British – Born 39 years ago (July 1984)
Company Name | ODM Europe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (2 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 May 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Fine Wine Encounters Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (7 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 10 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20 - 22 Wenlock Road London N1 7GU |
Company Name | Naik Dental Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (4 months, 2 weeks after company formation) |
Appointment Duration | 11 months (Resigned 21 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address Smile Orchard Beckspool Road Frenchay Bristol BS16 1NU |
Company Name | Construction Solutions & Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (7 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 06 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 10 Ritz Parade Suite 82 London W5 3RA |
Company Name | Vector Electric Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (1 month, 3 weeks after company formation) |
Appointment Duration | 12 months (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 59 59 Shaldon Road Bristol BS7 9NN |
Company Name | JSRI Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (1 month, 3 weeks after company formation) |
Appointment Duration | 12 months (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Suite 9 C/O Cmn Associates Ltd, Liberty Workspace Unit 9, Liberty Centre, Mount Pleasant Wembley HA0 1TX |
Company Name | Elioxx Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (7 months, 1 week after company formation) |
Appointment Duration | 12 months (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE |
Company Name | Robert Pinkus Property Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 10 June 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 1 Winckley Square Chapel Street Preston PR1 8BU |
Company Name | Atalanta Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Ds House 306 High Street Croydon Surrey CR0 1NG |
Company Name | ISC Industrial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (1 week, 2 days after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 29 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 7 Hampstead Road Standish Wigan WN6 0RR |
Company Name | Arnold Accounting Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (2 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 28 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 6 Headlands View Avenue Woolacombe EX34 7HA |
Company Name | All In One Express Bridge St Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (2 months after company formation) |
Appointment Duration | 4 months (Resigned 25 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 50 Bridge Street St. Helens WA10 1NW |
Company Name | Raffingers Advisory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (4 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 16 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 19 - 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Company Name | Navdent Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (4 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 02 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE |
Company Name | Lovedays Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (4 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 07 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Brook House Mountfields Park Taunton TA1 3BH |
Company Name | Lance Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (5 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 26 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 34a Dowgate Close Tonbridge TN9 2EL |
Company Name | Debox Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (5 months after company formation) |
Appointment Duration | 5 months (Resigned 24 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF |
Company Name | Skycorp Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (6 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 27 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 209 The Heights Northolt UB5 4BX |
Company Name | Global Automotive Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (1 week after company formation) |
Appointment Duration | 12 months (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20 - 22 Wenlock Road London N1 7GU |
Company Name | Squibb Solo Fmx Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (1 week, 2 days after company formation) |
Appointment Duration | 1 year (Resigned 17 June 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Poole Farm 5 Mule Hill Tedburn St Mary Exeter Devon EX6 6AJ |
Company Name | My Little Picasso Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 11 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 1 Victoria Avenue Haslington Crewe CW1 5PF |
Company Name | Ahimsa Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (2 months after company formation) |
Appointment Duration | 12 months (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE |
Company Name | FDP Consultancy Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (2 months after company formation) |
Appointment Duration | 12 months (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE |
Company Name | Pantaleon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (2 months after company formation) |
Appointment Duration | 12 months (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 7 The Broadway Wembley Middlesex HA9 8JT |
Company Name | Critical Risk Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (3 months after company formation) |
Appointment Duration | 12 months (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address C/O D Parsons Accountancy Ltd 2 Beech Avenue Houghton Le Spring Tyne And Wear DH4 5DU |
Company Name | Ethical Market Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (3 months after company formation) |
Appointment Duration | 12 months (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Black Swan Arts Offices 2 Bridge Street Frome Somerset BA11 1BB |
Company Name | Cloud Search Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (3 months after company formation) |
Appointment Duration | 12 months (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 65 Tiverton Avenue Leigh WN7 5BF |
Company Name | Greyfield Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 13 October 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20 - 22 Wenlock Road London N1 7GU |
Company Name | Stampy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (1 week, 5 days after company formation) |
Appointment Duration | 8 months (Resigned 26 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Station House North Street Havant Hampshire PO9 1QU |
Company Name | Pinecone Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (1 week, 1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20 - 22 Wenlock Road London N1 7GU |
Company Name | Heritage Teas UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 23 March 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Nominee Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2014 (same day as company formation) |
Appointment Duration | 12 months (Resigned 16 June 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 20 Wenlock Road London N1 7GU |
Company Name | Pauls Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 11 months after company formation) |
Appointment Duration | 1 month (Resigned 22 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | AMOS & Jackson Music Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 01 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 85 Great Portland Street Frst Floor, Westminster London W1W 7LT |
Company Name | Simpli Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 30 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 56 Courtland Avenue Ilford Essex IG1 3DW |
Company Name | Volt Master Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 13 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 17 Havering Gardens Romford RM6 5BH |
Company Name | Solid Rock Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 04 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 14 Westbourne Park Derby DE22 4GX |
Company Name | Limitless Coaching Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 23 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 148 Lilleshall Road Morden SM4 6DS |
Company Name | Novumtec Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 27 July 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 2 Ashby Rise Bishops Stortford Hertfordshire CM23 2TX |
Company Name | Oversal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 04 December 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 2 Sweetlands Hassocks West Sussex BN6 8LZ |
Company Name | Elemental Fireworks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Hoof Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | O & S Wholesale Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 01 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 18 Tamar Close Bere Alston Yelverton Devon PL20 7HF |
Company Name | Wren House London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 22 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | BLU Gas Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 11 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 111a George Lane London E18 1AN |
Company Name | Earthtec Environmental Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 08 November 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 10 Cross View Terrace Durham DH1 4JY |
Company Name | Ecosaveonline Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 21 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 7 Cheltenham Road Stratton Cirencester Glocs GL7 2HU Wales |
Company Name | Giggle Computers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 13 November 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 136 Acorn Avenue Giltbrook Nottingham NG16 2WJ |
Company Name | Hyperlight Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 25 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Olivers Pantry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 4 Old Market Place Ripon North Yorkshire HG4 1EQ |
Company Name | Release Hypnotherapy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 29 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Whispering Buffalo Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 23 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 97 Chesson Road London W14 9QS |
Company Name | Whispering Buffalo Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 23 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 97 Chesson Road London W14 9QS |
Company Name | Angel Perpetiel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 01 May 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Aspiringhit Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 27 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Cariance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (5 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 June 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Formadesign Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 17 June 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Miss Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 13 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1 4PW Registered Company Address 39 Watson Avenue Nottingham NG3 7BN |
Company Name | Miss Entrepreneur Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 13 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1 4PW Registered Company Address 39 Watson Avenue Nottingham NG3 7BN |
Company Name | Missions Creative Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 14 December 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Personos It (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 13 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 12c Eton Street Richmond Surrey TW9 1EE |
Company Name | Hotter Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 02 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20 Westlands Way Oxted Surrey RH8 0ND |
Company Name | Fitbeing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 23 July 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Unit 2 Clare Terrace Carterton South Industrial Estate Carterton Oxfordshire |
Company Name | Bumblebud Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 11 months after company formation) |
Appointment Duration | 12 months (Resigned 17 June 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address Pitch Green Farm Chapel Lane Bledlow Buckinghamshire HP27 9QG |
Company Name | Cabot Industries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 24 June 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 8 Castlegate Tickhill Doncaster DN11 9QU |
Company Name | Germguard Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 15 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Lavender Home Help Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 01 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | The-Empowerment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | All U Need Plumbing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 20 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 15 Clock Tower Court Royds Street Milnrow OL16 3PY |
Company Name | Cradlecroft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 12 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 17 Aegon House 13 Lanark Square London E14 9QD |
Company Name | Fitch & Fitch Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 24 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 340 The Crescent Severalls Business Park Colchester CO4 9AD |
Company Name | HAI Point Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 06 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Thriving Life Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 22 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Voith Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 15 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Counterpoint Dance Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 06 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Eve's Daughters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 06 June 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Maihha Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 17 April 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Mastermind Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 13 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 39 Watson Avenue Nottingham NG3 7BN |
Company Name | Media Spotlight UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 20 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Video Foundry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 26 May 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Spot Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (10 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Zeropointone Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 85 Great Portland Street London W1W 7LT |
Company Name | Torque Revolution Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 11 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address Suite 2, Victoria House South Street Farnham Surrey GU9 7QU |
Company Name | Brookland Financial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year after company formation) |
Appointment Duration | 9 months (Resigned 23 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address Brock House 19 Langham Street London W1W 6BP |
Company Name | Elevate (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year after company formation) |
Appointment Duration | 1 year (Resigned 09 July 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address Winchester House 35 Carlton Crescent Southampton Hampshire SO15 2EW |
Company Name | Az118 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (Resigned 01 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Weight Loss Surgery Kent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 29 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Diane Devito, Nuffield Hospital Kingswood Road Tunbridge Wells TN2 4UL |
Company Name | Caitlin Foley Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 15 May 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Headstretch Records Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 11 June 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address Capital House 61 Amhurst Road London E8 1LL |
Company Name | Safeguard Doors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 13 June 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT |
Company Name | Sparklegranite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 02 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Unit 3 Margrove Business Park Margrove Park Boosbeck Saltburn-By-The-Sea TS12 3BZ |
Company Name | Jazz School UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 10 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address The Shoefactory, 23b Fitzwilliam Sreet Rushden Northants NN10 9YW |
Company Name | Bentleys Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 2 weeks after company formation) |
Appointment Duration | 5 months (Resigned 24 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 38 Hawthorn Drive Harrow HA2 7NX |
Company Name | Terrabotics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 21 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Amalo Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 05 February 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address C/O Evans Weir, The Victoria 25 St Pancras Chichester West Sussex PO19 7LT |
Company Name | Course Explorer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 30 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 39 Watson Avenue Nottingham NG3 7BN |
Company Name | Education Explorer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 15 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 39 Watson Avenue Nottingham NG3 7BN |
Company Name | Karrirak Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 07 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Knowledge Explorer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 21 November 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 39 Watson Avenue Nottingham NG3 7BN |
Company Name | Nekotronix Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 18 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20 Collier Way Mapplewell Barnsley South Yorkshire S75 6GJ |
Company Name | PAWS 4 Rehab Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 26 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Petal Fusions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 November 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20 Wenlock Road London N1 7GU |
Company Name | Proactive Capital Finance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 11 months (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Vivid Ink Moseley Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 11 months (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 137 Alcester Road Moseley B13 8JP |
Company Name | Sunborne Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 11 months (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 68 Apartment 99 Denmark Road Manchester M15 6AZ |
Company Name | Sa 1 Pallets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (3 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 August 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Unit B3 Langdon Road Sa1 Business Park Swansea SA1 8DB Wales |
Company Name | Please Choose A Company Name Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20 Wenlock Road London N1 7GU |
Company Name | Reserve A Company Name Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20 Wenlock Road London N1 7GU |
Company Name | Text Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 1 Park View Court St Paul'S Road Shipley West Yorkshire BD18 3DZ |
Company Name | OPEK Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 03 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF |
Company Name | Nagra Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 43 Spearpoint Gardens, Aldborough Road North Ilford IG2 7SZ |
Company Name | Dental Concordia Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Unit A 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE |
Company Name | Treadwell Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address The Clock House Station Approach Marlow SL7 1NT |
Company Name | Openchat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | 5 years, 5 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20 - 22 Wenlock Road London N1 7GU Registered Company Address 22b Sydenham Road London SE26 5QW |
Company Name | Stepple Farm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Company Name | MAAM Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 85 Morton Way Southgate London N14 7AP |
Company Name | Kimberly Wyatt Dance Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 94 New Haw Road New Haw Road Addlestone KT15 2DF |
Company Name | Bentleys Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2014 (1 year, 1 month after company formation) |
Appointment Duration | 2 months (Resigned 12 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 38 Hawthorn Drive Harrow HA2 7NX |
Company Name | Bay Corporate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | 4 months (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address First Floor, Winston House 349 Regents Park Road London N3 1DH |
Company Name | Soft Microsystems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (2 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Newtech Robotics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2015 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Stoke Mill Mill Road Sharnbrook MK44 1NP |
Company Name | R And J Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2015 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 11 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Union House 111 New Union Street Coventry CV1 2NT |
Company Name | Newtech Ultrasonics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2015 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Stoke Mill Mill Road Sharnbrook MK44 1NP |
Company Name | Varerum Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Ocean Fisheries & Groceries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 40 Watling Avenue Edgware HA8 0LR |
Company Name | Kubuni Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2015 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Lytchett House Wareham Road Lytchett Matravers Poole Dorset BH16 6FA |
Company Name | That Pommie Girl Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2015 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Midland House 2 Poole Road Bournemouth BH2 5QY |
Company Name | Limitless Coaching Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2015 (4 years after company formation) |
Appointment Duration | 1 week (Resigned 02 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 148 Lilleshall Road Morden SM4 6DS |
Company Name | GOT This! Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2015 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 08 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Coastwise House 17 Liverpool Road Worthing West Sussex BN11 1SU |
Company Name | Gould Global Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2015 (2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 22 November 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20 Wenlock Road London N1 7GU |
Company Name | Aidan Paul Cook Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 24 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Flat 2, Cavendish Court Cavendish Road Weybridge Surrey KT13 0JN |
Company Name | U.K. Chand Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 days (Resigned 20 March 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF |
Company Name | Sharp Professional Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | 6 months (Resigned 14 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 207 Crescent Road Barnet Hertfordshire EN4 8SB |
Company Name | Cream Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 06 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Kings House, 3rd Floor Kymberley Road Harrow HA1 1PT |
Company Name | PW & L Jones Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 47 Herdman Close Liverpool L25 2XS |
Company Name | Engineering Technology Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | 11 months (Resigned 13 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Cypress Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | 10 months (Resigned 16 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 21 Cypress Avenue Welwyn Garden City AL7 1HN |
Company Name | Hollyfield Property (Holdings) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 07 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Kings House, 3rd Floor Kymberley Road Harrow HA1 1PT |
Company Name | Barclay Simpson Interim Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | 6 months (Resigned 27 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 3rd Floor, 20 Farringdon Street London EC4A 4AB |
Company Name | Forte Digital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 14 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Company Name | Kleanfresh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 14 December 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 102 Burns Avenue Dartford Kent DA15 9HR |
Company Name | Medeaterranean Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 31 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Spray Finishes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 07 December 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address The Clock House Station Approach Marlow SL7 1NT |
Company Name | Pulse Conferences Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2016 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 14 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 2a Shrewsbury Mews London W2 5PN |
Company Name | Steelondon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 207 Regent Street Third Floor London W1B 3HH |
Company Name | Visionary Consultancy Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2016 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 14 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 9 Eden Drive Colchester Essex CO4 6AY |
Company Name | Alpha Sonic Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 283 Westferry Road London E14 3RS |
Company Name | Rethync Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2016 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 16 May 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Shaw Lane Industrial Estate Ogden Road Doncaster DN2 4SQ |
Company Name | KIM Chiro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 13 June 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Company Name | AE Morgan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 17 August 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Third Floor 207 Regent Street London W1B 3HH |
Company Name | HOLA London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 07 March 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Networked Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 October 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Global Waterproofing Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 04 June 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Black Square Radford Way Billericay Essex CM12 0DX |
Company Name | Tysou Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 101 Leadale Road London N15 6BJ |
Company Name | International Recruitment Agents Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 143 Dudley Road Wolverhampton WV2 3DH |
Company Name | Provision Tax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 07 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 246 Burley Road Bransgore Christchurch BH23 8DR |
Company Name | Spiritfilled Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | 3 years (Resigned 19 November 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 1 Oakhill Road Sevenoaks Kent TN13 1NY |
Company Name | Element One Screens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 06 September 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 14 Tolworth Rise South London KT5 9NN |
Company Name | Foster Hill Training Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 3 years (Resigned 21 November 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20 Wenlock Road London N1 7GU |
Company Name | Greenmont Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 August 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 85 Lausanne Rd London N8 0HL |
Company Name | Jenix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 20 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Atropa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 12 Haydon Grove Flanderwell Rotherham S66 2LD |
Company Name | Cognisys Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Thevel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 03 April 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Office Me-123, 1 St Katharine'S Way London E1W 1YL |
Company Name | MCR Holiday Lets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 85a Chapel Street Salford M3 5DF |
Company Name | Alscot Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 18 July 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Alscot Joinery Limited Preston Lane Preston On Stour CV37 8DZ |
Company Name | EGSS Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 63a Blanche Lane South Mimms Potters Bar EN6 3PA |
Company Name | Pytek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 16 Troy Road Upper Norwood London SE19 3SU |
Company Name | Ashtons Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 85 Chapel St Salford M3 5DF |
Company Name | Glocke Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 22 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 2 Lime Street Farnworth Bolton BL4 8AF |
Company Name | Advanced System Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Exitair Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 26 Theydon Road London E5 9NA |
Company Name | Time (NW) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 13 November 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 31 Kennington Road Fulwood Preston PR2 8BT |
Company Name | Hidcot Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 18 May 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Beaconside Business Village Stafford Enterprise Park Weston Road Stafford ST18 0BF |
Company Name | Stalls Sofas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 18 July 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Stalls Sofas Limited Preston Lane Preston On Stour Warwickshire CV37 8DZ |
Company Name | Protection Dogs Sale Worldwide Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 27 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Sundown Station Lane Broomfleet Brough HU15 1RQ |
Company Name | Xceed HR Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Social Pod Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 12 January 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 80 Clun Street Sheffield South Yorkshire S4 7JS |
Company Name | Stephen Walton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 18 July 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 7 Buckingham Way Stratford-Upon-Avon CV37 0RJ |
Company Name | Path Networking Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 30 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 46 Leazes Park Road Newcastle Upon Tyne NE1 4PG |
Company Name | Essential Products Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 1 Broxholme House New King'S Road Fulham London SW6 4AA |
Company Name | Rapila Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 55 Stapleton Road Bexleyheath DA7 5QG |
Company Name | Carabay Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Studio B, 19b High Street Reigate Surrey RH2 9AA |
Company Name | Gem Studios Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 85 Chapel Street Salford M3 5DF |
Company Name | Salkotex Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 55 Stapleton Road Bexleyheath DA7 5QG |
Company Name | Company Setups Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 85 Chapel St Salford M3 5DF |
Company Name | Procare Active Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 24 July 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 165c Lordship Road London N16 5HF |
Company Name | Yello Voice Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 21 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Orbisat International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Suite 16 Saturn Centre Challenge Way Blackburn BB1 5QB |
Company Name | Multilinea Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 June 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Unit 1 Victoria Gate Eastgate Leeds LS2 7JL |
Company Name | Graduex Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Suite 3.3, 02 Universal Square Devonshire Street North Manchester M12 6JH |
Company Name | Bargain Health Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Sir Robert Peel House Suite 109, 344-348 High Road Ilford IG1 1QP |
Company Name | Global Building Blocks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 152-160 Kemp House City Road London EC1V 2NX |
Company Name | HM Future Fuels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Schott House Drummond Road Stafford ST16 3EL |
Company Name | Porte Auto Adaptions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Acero International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Suite 16 Saturn Centre Challenge Way Blackburn Lancashire BB1 5QB |
Company Name | R Motion Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW |
Company Name | Anticee Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW |
Company Name | Global Polaris Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 4 School Square Bradford BD3 8HL |
Company Name | Dynaveo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW |
Company Name | Tenize Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 7 Howarth Road London SE2 0UL |
Company Name | OCI Resi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW |
Company Name | Blue Chilli's Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 24 Swan Street Manchester M4 5JQ |
Company Name | AIYO International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address C/O Burton Varley Ltdm Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW |
Company Name | Driftex Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 21 October 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Gorillahouse Tech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW |
Company Name | Wondersearch Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW |
Company Name | Angelico Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 05 July 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 134 Castlewood Road London N15 6BE |
Company Name | Lifestone Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 85 Chapel St Salford M3 5DF |
Company Name | H Motion Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW |
Company Name | OCI Office Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW |
Company Name | Villacity Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 17 August 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Hova House 1 Hova Villas Hove BN3 3DH |
Company Name | Precise Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 27 November 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 91a High Street Uckfield TN22 1RJ |
Company Name | UPVC Painters Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 08 January 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Unit 7 Beechwood Business Park Burdock Close Cannock Staffordshire WS11 7GB |
Company Name | Toughcane Enterprise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 8 months (Resigned 14 September 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 8.02 The Southside Building 31 Hurst Street Birmingham B5 4BD |
Company Name | Principal Performance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2018 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 October 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Inframm Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 05 March 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 12 Rowntree Close London NW6 2NJ |
Company Name | Animose Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 20 August 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Brickhouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 28 October 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 32 Odessa Road London E7 9BH |
Company Name | ZIG Zag Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 11 months (Resigned 25 July 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 91 Shooters Hill Road Blackheath London SE3 7HU |
Company Name | Squint Box Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 19 July 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 3-4 Baker'S Yard London EC1R 3DD |
Company Name | Wolf Trading (Manchester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 08 July 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW |
Company Name | Parkeray Lite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 13 November 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 2nd Floor 24 King William Street London EC4R 9AT |
Company Name | Pragmia Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 55 Stapleton Road Bexleyheath DA7 5QG |
Company Name | Turnkey Publications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 55 Stapleton Road Bexleyheath DA7 5QG |
Company Name | Village Records Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (1 week, 5 days after company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Woodend The Crescent Scarborough YO11 2PW |
Company Name | Maxicabs (UK) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Consumer High Street Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 28 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 78 Hagley Road, Saco House Apartment 5 Birmingham B16 8LU |
Company Name | Cupcake Coffee Box Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 15 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Suite 3, 91 Mayflower Street Plymouth PL1 1SB |
Company Name | Asagata Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 05 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 84 Stafford Court 177 Kensington High Street London W8 7DP |
Company Name | Network Labs Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Marshalltown Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2015 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Asv Accountancy Ltd 44-45 Tamworth Road Croydon CR0 1XU |
Company Name | DTM Development Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2015 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 09434684 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Huggins Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 98 Otter Close London E15 2PX |
Company Name | The Websight Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Project Jupiter Online Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 22 August 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 10448139 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Lonobo Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Stuart House St. Johns Street Peterborough PE1 5DD |
Company Name | Keep Online Privacy Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 16a St. Dunstans Hill Sutton SM1 2UE |
Company Name | Webzen Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 71 Thornbury Drive Bradford BD3 8JE |
Company Name | FND Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 03 January 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 10 Dunstall Avenue Wolverhampton WV6 0ND |
Company Name | Feelix Consulting Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 2 Norhyrst Avenue Norwood London SE25 4BZ |
Company Name | Zonata Consultants Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 90 York Way London N1 9AG |
Company Name | NKEM Enterprise Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 7 months (Resigned 14 December 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Suite 8 10a Great Hampton Street Birmingham B18 6AQ |
Company Name | AITL Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20 Haydn Jones Drive Nantwich CW5 7GQ |
Company Name | Xarasa International Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 4 Cranbourne Road Slough SL1 2XF |
Company Name | Xarandon Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 27 Drapers Road London E15 2AQ |
Company Name | Centrasys Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 25b Holmesdale Road Croydon Cro 2lt |
Company Name | Study Globally Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 1 Fore Street Avenue London EC2Y 9DT |
Company Name | Khedr International Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 123 Maryon Road London SE7 8DA |
Company Name | Steadcraft Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 93 Upper Tooting Road London SW17 7TW |
Company Name | Modest Fashion Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Suite B Fairgate House 205 Kings Road Birmingham B11 2AA |
Company Name | Agymelo Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 28 Nanson Road Brighton BN1 9GJ |
Company Name | Gubernare Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 3 Guardians Way Portsmouth PO3 6GJ |
Company Name | Sentrymatic Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 122a Central Road Worcester Park KT4 8HT |
Company Name | Sentry Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 53 Clover Avenue Clover Avenue Stockport SK3 8QA |
Company Name | Ambido Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 12 Romsey Close, Brighton, East Sussex, Uk 12 Romsey Close Brighton BN1 7BQ |
Company Name | Disic Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor Rear 39 Ludgate Hill London EC4M 7JN |
Company Name | Gedeo Trading Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 21 Wright Street Birmingham B10 9RR |
Company Name | Coment Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 25 Wentlos Avenue, Wentlows Avenue Tean Stoke-On-Trent ST10 4DP |
Company Name | Maxilia Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 65 Lonsdale Street Bradford BD3 0AF |
Company Name | Hemilith Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 69 Chapel Fields Charterhouse Road Godalming Surrey GU7 2AA |
Company Name | Coranyx Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 139 Little Ealing Lane London W5 4EJ |
Company Name | Dominous Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Flat 6 11 Sefton Park Road Liverpool L8 3SL |
Company Name | Oystertainment Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 12 Hammersmith Grove London W6 7AP |
Company Name | Canics Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Unit 10 Ebbsfleet Business Park Gravesend Kent DA11 9DZ |
Company Name | Groovelab Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 29 March 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 72 72 Central Drive Blackpool FY1 5QD |
Company Name | Newdex Global Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 3 months (Resigned 17 April 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Apex Chambers 58a Ilford Lane Ilford Essex IG1 2JY |
Company Name | Subhow Enterprise Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 8 months (Resigned 14 September 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Apt 118 Latitude 155 Bromsgrove Street Birmingham B5 6AB |
Company Name | Sidpat Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 27 September 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 71-75 Shelton Street London WC2H 9JQ |
Company Name | Sanplex International Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | 11 months (Resigned 03 April 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Alps Accountancy 34 Cookson Street Blackpool FY1 3ED |
Company Name | Laudil & Associates Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 04 April 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Pt Gnd Floor 39-41 Washwood Heath Road Birmingham West Midlands B8 1RS |
Company Name | We Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Genthon Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Priory Oak Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Maxicom Digital Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Crystal Options Consulting Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Multisale Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Voltage Marketing Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | E-Media Research Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Vita Organica Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Nova It Consulting Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | ORS Development Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Publik Business Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Steros Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Suit 511 Lombard Street London EC3V 9LJ |
Company Name | Publink Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (7 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 2nd Floor, 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
Company Name | Kappa Associates Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (7 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Company Name | Publish Direct Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (9 months after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 12 June 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 77 Shorrolds Road London SW6 7TU |
Company Name | Dandelion Antiques Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (9 months after company formation) |
Appointment Duration | 1 month (Resigned 25 June 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF |
Company Name | Abacus Financial Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (9 months after company formation) |
Appointment Duration | 4 months (Resigned 19 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Unit 34 New House 67-68 Hatton Garden London EC1N 8JY |
Company Name | Template Copy Company Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (11 months, 1 week after company formation) |
Appointment Duration | 1 week (Resigned 28 May 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 109 Inverness Place Roath Cardiff CF24 4RW Wales |
Company Name | Theta Press Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 10 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 2-8 Fountayne Road Unit 216a London N15 4QL |
Company Name | Pearson Jacobs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 27 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 37th Floor One Canada Square London E14 5AA |
Company Name | Mark Green Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 17 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Company Name | Uneeq Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (7 years, 2 months after company formation) |
Appointment Duration | 1 year (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20 - 22 Wenlock Road London N1 7GU |
Company Name | M-London Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (7 years, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St.John Street London EC1V 4PW Registered Company Address 20 - 22 Wenlock Road London N1 7GU |
Company Name | Global Emotions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 1 Berkley Street London W1J 8DJ |
Company Name | Speedi Logistics Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 28 Unimix House Abbey Road Park Royal Willesden NW10 7TR |
Company Name | Sofasticated Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (4 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 108 Croydon Road Newcastle Upon Tyne NE4 5LP |
Company Name | Cara Capital Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (7 months, 1 week after company formation) |
Appointment Duration | 5 days (Resigned 27 May 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Carabelle Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (7 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | CDE Marketing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 08 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 11 Minden Close Wokingham Berkshire RG41 3UG |
Company Name | Miles Healthcare Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 30 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 47 Rosedale Close Redditch Worcestershire B97 6JQ |
Company Name | Frogurt Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (4 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 13 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 5 Pool Court Pasture Road Goole DN14 6HD |
Company Name | Essex And London Property Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (7 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 25 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20 - 22 Wenlock Road London N1 7GU |
Company Name | Frame And Picture Centre Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (7 months, 1 week after company formation) |
Appointment Duration | 11 months (Resigned 17 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Seafields Consultants Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (7 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 07 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 16 Dean Parade Berkshire Road Camberley GU15 4DQ |
Company Name | Hanover Land And Property Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (7 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 29 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20 - 22 Wenlock Road London N1 7GU |
Company Name | Data Market Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (7 months, 1 week after company formation) |
Appointment Duration | 9 months (Resigned 19 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address International House 124 Cromwell Road London SW7 4ET |
Company Name | Brookes And Bauer Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (7 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 27 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 30th Floor 40 Bank Street London E14 5NR |
Company Name | Medical Chambers Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (7 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 11 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Unit F2 Suite 4 Enterprise House Capricorn Park Blakewater Road Blackburn BB1 5QR |
Company Name | Captured Photography Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (7 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20 - 22 Wenlock Road London N1 7GU Registered Company Address Flat 1 27 Roundhay View Leeds LS8 4DX |
Company Name | Strategy & Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 8 Kingswood Close Egham Surrey TW20 0NQ |
Company Name | Strategy Capital Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (2 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Dyers House Fisher Lane Chiddingfold Surrey GU8 4TG |
Company Name | Led Technical Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (4 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 19 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 298 Grays Inn Road London WC1X 8DX |
Company Name | Ample Investments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (4 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 05 June 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Smith & Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA |
Company Name | Changing Landscapes (Congleton) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 1 Chestnut Drive Congleton Cheshire CW12 4UD |
Company Name | Lance Design & Media Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Unit 1, Blu-Ray House 58-62 Alexandra Road Enfield EN3 7EH |
Company Name | Ellaslea Media Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (6 months, 2 weeks after company formation) |
Appointment Duration | 1 month (Resigned 26 June 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Innotech Results Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 30 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 16 Beresford Avenue Twickenham TW1 2PY |
Company Name | CHD Engineering Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 5 Cemmeas Meadow Boxmoor Hemel Hempstead HP1 1HX |
Company Name | Blue Ribbon Contract Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (7 months, 1 week after company formation) |
Appointment Duration | 4 months (Resigned 25 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 7 Wellfield Road Hatfield Hertfordshire AL10 0BW |
Company Name | Legend Builders Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 12 Racecourse Road Swinton S64 8DW |
Company Name | Original Aromas Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (2 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 01 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 13 Mary Street Sunderland SR1 3NH |
Company Name | DAI Woo Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (3 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 31 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Suite 32 2 Lansdowne Row London W1J 6HL |
Company Name | Isaboli Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 11 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20 Queens Ave Whetstone London N20 0JE |
Company Name | Legend Biotech Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (3 months after company formation) |
Appointment Duration | 5 months (Resigned 23 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address The Apex 2 Sheriffs Orchard Coventry CV1 3PP |
Company Name | Diggle Aero Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (3 months after company formation) |
Appointment Duration | 11 months (Resigned 21 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 9 Cornwall Crescent Diggle Oldham OL3 5PW |
Company Name | Zero Admin Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 17 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Suite D Kiln House 15 - 17 Hight Street Elstree WD6 3BY |
Company Name | V.P.Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (4 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 18 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 252 Portland House Bressenden Place Victoria London SW1E 5BH |
Company Name | Bridge House Asset Management Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 12 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 7 Parc An Rose Cubert Newquay Cornwall TR8 5FA |
Company Name | Seafields Associates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 11 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address First Floor 1 Church Road Gatley SK8 4NG |
Company Name | Seagate Shipping Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 18 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Unit 4 Fort Street Industrial Estate Globe House Blackburn BB1 5DP |
Company Name | Wonder Chemicals Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (6 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 16 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 30th Floor 40 Bank Street Canary Wharf London E14 5NR |
Company Name | Intek Design Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 11 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 15 Weald Road Uxbridge UB10 0HG |
Company Name | Xentinel International Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 07 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Business Acquisitions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (6 months, 2 weeks after company formation) |
Appointment Duration | 8 months (Resigned 22 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 18 Cranbrook Park London N22 5NA |
Company Name | Engineering & Construction Management Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (6 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 24 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 6 Hogarth Road South Shields NE34 8HG |
Company Name | TCL Metal Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (6 months, 2 weeks after company formation) |
Appointment Duration | 5 months (Resigned 22 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Unit 7d Blenheim Court Blenheim Park Nottingham Nottinghamshire NG6 8YP |
Company Name | Bull Markets Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 12 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Brownbox Security Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (7 months, 1 week after company formation) |
Appointment Duration | 5 months (Resigned 24 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Everest Facilities Management Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (7 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 24 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 16-18 Woodford Road Forestgate E7 0HA |
Company Name | Critical Support Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (1 week, 1 day after company formation) |
Appointment Duration | 12 months (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Unit 307 110 Pennington Street London E1W 2BB |
Company Name | S & G Piping Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (3 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 01 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 40 Bottleacre Lane Loughborough LE11 1JG |
Company Name | Seven Peak Travels Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (4 months, 1 week after company formation) |
Appointment Duration | 12 months (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 23 Eton Hall Eton College Road London NW3 2DP |
Company Name | Falcon Administration Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (1 week, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Newland House 137-139 Hagley Road Edgbaston Birmingham B16 8UA |
Company Name | Porter Asset Management Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (1 week, 4 days after company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 20 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Baldwins Ventura House Ventura Park Road Tamworth B78 3HL |
Company Name | Inziki Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 25 Bissley Drive Maidenhead SL6 3UX |
Company Name | Building Solution Art Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (1 week, 5 days after company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | MSK Smiles Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (1 week, 5 days after company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE |
Company Name | A Alam Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (1 week, 5 days after company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Queens Court 24 Queen Street Manchester M2 5HX |
Company Name | Zeno Management Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (1 week, 4 days after company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address C/O Cg&Co Greg'S Building 1 Booth Street Manchester M2 4DU |
Company Name | Porterhouse Associates Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (1 week, 1 day after company formation) |
Appointment Duration | 8 months (Resigned 22 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 34 Croydon Road Caterham CR3 6QB |
Company Name | Murcielago Investment Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (1 week, 4 days after company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 122 Leadenhall Street London EC3V 4AB |
Company Name | Swat Distributions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (1 week, 6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 9 Lexham Street Leicester LE4 5DD |
Company Name | Sweet Addiction Clothing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (1 week, 5 days after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 16 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Ciba Building 146 Hagley Road Birmingham West Midlands B16 9NX |
Company Name | Scooter Classics Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 3 months after company formation) |
Appointment Duration | 1 month (Resigned 24 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Sunlit Estates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 09 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 72 Aylestone Avenue London NW6 7AB |
Company Name | Extra Positive Thinking Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 24 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Winchester Bathrooms Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 12 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Graceful Occasions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 11 months after company formation) |
Appointment Duration | 4 weeks (Resigned 17 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Good Citizen Communications Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 8 months after company formation) |
Appointment Duration | 1 month (Resigned 24 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 8 Cavendish Close Sunbury On Thames Middlesex TW16 7PT |
Company Name | For All Things Fleet Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 9 months after company formation) |
Appointment Duration | 3 months (Resigned 19 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 145-157 St John Street London EC1V 4PY |
Company Name | Beckenham Physiotherapy Clinic Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 24 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 145-157 St John Street London EC1V 4PY |
Company Name | Shoot Photography Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Minicredit Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (5 years after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 01 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Glenmore Home Developments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 23 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Sustainwise Consultancy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 09 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 2 Livermere Close Livermere Road Great Barton Bury St. Edmunds Suffolk IP31 2QE |
Company Name | XACT It Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 14 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Go Skips Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 26 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Go Waste Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 22 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | High Jinx Designs Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 22 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Our Soft Space Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 22 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Serap Pollard London Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 15 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Construction Card Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 6 months after company formation) |
Appointment Duration | 5 months (Resigned 20 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Kalvu Net Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 11 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Screaming Digital Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 11 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Hypnotic Transformations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 11 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | The Foot Patrol Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 7 months after company formation) |
Appointment Duration | 5 months (Resigned 17 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Cabbie Connect Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 06 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Nifty&Co Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 24 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Classic Curry Company Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 24 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Notelli Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 8 months after company formation) |
Appointment Duration | 4 months (Resigned 22 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 300 St. Marys Road Garston Liverpool L19 0NQ |
Company Name | Eclectic Vamp Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 01 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Junior Soccer Stars Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 14 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Official Three Peaks Challenge Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 03 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Wise Vpn Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 04 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | HGBP Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 12 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Between Worlds Jewellery Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 15 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Chemical Building Products Europe Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 11 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | House Of Portugal Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 11 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Height Of Luxury Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 04 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Prime Property Rentals Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 24 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Essentials4Men Retail Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 14 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 20 - 22 Wenlock Road London N1 7GU |
Company Name | Creative Security Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 14 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 145-157 St John Street London EC1V 4PY |
Company Name | Oxford Automotive Research Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 19 October 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Exeter Cabling Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 25 August 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | POS Logic Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 19 October 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Helen Kelly Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 24 September 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Teachfe Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 August 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | 1st Choice Tiler Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 August 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Just Cooling Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Anglia Solar Electricity Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 19 October 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Alarming Records Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 24 September 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Garden By Post Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 27 July 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | A-Z Connect Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 27 July 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Paladin Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 27 July 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Clever Health & Beauty Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 December 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | MSG 10042015 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 12 January 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Groundwork Gm Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 04 December 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Londonipm Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 30 November 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | PJF Consulting Worldwide Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 03 February 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Pollution Check Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 28 December 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Silvester Coachworks Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 04 December 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | The Carpentry (Liverpool) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 08 February 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Werth Invest Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 11 January 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 145-157 St John Street London EC1V 4PY |
Company Name | Wiseminer Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 December 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Antonio Dumani Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 29 February 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Axis Electrics Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 26 January 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Barker & Co. (Coachbuilders) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 20 January 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 145-157 St John Street London EC1V 4PY |
Company Name | Bonordica Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 March 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Boorman & Co. Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 19 February 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Clean Air London Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 28 December 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Clouds Compared Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 11 April 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Digital Application Design Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Engineerwell Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Is Secured Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 22 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Knole Capital Management Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 18 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Lace Wigs Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 10 February 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | LYSS Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 21 March 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Oakley Window Cleaning Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 March 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Oyuna Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 24 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Paul J Foster & Associates Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 22 February 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Petcaii Publishing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Sportzo Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 19 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Streamline Payroll Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 01 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | The Iconic Cafe Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Titanic Health And Wellness Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 26 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Veenet Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 26 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Wise Precautions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 01 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Xylowe Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 20 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | @Ccountant.It Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 18 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Advanced Financial Advice Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 19 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Barningham IT Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 06 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Bridport Printing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 30 November 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Bright Sphere It Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Coffeelovesyou Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 11 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Consulting 4 Impact Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 22 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Fortito Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 December 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Global Oil Associates Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 18 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Groundwork Gm Enterprises Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 04 December 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Trafford Ecology Park Lake Road Trafford Park Manchester Greater Manchester M17 1TU |
Company Name | H4Pilates Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 14 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Handelsbanken Asset Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 28 November 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Inspireology Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 19 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Investment Property Consultants Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 10 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | ISIC Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 06 December 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | KTL Legal Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 01 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Morpheus Fitness Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 20 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Neuzell Suisse Laboratoire Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 15 November 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Plan A Training Consultants Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 26 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Project Electrical Contractors Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 05 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Property Directory Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 13 November 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 39 Watson Avenue Nottingham NG3 7BN |
Company Name | Scoutcat Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Stride Forward Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 30 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Valoria Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 07 December 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | West One Catering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 25 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Addictive Technology Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 09 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Biomama Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (4 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 24 May 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Concordia Energy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 21 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | EZEE Rider Plus Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 10 April 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Health Center London Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 17 April 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Investment Choice Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 April 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Jump To English Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 29 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Micro Pyro Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 18 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20 Clockhouse Road Farnborough GU14 7QY |
Company Name | Vitality Centre London Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 08 May 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | John Potts Sheds & Summerhouses Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 06 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | TECH Checkers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 06 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Tiers & Teacups Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 06 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Vincentvincenzodesign Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 02 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Rhythm Of Life Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 02 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Plastigage Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 02 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Plastigage Manufacturing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 02 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Logic Mechanical Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Plastigauge Manufacturing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 3 months (Resigned 24 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Plastigauge Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 17 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Happy Cat Brewery Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 17 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Synetico Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Partner Mechanics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Rolfe Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 18 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Paycorp Merchant Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 04 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Interconnected Minds Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 17 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Cupcake Pleasures Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Sunset Rebellion Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | United Systems Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 11 months after company formation) |
Appointment Duration | 6 days (Resigned 26 June 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | The New Age Cafe Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 01 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Able & Baker Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 02 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Williamvintage Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 08 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 62 Borough High Street London SE1 1XF |
Company Name | Primary Organics Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 01 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Harwell Innovation Centre 173 Curie Avenue Harwell Science & Innovation Campus Didcot Oxfordshire OX11 0QG |
Company Name | Counterpoint Living Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 16 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | Nurture Through Nature Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 16 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | New Recruitment Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 16 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | Recovery College Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 04 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 145 -157 St John Street London EC1V 4PW |
Company Name | The Harley Street Aesthetics Practice Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 02 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Be Social Media 2 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 12 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Azmat Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 8 months (Resigned 16 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Natural Reward Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 8 months (Resigned 16 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Commercial Science Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 02 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Mfhws Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 7 months (Resigned 22 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Sunseekers Worldwide Travel Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 04 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Bnitro Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 04 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Onega House 112 Main Road Sidcup Kent DA15 6NC |
Company Name | Vision On Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 5 months after company formation) |
Appointment Duration | 7 months (Resigned 22 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Blackmarket Development Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 06 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Eurotechnika Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 12 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Plumb Squad Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 12 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | GP Comprehensive Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 12 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 269 Bristol Rd South Birmingham B31 2AD |
Company Name | Valvesrus Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 12 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Built Design Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 6 months after company formation) |
Appointment Duration | 5 months (Resigned 18 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Magnus-Opus Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 15 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Musica Eclectica Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 15 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Made By The Bears Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 15 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Pukka Print Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 11 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street . London EC1V 4PW |
Company Name | Grosvenor Resourcing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 30 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 114 Fermor Way Crowborough TN6 3BJ |
Company Name | Boatsmart Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 24 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | 2ND Reality Fitness Training Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 28 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Milestones School Of Motoring Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 06 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Communities At Heart Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 06 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Insta-Tech Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Bigbindi Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 4 months (Resigned 24 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Positiv-Life Fitness Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20 - 22 Wenlock Road London N1 7GU |
Company Name | Diadm Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Panic Sport Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 01 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Heating Efficiency Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years, 2 months after company formation) |
Appointment Duration | 10 months (Resigned 20 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Msg-25/09/2015 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 25 September 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Wellness Creator Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 19 October 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Stormfire Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 24 August 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Hitchin Landscapes Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 24 September 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | T Plus One Media Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 19 October 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | TYCO Fire Protection Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 24 September 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | NGO Business Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 24 September 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | SME Assist Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 13 July 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Germguard Products Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 14 August 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Efficiency Improvers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 14 August 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Bumblebud Bakery Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years after company formation) |
Appointment Duration | 12 months (Resigned 16 June 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address Pitch Green Farm Chapel Lane Bedlow Buckinghamshire HP27 9QG |
Company Name | John Potts Sheds Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 July 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Champion Boxers Fitness Training Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years after company formation) |
Appointment Duration | 1 year (Resigned 15 July 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Mkitchenfit Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years after company formation) |
Appointment Duration | 1 year (Resigned 15 July 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Property Matches 4U Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years after company formation) |
Appointment Duration | 1 year (Resigned 15 July 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Spectrum Thermographics Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Sparkybee Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 14 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Logarty Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 04 December 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Epiphany London Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 04 December 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Gooseberry Global Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 January 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Quantum House The Shade Soham Ely Cambridgeshire CB7 5DE |
Company Name | Noticeb Online Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 21 January 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Ultimate Crafts Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 05 November 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 8 High Street Badminton Gloucestershire GL9 1DG Wales |
Company Name | Zedsupplies Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 February 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Artcraft Products Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 29 February 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 145 -157 St John Street London EC1V 4PW |
Company Name | Crystalhost Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 27 May 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Equizite Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 28 January 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Jemstone Therapy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 29 February 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 145 -157 St John Street London EC1V 4PW |
Company Name | KJB Associated Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Love Little Shops Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 08 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Reves 54 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 26 April 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Ride To Arrive Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Safety Butterfly Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 09 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Timesulin Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 26 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Webeze Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 15 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Wizemove Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 01 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | 68 Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 25 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | AA Arden Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 04 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | AA Arden Solicitors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 06 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Arasaka Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 08 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Aviation Biofuels Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 12 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Britannic Sports Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 16 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 5 Rampside Avenue Roseworth Stockton-On-Tees TS19 9HR |
Company Name | Builders2Build Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 17 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London . EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Carbon Values Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Ceitean Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 04 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Ficaro Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 05 December 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Gelsh Consulting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 03 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Genesis Counselling Service Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 05 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Kizmet & Co Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 20 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | M-IS Global Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 02 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | My Family History Web Site Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 22 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Nextgenstudent Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Nextgenpublishing Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 12 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Nextgenpathology Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 12 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Realize Worldwide Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 02 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Rodbourne Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 05 December 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Tixtu Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 22 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Affiliate Marketing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 16 June 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Agile Starfish Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 01 May 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Benefitsdrivenchange Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 05 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Click Concierge Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 08 May 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Evilglamour Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (4 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 26 May 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Green Aviation Biofuels Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 27 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Illumination Coaching And Development Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 12 April 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Odyssey Brand Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 03 May 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Little Green Seed Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | KDC Cleaning Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | Peoplehours Software Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | Steamroller Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | Nicki's Nursery Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 3 Wilnecote Grove Sydenham Leamington Spa Warwickshire CV31 1YR |
Company Name | Nando Trading UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 145 -157 St John Street London EC1V 4PW |
Company Name | Legends Abode Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (Resigned 21 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Dirty Customs Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (Resigned 21 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 145 -157 St John Street London EC1V 4PW |
Company Name | Soul Sisters Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months, 2 weeks after company formation) |
Appointment Duration | 1 month (Resigned 23 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 145 -157 St John Street London EC1V 4PW |
Company Name | Terentius Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months, 2 weeks after company formation) |
Appointment Duration | 1 month (Resigned 23 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 16 Deere Avenue Rainham Essex RM13 7JJ |
Company Name | Jonsracketstrings Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 17 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | 0800P Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 17 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 145 -157 St John Street London EC1V 4PW |
Company Name | Dnada Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 22 Woodlands Road Cookley Kidderminster Worcestershire DY10 3TL |
Company Name | OPI Digital Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 145 -157 St John Street London EC1V 4PW |
Company Name | Boultons Handmade Furniture Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 145 -157 St John Street London EC1V 4PW |
Company Name | Araminta-Teague Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 14 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 145 -157 St John Street London EC1V 4PW |
Company Name | Love Your Fitness Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 2 months after company formation) |
Appointment Duration | 10 months (Resigned 20 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145- 157 St John Street London EC1V 4PW Registered Company Address 145- 157 St John Street London EC1V 4PW |
Company Name | Steadfast Management Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 2 months after company formation) |
Appointment Duration | 10 months (Resigned 20 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 145 -157 St John Street London EC1V 4PW |
Company Name | Legal Consolidated Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 2 months after company formation) |
Appointment Duration | 9 months (Resigned 25 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 145 -157 St John Street London EC1V 4PW |
Company Name | Antonia's Boutique Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 07 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | Marketing4Schools Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 14 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | Digisage Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 11 August 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Private Tuition By Professionals Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 14 August 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Dexterity Creations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 14 August 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | East Africa Business Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 10 June 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Black Hair Clinic Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (12 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 23 July 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Amberlat Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (12 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 27 July 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Mojop Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 27 July 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Calandra Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 27 July 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Bayley Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 05 June 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | BCT Trading Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year after company formation) |
Appointment Duration | 1 year (Resigned 15 July 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 58 Tanycoed Street Penrhiwceiber Mountain Ash CF45 3YH Wales |
Company Name | Vauxhall Trader Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 11 August 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | NOHO Capital Partners Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Readitclearly Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 14 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 145 -157 St John Street London EC1V 4PW |
Company Name | NRG Trading House Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (12 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 30 November 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Affili8Te Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 04 May 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 145 -157 St John Street London EC1V 4PW |
Company Name | Athena London Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 16 April 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | Business Cost Management Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 04 April 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | Crown Manhole Covers Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (12 months after company formation) |
Appointment Duration | 2 years (Resigned 24 June 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Digital Learners Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 21 April 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London Ec1 Vpw Registered Company Address 145 -157 St John Street London Ec1 Vpw |
Company Name | Fletcher Global Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 04 June 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Infosec Professionals Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 09 March 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | IP Protect Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months, 1 week after company formation) |
Appointment Duration | 2 years (Resigned 01 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Love Your Life Now Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (Resigned 04 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | MOJO Diablo Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months after company formation) |
Appointment Duration | 2 years (Resigned 01 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Spot Careers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (11 months, 1 week after company formation) |
Appointment Duration | 2 years (Resigned 16 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Vechii Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 May 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 145 -157 St John Street London EC1V 4PW |
Company Name | You Outdoors Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Ziibo Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 12 May 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | The Sweetboxfactory Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 28 April 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Total Heating & Cooling Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 25 April 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Glanrafon Garage Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 05 June 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Hereford Electronic Cigarette Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 01 May 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Savana Mountain Enterprises Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 31 May 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Wilson Capital Partners Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (1 year after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 30 May 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Maison Days Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 months (Resigned 26 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Flat B 51 Red Lion Street London WC1R 4PF |
Company Name | Wessex Cheese Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 1 week after company formation) |
Appointment Duration | 2 days (Resigned 26 June 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Traccks Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 2 weeks after company formation) |
Appointment Duration | 1 month (Resigned 29 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Office D-160 First Floor New Covent Garden London SW8 5LL |
Company Name | Studio Thomas Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 22d Sutherland Road 43 Headbourne House London E17 6FA |
Company Name | Ditto Clothing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 22 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | Green Aquaponics Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (8 months after company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 17 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Unit C4 South Point Foreshore Road Cardiff CF10 4SP Wales |
Company Name | The Gift Basket Boutique Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (8 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Badharry Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (9 months, 2 weeks after company formation) |
Appointment Duration | 3 months (Resigned 24 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Blue Roof Property Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (9 months, 2 weeks after company formation) |
Appointment Duration | 3 months (Resigned 24 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | JORA Photography Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (9 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Martin Dean Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (9 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 02 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Oxychi Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 18 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Drifters London Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Midas Creative Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (10 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 02 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Alternative Darkroom Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (10 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 02 September 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Rainbow Bites Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (10 months, 2 weeks after company formation) |
Appointment Duration | 1 month (Resigned 30 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Avalon Management Agency Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Classic Ingredients Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (10 months, 2 weeks after company formation) |
Appointment Duration | 2 months (Resigned 29 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | La School Of Dramatic Art Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (10 months, 2 weeks after company formation) |
Appointment Duration | 2 months (Resigned 29 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 145-157 St John Street London EC1V 4PY |
Company Name | Upshabby Street Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (10 months, 2 weeks after company formation) |
Appointment Duration | 2 months (Resigned 29 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | Misskicks Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street . London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Lucky You! Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | Samsara Media Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Astrogina Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 3 New Bungalow Bradenstoke Chippenham Wiltshire SN15 4EL |
Company Name | The Woodpecker Workshop Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (2 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 30 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Eb Technology Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (2 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 07 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Land-For-Life Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 07 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Blue Forest Homes Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 01 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Company Name | Jasper & Bea Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (Resigned 23 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Flash4Cus Visuals Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 16 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Eisme Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 09 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Kawaba Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 16 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Licks Cafe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 09 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Spinifex Web Design Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 09 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Child Locators Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 09 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Gb Drinks Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 13 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 30 Binley Road Coventry CV3 1JA |
Company Name | Colourmekindly Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 02 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Pristine Property And Building Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months, 1 week after company formation) |
Appointment Duration | 8 months (Resigned 23 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Mousas Gallery Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months, 1 week after company formation) |
Appointment Duration | 8 months (Resigned 23 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Porterplant Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months, 1 week after company formation) |
Appointment Duration | 8 months (Resigned 23 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | EZAL Designs Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 16 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Thermoheatuk Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 16 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Elevate The Life Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 16 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Zereo Music Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 16 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Nb Civils Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 09 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | M2M4U Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 04 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Streams England Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 04 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | EC&M Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 1 week after company formation) |
Appointment Duration | 7 months (Resigned 26 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | CIL Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 06 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Roller Rockets Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 1 week after company formation) |
Appointment Duration | 7 months (Resigned 26 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Little Italian Coffee Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 1 week after company formation) |
Appointment Duration | 7 months (Resigned 26 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Digital Inklings Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 2 weeks after company formation) |
Appointment Duration | 7 months (Resigned 22 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Asari Foods Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 04 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | CIL Management Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 06 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Trinovo Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 2 weeks after company formation) |
Appointment Duration | 7 months (Resigned 22 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Integra Maintenance Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 2 weeks after company formation) |
Appointment Duration | 7 months (Resigned 22 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Integra Energy Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 2 weeks after company formation) |
Appointment Duration | 7 months (Resigned 22 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Marketing Hoot Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 2 weeks after company formation) |
Appointment Duration | 7 months (Resigned 22 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | IPL & Laser Clinic Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 2 weeks after company formation) |
Appointment Duration | 7 months (Resigned 22 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | L&K Catering Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (6 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Career Start Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (6 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Enjoy Fitness Health Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | New Model Research Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Strawberry Studios Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Diana Food & Drink Co Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 11 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | One Brompton Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 11 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | Theatre Technologies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 06 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Hotsure Plumbing And Heating Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 04 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | JLCM Security Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 04 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St.John Street London EC1V 4PW Registered Company Address 145-157 St.John Street London EC1V 4PW |
Company Name | Elizabeth Whitney Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 28 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Preston Electronics Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 1 week after company formation) |
Appointment Duration | 5 months (Resigned 24 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | MOOI Architecture Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 2 weeks after company formation) |
Appointment Duration | 5 months (Resigned 24 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Holocleanse Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 17 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Zukky Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 17 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Defenciv Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 10 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | Gorilla Energy Drink Co Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 10 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | Solid Fuel Heating Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 10 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Inspirations Beauty Salon Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 10 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Hungarian Food Distribution Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 04 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Bodyclock Fitness Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 01 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145 - 157 St John Street London EC1V 4PW |
Company Name | Empower Fulfill Coaching Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 17 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Trusted Builder Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (8 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 14 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | The Memory Aid Company Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (8 months, 2 weeks after company formation) |
Appointment Duration | 4 months (Resigned 24 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Rawvista Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (8 months, 2 weeks after company formation) |
Appointment Duration | 4 months (Resigned 24 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Christine Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (8 months, 2 weeks after company formation) |
Appointment Duration | 4 months (Resigned 24 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | TM Soccer Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 08 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Tspiration Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 06 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Science Tots Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 06 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Street Feet Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (9 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 October 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Coralbot Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 14 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Finite Five Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (Resigned 20 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Method Architecture + Design Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 14 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Tezou Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 14 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | The Wag Box Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (9 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 19 October 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Chynoweth House Trevissome Park Truro TR4 8UN |
Company Name | Viyah Bridal Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 24 September 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 -157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Elfin Jewellery UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 04 December 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Lilanis London Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 04 January 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Lounge Labs Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 19 February 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Namaskara Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 08 February 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | The Brimstone Network Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 04 January 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | 3 Spaces Counselling Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 22 February 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Brick Times Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 21 January 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Compliant Fire Systems Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 18 March 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Cstate Marine Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 27 January 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Custom Hire Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 24 March 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | EVD Global Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (Resigned 12 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
Company Name | Inventory Genie Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 30 March 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Resonance Applied Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 29 February 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Rockwealth Financial Planning Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (9 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 18 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 3 Imperial Square Cheltenham Gloucestershire GL50 1QB Wales |
Company Name | Snowstream Capital Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | The Hippie Company Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 03 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St Johns Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Trenchant Ventures (GB) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (10 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 18 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Urbane Art Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (9 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 25 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Wicked Spoon Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 08 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Unit 8 Pindar Road Hoddesdon Industrial Estate Hoddesdon Hertfordshire EN11 0DD |
Company Name | @Ccountant.Ac Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 26 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Action Fitness Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 17 December 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | AFP Mortgages Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 07 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Alteph Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 02 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Armour - Trading Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 29 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Birkett Index Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (8 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 24 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Coloburst Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (10 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 19 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Easicars Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 23 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Footkare Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 24 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Harrier Contracting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | M & M Collectables Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 22 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Premier Bowling Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 09 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Promigna Capital Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 12 November 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Promigna Ventures Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 12 November 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Really Helpful Hosting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 16 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Savvy Move Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 19 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Sleepy Dolly Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 03 December 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Stop Me For A Beer Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 30 November 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Strotfjord Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 27 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Techaffect Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 15 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Weybridge Fireplaces Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 04 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Yogaga Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 November 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Your Panorama Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 18 December 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Bierhaus London Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Bierhaus Bristol Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Career Partners Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 12 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Critical Decisions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 27 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Flexibathe Bathrooms Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 06 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Midland Van Sales Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 06 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Picky Bitz Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 27 July 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Falcona Merchants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 13 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS |
Company Name | Folk Creative Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 20 January 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 1 Burgess Street Sheffield Area Nightclub Burgess Street Sheffield South Yorkshire S1 2HF |
Company Name | City & Bay Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX |
Company Name | Proactive Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 07 July 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Flat 213 372 Old Street London EC1V 9AU |
Company Name | Motivational Management Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 11 months (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Company Name | Archers Property Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 07 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 316 West Wycombe Road High Wycombe HP12 4AB |
Company Name | Front Designs Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Flat 4 18 Stoke Gabriel Road Galpmton Brixham TQ5 0NQ |
Company Name | Switch Direct Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 11 months (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 14 Carleton House Boulevard Drive London NW9 5QF |
Company Name | Flawless Investments Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 01 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Local Advisers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Unit 8 47 Vallance Road London E1 5AB |
Company Name | City Accounting Bureau Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 11 months (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 157 Deptford High Street Deptford London SE8 3NU |
Company Name | Ideal Adventure Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 11 months (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 85-87 Borough High Street London SE1 1NH |
Company Name | Local Asset Management Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 20 - 22 Wenlock Road London N1 7GU |
Company Name | Back Stage Security Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 20 - 22 Wenlock Road London N1 7GU |
Company Name | Sagacity Innovation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 11 months (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Unit 106, Rex House 354 Ballards Lane London N12 0DD |
Company Name | Only It Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | 11 months (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Grange Lodge Buckingham Road Milton Keynes MK3 5HT |
Company Name | MSG 2012-001 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 03 September 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Business Network Initiative Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 05 August 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 73 Lister Avenue Bradford BD4 7QR |
Company Name | Emarketing Pro Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (10 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 05 September 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Business Access Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (3 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 4 Ambergate Way Newcastle Upon Tyne NE3 3GN |
Company Name | Business Network Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 29 Lister Avenue Bradford BD4 7QP |
Company Name | Data Tribe Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address The John Banner Centre Attercliffe Road Sheffield S9 3QS |
Company Name | Friendex Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 24 Shetcliffe Road Bradford BD4 6DD |
Company Name | Pricematch Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 93 Violet Street Derby DE23 8SR |
Company Name | Social Labs Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PY Registered Company Address 6 Bromford Road Bradford BD4 7RF |
Company Name | Furntastic Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20 - 22 Wenlock Road London N1 7GU Registered Company Address 24 Cyprus Avenue Bradford BD10 0AL |
Company Name | SHEA Decadence London Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (2 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 18 June 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Forte Capital Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 02 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 120 Morden Road London SW19 3BP |
Company Name | Forte Administration Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Unit 10 - 11 Doulton Trading Estate Doulton Road Rowley Regis West Midlands B65 8JQ |
Company Name | Mitek Design Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 23 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Top Floor 24 Regent Street Weston Super Mare BS23 1SQ |
Company Name | Global Recruitment Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Flat 15 44 Inverness Terrace London W2 3JA |
Company Name | Fortafix Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Unit 15 290 Northolt Road Harrow HA2 8EB |
Company Name | The Seven Bar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 12 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 156 Cottingham Road Corby NN17 1SY |
Company Name | Status Corporation Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Derngate Mews Derngate Northampton NN1 1UE |
Company Name | Status Industries Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 154 Westoe Road South Sheilds NE33 3PH |
Company Name | R & R Development Group Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Fort Associates Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 01 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 2 Cherwell Close Slough SL3 8XB |
Company Name | AXE Productions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2014 (2 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 18 August 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Openhouse Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 08 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE |
Company Name | KAZ Fashions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Suite 3 Cambridge Heath Road London E1 5QJ |
Company Name | Work Tool Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (1 year after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 05 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | 2Createffects Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (2 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Rufaros Place Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (1 year, 3 months after company formation) |
Appointment Duration | 9 months (Resigned 26 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145 - 157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Webtribe Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (12 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20 - 22 Wenlock Road London N1 7GU Registered Company Address 177 Leeds Road Bradford BD1 5BQ |
Company Name | Pound Heaven Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2014 (1 year after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St Johns Street London EC1V 4PW Registered Company Address Enlightened House 60 Featherbank Lane Horsforth Leeds LS18 4NW |
Company Name | ECO Expo Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2014 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 17 February 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Bailey Covers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 20 February 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 43 Valette House Valette Street London E9 6NX |
Company Name | Vision Hotel Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 10 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Audley House 12 Margaret Street London W1W 8RH |
Company Name | Read Excel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 20 - 22 Wenlock Road London N1 7GU |
Company Name | Accordex Building Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NQ |
Company Name | Baikal Global Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 48 Roxeth Hill Harrow HA2 0JW |
Company Name | Cashforclaims Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 20 - 22 Wenlock Road London N1 7GU |
Company Name | Dascalu Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 4 Southall Close Ware SG12 7PE |
Company Name | Infamy Miniatures Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (2 years after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 03 December 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 144 River Crescent Waterside Way Nottingham Notts NG2 4RE |
Company Name | You Are Minted Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2014 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 December 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | Recruit4Staff Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (2 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 18 November 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Corporate Structured Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | 4 months (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 66 Bartholomew Road London NW5 2AL |
Company Name | The Internet Factory Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | 5 years (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20 - 22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Payments Plus Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | 5 years (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20 - 22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Platinum Horizon Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2015 (same day as company formation) |
Appointment Duration | 3 months (Resigned 28 April 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 61a Hornsey Rise Gardens London N19 3PS |
Company Name | Future Alliance Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2015 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 11 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Union House 111 New Union Street Coventry CV1 2NT |
Company Name | Elan Lifestyle Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2015 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 14 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Suite 8, Sabichi House Wadsworth Road Perivale Greenford UB6 7JD |
Company Name | Investor Capital Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2015 (same day as company formation) |
Appointment Duration | 5 years (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Dorothy's Kitchen Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2015 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 13 Mary Street Sunderland SR1 3NH |
Company Name | Max Rogers Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2015 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 08 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 94 New Haw Road Addlestone Surrey KT15 2DF |
Company Name | Demologics Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2015 (same day as company formation) |
Appointment Duration | 4 years, 11 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Zentralized Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2015 (same day as company formation) |
Appointment Duration | 4 years, 11 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Sockret Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 19 Cameron Court Corby NN17 1RD |
Company Name | Marivu Capital Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | FKW Consulting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR |
Company Name | Smartrun Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Greatventure Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 113 Church Road Stretton Burton On Trent DE13 0HF |
Company Name | Affordable Renewable Energy Company Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 449 Barnsley Road Sandal Wakefield WF2 6BJ |
Company Name | Aegis Precision Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Innovation News Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address C/O Smr Managements (Uk) 17 Ensign House, Admirals Way Canary Wharf London E14 9XQ |
Company Name | Technology Crowd Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Tec Marina Terra Nova Way Penarth Vale Of Glamorgan CF64 1SA Wales |
Company Name | Greatdot Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Company Name | Bloomann Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2015 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 7 Chestnut Close Wilmslow Cheshire SK9 2NT |
Company Name | Performaserve Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2015 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 43-44 Caroline Street Cardiff CF10 1FF Wales |
Company Name | Zeno Psychology Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2015 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address C/O Cg&Co Greg'S Building 1 Booth Street Manchester M2 4DU |
Company Name | The Pm Success Formula Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2015 (1 year after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 18 February 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Quarrington Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2015 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Quarrington Farm Old Quarrington Durham DH6 5NN |
Company Name | East Anglia Home Improvements Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2015 (3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 25 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Shelf Template [Bronze Package] Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2015 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 22 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Noisetech Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2015 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 22 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Oxgate House Oxgate Lane London NW2 7HU |
Company Name | Dot Com Social Media Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2015 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 22 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Your Local Discount Store Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Unit 9 Market Square Royton Oldham OL2 5QD |
Company Name | Crosscountry Investments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2015 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 14 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Camden House Camden Row London SE3 0QA |
Company Name | Impresso Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2015 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 18 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Hyperion Ventures Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2015 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 11 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 74 Arderne Drive Solihull B37 5HL |
Company Name | Heallux Europe Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2015 (same day as company formation) |
Appointment Duration | 4 months (Resigned 28 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Forts House 7a-11a Radcliffe New Road Whitefield Manchester M45 7QX |
Company Name | Lateralme Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2015 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 10 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB |
Company Name | Alice Holt Enterprises Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2015 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 19 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 24 Bell Lane Blackwater Camberley GU17 0NW |
Company Name | Last Week Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (4 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 11 April 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Wi-Mee Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 24 April 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | City Generate Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 27 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Tactical Logistics Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 months (Resigned 20 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Business Logistics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 13 June 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 36 London Road Farningham DA4 0JP |
Company Name | Wcouriers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 21 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 09969488: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Strategic Smart Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 22 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 58-60 Kensington Church Street London W8 4DB |
Company Name | The Second Hand Eurotrading Company Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 30 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Streamline Market Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 07 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Cyber Professionals Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House Columbus Quay Liverpool L3 4DB |
Company Name | Global Operations Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | 7 months (Resigned 19 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 2 Medfield Street London SW15 4JZ |
Company Name | Bluebox Business Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 23 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Go Serviced Offices Ground Floor, Suite 14 Prospect House Liverpool L3 4DB |
Company Name | Keen Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 10 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Tulipak Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 10 August 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS |
Company Name | Dekase Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | 5 months (Resigned 26 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 13 Mary Street Sunderland SR1 3NH |
Company Name | Golinx Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 July 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Flat 8, Sandringham House Sandringham House 44 Windsor Way London W14 0UD |
Company Name | Tranzilla Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 04 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | MDA Enterprise Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 November 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 15 Zinzan Street Reading RG1 7UG |
Company Name | Connect Collective Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 30 January 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 4th Floor, Clifford House 15 Clifford Street Mayfair London W1S 4JY |
Company Name | Mighty Concept Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2016 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 18 November 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 25 Boundary Way Havant PO9 1NE |
Company Name | Agile Business Intelligence Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2016 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 02 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 6a Adwick Park Manvers Rotherham S63 5AB |
Company Name | Quick Stop Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2016 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 02 December 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 758 Great Cambridge Road Enfield EN1 3GN |
Company Name | Data Main Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2016 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 22 May 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Company Name | Coherent Logic Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2016 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 28 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Cohesion Capital Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2016 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 28 July 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 3 Sea Lane Ingoldmells Skegness PE25 1LU |
Company Name | Cohesion Business Development Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2016 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 27 July 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 11 Bruton Street Mayfair London W1J 6PY |
Company Name | Varrion Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 16 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Company Name | Ysella Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 March 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Room 1 Platt Halls C Chancellor Place The Hyde London NW9 5JB |
Company Name | DK International Trade Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 12 months (Resigned 22 September 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 65 Oatlands Drive Slough SL1 3EX |
Company Name | Navigoo Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 14 August 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 53 Burrfields Road Portsmouth Hampshire PO3 5NA |
Company Name | Aetas Holdings Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 12 June 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 10 Perry Court Telford TF1 3LT |
Company Name | Pleiad Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 35 Snape Road Ashmore Park Wednesfield West Midlands WV11 2NP |
Company Name | Kruba Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 19 February 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 207 Regent Street Third Floor London W1B 3HH |
Company Name | Food Company Worldwide Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 11 November 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 207 Regent Street Third Floor London W1B 3HH |
Company Name | Kaltec Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 19 October 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 2nd Floor 145-157 St John Street London EC1V 4PW |
Company Name | Salebitcoin Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 25 September 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Emarketplace Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 15 November 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Lt&Js Properties UK Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 November 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD |
Company Name | Spiritel Networks Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 29 December 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address The Old Vicarage High Road Shillington SG5 3LT |
Company Name | Medart Technology Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 03 May 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 235 Kestrel House Gurnell Grove West Ealing London W3 0AD |
Company Name | Home Improvers UK Group Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 19 January 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Rutherford House Warrington Road Birchwood Warrington WA3 6ZH |
Company Name | Perfect Practice Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 25 May 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Nordens 406 Roding Lane South Woodford Woodford Green IG8 8EY |
Company Name | Cognison Partners Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 6 Howe Street Salford M7 2FS |
Company Name | Tyson Reed Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 16 August 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 1b Hunters Buildings Brownfield Lane Stockton On Tees TS18 3QZ |
Company Name | MDM Algorithms Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 January 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 9 Devonshire Square London EC2M 4YF |
Company Name | MBB Finance Group Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 23 April 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Intertrade Global Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 12 December 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 3rd Floor 207 Regent Street London W1B 3HH |
Company Name | Digital Compass Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 3 Hope Close London NW4 1AY |
Company Name | Provisor Global Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 December 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 78 York Street Kingston Upon Thames London W1H 1DP |
Company Name | Checker-Express Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Jeniva Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 162 Kyverdale Road London N16 6PU |
Company Name | Mediare Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 27 Hatton Avenue Slough Berkshire SL2 1NE |
Company Name | Kemptel Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Biz2Growth Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 December 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 1 Basinghall Street Bank London EC2V 5HA |
Company Name | Elabase Finance Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 24 April 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Widstrom Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | OIKO Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 101 Leadale Road London N15 6BJ |
Company Name | Forssa Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Rospect House, Columbus Quay Liverpool L3 4DB |
Company Name | The Vine Club Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Sivable Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Krofton Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Thredz Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address McCue House Wilton Road Grimsby DN36 4AW |
Company Name | Biacom Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Marktex Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 December 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 236 Grays Inn Road London WC1X 8HB |
Company Name | Exisit Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 19 September 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Unit A1 Albion Road Willenhall WV13 1NH |
Company Name | Andron International Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 10511330: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Queensway Partnership Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Flat 2 No 3 Selston Road Jacksdale Nottingham NG16 5LF |
Company Name | Andropol Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 10512131: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Able Construction & Drives Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 24 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 80 Kingston Road Wimbledon SW19 1LA |
Company Name | Verisecure Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Peritus Wealth Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 03 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Office 3055, 1 Mann Island Liverpool L3 1BP |
Company Name | Fleur Digital Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Flat 2 Number 3, Selston Road Jacksdale Nottingham NG16 5LF |
Company Name | Bagton Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Flat 2 No 3, Selston Road Jacksdale Nottingham NG16 5LF |
Company Name | Bagtel Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Go Serviced Offices Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Rarer Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Suite 3.3, 02 Universal Square Devonshire Street North Manchester M12 6JH |
Company Name | Andromidy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 10512958: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Konon Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 8 months (Resigned 02 October 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 82a High Street Potters Bar Hertfordshire EN6 5AB |
Company Name | Moore Building Contractors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 17 April 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 2 Nene Close Whittlesey Peterborough PE7 1SL |
Company Name | Konnekt International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 29 Roundway Stoke On Trent ST3 2BH |
Company Name | Webxpert Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 476 Trentham Rd Trentham Stoke On Trent ST3 3DS |
Company Name | Debell Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 11 October 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 19 Crofton Avenue Chiswick London W4 3EW |
Company Name | Global Prime Fx Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
Company Name | Oxalyst Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 101 Allendale Walk Stoke-On-Trent ST3 3HL |
Company Name | Sport Business Management Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 27 December 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Valorum Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 19 April 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Neuvisia Group Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | 10 months (Resigned 03 January 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Airport House Purley Way Croydon CR0 0XZ |
Company Name | Esino Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 07 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Kehilian International Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 11 months (Resigned 21 March 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Devonshire House 1 Mayfair Place Mayfair London W1J 8AJ |
Company Name | Prestige Locomotive Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 14 March 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 28 Abbotts Barn Close Derby DE22 3SN |
Company Name | Comparon Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Dabulots Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 1 Temple Back East Bristol BS1 6DZ |
Company Name | Prestige Properties Development Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 63-66 Hatton Garden London EC1N 8LE |
Company Name | Maihz Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Site-Tech Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Calwat Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 19 Horsley Grove Stoke On Trent ST3 3JF |
Company Name | Cheon Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 1066 London Road Leigh-On-Sea Essex SS9 3NA |
Company Name | PECH Tech Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 47-49 Park Royal Road London NW10 7LQ |
Company Name | Hubjet Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 42 Thornhill Rd Stoke On Trent ST2 0QG |
Company Name | ERP Application Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 05 April 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Arumium Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 05 November 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 483 Greens Lanes London N13 4BS |
Company Name | OBAC Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 12 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 10 Granville Place Otley LS21 3EA |
Company Name | Tecio Global Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 60 High Road Leyton London E15 2BP |
Company Name | Aletherium Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 139 Solihull Road Solihull B90 3HW |
Company Name | Colebrook Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 483 Green Lanes London N13 4BS |
Company Name | Franken Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 07 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Global Investment Capital Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 26 September 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Studio 8 Hayes Business Studios Hayes UB3 3BB |
Company Name | TOYE Graphic Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 23 October 2017) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 29a The Centre:Mk Shopping Centre Milton Keynes MK9 3ES |
Company Name | Red Neat Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 June 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Hamilton James Estates Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 18 July 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Saveco Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 465 Bolton Road Darwen Lancashire BB3 2JQ |
Company Name | Eccleston Eggs Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Atios International Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Multilex Group Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 29 August 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 81, Suite 320 Skipper Way St Neots PE19 6LT |
Company Name | Edperk Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Suite 3.3 02 Universal Square Devonshire Street North Manchester M12 6JH |
Company Name | Centrans Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Apt 11.04 1 St. Gabriel Walk London SE1 6FB |
Company Name | Coral Construction Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 177 Whiteladies Road Bristol BS8 2RY |
Company Name | Sentry Contractors Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 25 Overcliffe Gravesend Kent DA11 0EH |
Company Name | Techmend Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 127 Alderpits Road Birmingham B34 7JA |
Company Name | Digital And Business Skills Inst Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 114-126 Westmoore Street London SE7 8NQ |
Company Name | Atwoods International Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 67 Oakfield Road Croydon CR0 2UX |
Company Name | Ebtech Group Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 123 Maryon Road London SE7 8DA |
Company Name | Emertone Consulting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 12a George Street Croydon CR0 1PE |
Company Name | Chorus365 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 50 The Lock 72 High Street London E15 2QF |
Company Name | Nextside Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 50 Mundella Road Nottingham NG2 2EP |
Company Name | Dynare International Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Park House Bristol Road South Rednal Birmingham B45 9AH |
Company Name | Neombo Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Censeo House 6 St. Peters Street St. Albans AL1 3LF |
Company Name | Electromba Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 72-73 Bartholomew Street Newbury RG14 5DU |
Company Name | Synise Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 72-73 Bartholomew Street Newbury RG14 5DU |
Company Name | Torlin Group Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Middle Moor Farm Dole Road Crowle North Lincolnshire DN17 4BL |
Company Name | Finore International Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 33 Ferguson Drive Tipton DY4 7NS |
Company Name | Parafy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 1 Rownall Place Stoke On Trent ST3 6BU |
Company Name | Animile Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 21 Admiralty Way Teddington TW11 0NL |
Company Name | Maxify Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Phesant 225 Southampton Reading RG1 2RB |
Company Name | Epimia Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Go Serviced Offices Ground Floor, Suite 14 Prospect House, Columbus Quay Conwy Liverpool L3 4DB |
Company Name | Trugen Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 46 Henry Street Nottingham NG2 4QT |
Company Name | Colose Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 101 Holyrood Walk Corby NN18 9JD |
Company Name | Quasilia Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 10 Hassall Road Alsager Stoke-On-Trent ST7 2HQ |
Company Name | Malile Consulting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 5-7 First Avenue Bradford BD3 7JG |
Company Name | Antizu Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 18 Anson Rd Stoke On Trent ST3 7AT |
Company Name | Avinu International Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Kemp House 160 City Road London EC1V 2NX |
Company Name | Teleyo Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Flat 3 73 High Street Cheadle ST10 1AN |
Company Name | Centinti Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 11 Meaford Drive Blurton Stoke-On-Trent ST3 2BY |
Company Name | Neoxo Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 61 Dundee Road Stoke On Trent ST1 4BS |
Company Name | Pyrolium Consulting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Flat 16 Bromley Court Bromley Street Stoke On Trent ST1 5JZ |
Company Name | Vertise Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address The Bungalow Ashbourne Rd Uttoxeter ST14 5AB |
Company Name | Eafix Dp Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 19 Mulberry Court Ashmore Road London W9 3DP |
Company Name | Wikindu Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Suite 16 Saturn Centre Challenge Way Blackburn Lancashire BB1 5QB |
Company Name | Skyile Consulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Company Name | Nonescent Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 48 Westwood Road Birmingham B6 7DU |
Company Name | Mistify Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 15 Bangot Grove Stoke On Trent ST1 6JF |
Company Name | FPR London Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 92 Burnthwaite Road London SW6 5BG |
Company Name | Locic International Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Unit 17, Stour Valley Industrial Estate Ashford Road Chartham Canterbury CT4 7HF |
Company Name | Infrado Associates Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 41 Lambert Avenue Richmond TW9 4QS |
Company Name | Alilia International Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address G07 2 Bolander Grove London SW6 1EY |
Company Name | Graditri Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 15 Sexton House Bardsley Lane London SE10 9RQ |
Company Name | Demiveo Consult Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 64 Drake Street Rochdale OL16 1PA |
Company Name | Ironavigation Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Essence Co. Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | The Intelligence K2 UK Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 16 December 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Solstice Co. Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 29 Normanton Grove Stoke-On-Trent ST3 5BY |
Company Name | Pullman Media Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 20 August 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Antarts Management Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 6 White Hart Street High Wycombe Buckinghamshire HP11 2HL |
Company Name | Electra Sports Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 11 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 68 Ronaldsway Preston PR1 6EQ |
Company Name | Gr 261 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2018 (same day as company formation) |
Appointment Duration | 7 months (Resigned 09 August 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 261-265 Grays Inn Rd London WC1X 8QT |
Company Name | Linetechno Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 04 October 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 178 Merton High Street London SW19 1AY |
Company Name | Trueit Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 3 months (Resigned 16 April 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 19 Pucknells Close Swanley Kent BR8 7TH |
Company Name | KXR 78 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 7 months (Resigned 09 August 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 78 King'S Cross Rd London WC1X 9QG |
Company Name | Icedex Digital Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 30 August 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | High Street Rooms Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 26 September 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address First Floor Office Suite St John'S House Castle Street Taunton Somerset TA1 4AY |
Company Name | Zathice Group Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 16 October 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Unit 12 Liberty Quays Blake Avenue Gillingham ME7 1FL |
Company Name | Tracezap Networks Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 29 August 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Advanced Intelligence Systems Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 9 months (Resigned 12 October 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Augustus Care Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 27 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Brook Business Centre Unit 27 Brook Street Tipton West Midlands DY4 9DD |
Company Name | Newplex Systems Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2018 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 17 October 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Unit 2 St Clare Business Park Holly Road Hampton Middlesex TW12 1PZ |
Company Name | Mathhouse Studio Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2018 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 09 April 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 369 Hagley Road West Quinton Birmingham B32 2AL |
Company Name | Zaamdex Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2018 (same day as company formation) |
Appointment Duration | 11 months (Resigned 24 January 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Room 23 Becket Court Canterbury Kent CT2 7NZ |
Company Name | Inbase Digital Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2018 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 06 November 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20 Chapel Street Liverpool L3 9AG |
Company Name | Base One Property Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2018 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 20 December 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 9 Dartford Rise Farnborough GU14 9FS |
Company Name | Hexelectronics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2018 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 29 July 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 369 Hagley Road West Quinton Birmingham B32 2AL |
Company Name | Unalam Corporation Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2018 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 24 June 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 369 Hagley Road West Birmingham B32 2AL |
Company Name | Alpinemaster Global Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 17 April 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Concept Design Development Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 12 July 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address C/O Quantuma Advisory Ltd 14 Derby Road Stapleford Nottingham NG9 7AA |
Company Name | Quadrunin Technologies Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 21 January 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Pixystems Events Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 May 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 61 Bridge Street Kington Herefordshire HR5 3DJ Wales |
Company Name | CSG Concepts Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 15 April 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Dentolex Consulting Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | 11 months (Resigned 02 April 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 87 High Street Godstone Surrey RH9 8DT |
Company Name | Lifehouse Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 19 June 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 17 Main Street Ponteland NE20 9NH |
Company Name | Skyline Dismantling Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 21 January 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT |
Company Name | Pixelsys Design Intl Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Go Serviced Offices Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | AI Investment Systems Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 20 May 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Glenhurst Walesby Road Market Rasen LN8 3EY |
Company Name | Pixotz Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 February 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Flex Space 27 Roway Lane Oldbury B69 3ES |
Company Name | Midway Group Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 November 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 1 Old Dairy Yard Welwyn Garde City AL7 4BY |
Company Name | Troycos Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 November 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 28 Parkside Court London E16 2FX |
Company Name | Sylist Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 01 February 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Leenix Partners Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 17 January 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Movist IT Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 12 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Go Serviced Offices Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Pyromm Services Europe Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Go Serviced Offices Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Retrozio Associates Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | HIQT Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Apt. 11.04 1 St. Gabriel Walk London SE1 6FB |
Company Name | Entheogenius Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House Columbus Quay Liverpool L3 4DB |
Company Name | Safier Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House Columbus Quay Liverpool L3 4DB |
Company Name | Sports Allianze Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 1 Prospect House Columbus Quay Liverpool L3 4DB |
Company Name | Skycargo Solutions (UK) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 1 Prospect House Columbus Quay Liverpool L3 4DB |
Company Name | Beau International Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House, Columbus Quay Liverpool L3 4DB |
Company Name | Excell Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Ground Floor, Suite 14 Prospect House Columbus Quay Liverpool L3 4DB |
Company Name | Sonotec Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20 Canterbury Road Croydon CR0 3PU |
Company Name | Frederick J French (Contracts) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (4 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 02 March 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address 6 Royal Mews Southend-On-Sea Essex SS1 1DB |
Company Name | Sweetpea Promotions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (1 week, 6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 21 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Wesley Mills Wesley Place Dewsbury WF13 1HD |
Company Name | Hydrotech Heating Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (7 months, 1 week after company formation) |
Appointment Duration | 5 months (Resigned 24 November 2014) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St John Street London EC1V 4PW Registered Company Address Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW |
Company Name | Clear View Marketing Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
Company Name | Leblon Leisure Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 May 2015) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | UK Direct 4U Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2015 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Suite 5 Deanway Technology Building 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW |
Company Name | H's Catering Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 22 September 2016) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Company Name | Wyatt Sant Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 25 May 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Company Name | AFM Bowl Realisations Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 12 July 2018) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street London SE1 9SG |
Company Name | Instinct Group Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 04 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address C/O Clarke Bell Limited, 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Volt Building Contractor Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 03 January 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Unit 17 Argyll Street Coventry CV2 4FL |
Company Name | McCullough Ground Works Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Mha Macintyre Hudson, 6th Floor 2 London Wall Place London EC2Y 5AU |
Company Name | Cryotude Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2020) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address Kemp House 152 - 160 City Road London EC1V 2NX |
Company Name | Metandu Inc Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 16 April 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS |