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

Miss Samantha Coetzer

British – Born 39 years ago (July 1984)

Miss Samantha Coetzer
145-157 St John Street
London
EC1V 4PW

Current appointments

Resigned appointments

1,107

Closed appointments

Companies

Company NameODM Europe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2014 (2 years after company formation)
Appointment Duration2 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 NameFine Wine Encounters Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (7 years, 2 months after company formation)
Appointment Duration10 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 NameNaik Dental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (4 months, 2 weeks after company formation)
Appointment Duration11 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 NameConstruction Solutions & Development Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (7 months, 1 week after company formation)
Appointment Duration9 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 NameVector Electric Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (1 month, 3 weeks after company formation)
Appointment Duration12 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 NameJSRI Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (1 month, 3 weeks after company formation)
Appointment Duration12 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 NameElioxx Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (7 months, 1 week after company formation)
Appointment Duration12 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 NameRobert Pinkus Property Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (2 months after company formation)
Appointment Duration2 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 NameAtalanta Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (5 months after company formation)
Appointment Duration1 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 NameISC Industrial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (1 week, 2 days after company formation)
Appointment Duration3 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 NameArnold Accounting Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (2 months after company formation)
Appointment Duration5 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 NameAll In One Express Bridge St Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (2 months after company formation)
Appointment Duration4 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 NameRaffingers Advisory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (4 months, 1 week after company formation)
Appointment Duration6 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 NameNavdent Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (4 months, 1 week after company formation)
Appointment Duration10 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 NameLovedays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (4 months, 1 week after company formation)
Appointment Duration4 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 NameLance Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (5 months after company formation)
Appointment Duration8 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 NameDebox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (5 months after company formation)
Appointment Duration5 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 NameSkycorp Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (6 months after company formation)
Appointment Duration10 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 NameGlobal Automotive Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (1 week after company formation)
Appointment Duration12 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 NameSquibb Solo Fmx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (1 week, 2 days after company formation)
Appointment Duration1 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 NameMy Little Picasso Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (4 days after company formation)
Appointment Duration9 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 NameAhimsa Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (2 months after company formation)
Appointment Duration12 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 NameFDP Consultancy Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (2 months after company formation)
Appointment Duration12 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 NamePantaleon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (2 months after company formation)
Appointment Duration12 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 NameCritical Risk Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (3 months after company formation)
Appointment Duration12 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 NameEthical Market Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (3 months after company formation)
Appointment Duration12 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 NameCloud Search Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (3 months after company formation)
Appointment Duration12 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 NameGreyfield Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (1 week, 1 day after company formation)
Appointment Duration1 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 NameStampy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (1 week, 5 days after company formation)
Appointment Duration8 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 NamePinecone Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (1 week, 1 day after company formation)
Appointment Duration11 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 NameHeritage Teas UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2014 (1 year, 2 months after company formation)
Appointment Duration1 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 NameNominee Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2014 (same day as company formation)
Appointment Duration12 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 NamePauls Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 11 months after company formation)
Appointment Duration1 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 NameAMOS & Jackson Music Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 2 months after company formation)
Appointment Duration9 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 NameSimpli Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 3 months after company formation)
Appointment Duration9 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 NameVolt Master Electrical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 3 months after company formation)
Appointment Duration6 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 NameSolid Rock Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 4 months after company formation)
Appointment Duration7 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 NameLimitless Coaching Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 3 months after company formation)
Appointment Duration9 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 NameNovumtec Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years after company formation)
Appointment Duration1 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 NameOversal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 8 months after company formation)
Appointment Duration1 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 NameElemental Fireworks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 10 months after company formation)
Appointment Duration2 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 NameHoof Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 10 months after company formation)
Appointment Duration2 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 NameO & S Wholesale Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 11 months after company formation)
Appointment Duration2 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 NameWren House London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 11 months after company formation)
Appointment Duration2 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 NameBLU Gas Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 9 months after company formation)
Appointment Duration2 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 NameEarthtec Environmental Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 7 months after company formation)
Appointment Duration2 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 NameEcosaveonline Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 9 months after company formation)
Appointment Duration2 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 NameGiggle Computers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 7 months after company formation)
Appointment Duration2 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 NameHyperlight Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 9 months after company formation)
Appointment Duration2 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 NameOlivers Pantry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 5 months after company formation)
Appointment Duration2 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 NameRelease Hypnotherapy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 2 months after company formation)
Appointment Duration2 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 NameWhispering Buffalo Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 4 months after company formation)
Appointment Duration2 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 NameWhispering Buffalo Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 4 months after company formation)
Appointment Duration2 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 NameAngel Perpetiel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 1 month after company formation)
Appointment Duration2 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 NameAspiringhit Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 3 months after company formation)
Appointment Duration2 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 NameCariance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (5 years after company formation)
Appointment Duration2 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 NameFormadesign Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years after company formation)
Appointment Duration2 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 NameMiss Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 1 month after company formation)
Appointment Duration2 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 NameMiss Entrepreneur Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 1 month after company formation)
Appointment Duration2 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 NameMissions Creative Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 6 months after company formation)
Appointment Duration2 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 NamePersonos It (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 7 months after company formation)
Appointment Duration4 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 NameHotter Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years after company formation)
Appointment Duration8 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 NameFitbeing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 5 months after company formation)
Appointment Duration1 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 NameBumblebud Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 11 months after company formation)
Appointment Duration12 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 NameCabot Industries Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 10 months after company formation)
Appointment Duration2 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 NameGermguard Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 11 months after company formation)
Appointment Duration2 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 NameLavender Home Help Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 11 months after company formation)
Appointment Duration2 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 NameThe-Empowerment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 10 months after company formation)
Appointment Duration2 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 NameAll U Need Plumbing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration2 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 NameCradlecroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years, 1 month after company formation)
Appointment Duration2 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 NameFitch & Fitch Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration2 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 NameHAI Point Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration2 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 NameThriving Life Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration2 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 NameVoith Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration2 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 NameCounterpoint Dance Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 3 months after company formation)
Appointment Duration2 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 NameEve's Daughters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years after company formation)
Appointment Duration2 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 NameMaihha Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years, 2 months after company formation)
Appointment Duration2 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 NameMastermind Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration2 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 NameMedia Spotlight UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 3 months after company formation)
Appointment Duration2 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 NameVideo Foundry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years after company formation)
Appointment Duration2 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 NameSpot Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (10 months, 4 weeks after company formation)
Appointment Duration2 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 NameZeropointone Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 1 month after company formation)
Appointment Duration2 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 NameTorque Revolution Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 2 months after company formation)
Appointment Duration2 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 NameBrookland Financial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year after company formation)
Appointment Duration9 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 NameElevate (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year after company formation)
Appointment Duration1 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 NameAz118 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months, 2 weeks after company formation)
Appointment Duration2 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 NameWeight Loss Surgery Kent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 1 month after company formation)
Appointment Duration2 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 NameCaitlin Foley Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 1 month after company formation)
Appointment Duration2 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 NameHeadstretch Records Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year after company formation)
Appointment Duration2 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 NameSafeguard Doors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year after company formation)
Appointment Duration2 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 NameSparklegranite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months, 2 weeks after company formation)
Appointment Duration1 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 NameJazz School UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months after company formation)
Appointment Duration8 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 NameBentleys Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 2 weeks after company formation)
Appointment Duration5 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 NameTerrabotics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (8 months, 2 weeks after company formation)
Appointment Duration3 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 NameAmalo Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (8 months, 3 weeks after company formation)
Appointment Duration1 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 NameCourse Explorer Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (8 months, 3 weeks after company formation)
Appointment Duration2 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 NameEducation Explorer Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (8 months, 1 week after company formation)
Appointment Duration2 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 NameKarrirak Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 2 weeks after company formation)
Appointment Duration2 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 NameKnowledge Explorer Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months after company formation)
Appointment Duration2 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 NameNekotronix Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months after company formation)
Appointment Duration2 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 NamePAWS 4 Rehab Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months, 3 weeks after company formation)
Appointment Duration2 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 NamePetal Fusions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 1 week after company formation)
Appointment Duration2 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 NameProactive Capital Finance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration11 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 NameVivid Ink Moseley Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration11 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 NameSunborne Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration11 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 NameSa 1 Pallets Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (3 years after company formation)
Appointment Duration1 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 NamePlease Choose A Company Name Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (8 months, 3 weeks after company formation)
Appointment Duration5 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 NameReserve A Company Name Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (2 years, 7 months after company formation)
Appointment Duration5 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 NameText Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (8 months, 4 weeks after company formation)
Appointment Duration5 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 NameOPEK Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2014 (same day as company formation)
Appointment Duration5 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 NameNagra Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2014 (same day as company formation)
Appointment Duration9 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 NameDental Concordia Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2014 (same day as company formation)
Appointment Duration9 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 NameTreadwell Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2014 (same day as company formation)
Appointment Duration9 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 NameOpenchat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2014 (same day as company formation)
Appointment Duration5 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 NameStepple Farm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment Duration8 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 NameMAAM Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment Duration8 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 NameKimberly Wyatt Dance Academy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment Duration8 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 NameBentleys Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2014 (1 year, 1 month after company formation)
Appointment Duration2 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 NameBay Corporate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2015 (same day as company formation)
Appointment Duration4 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 NameSoft Microsystems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2015 (2 years after company formation)
Appointment Duration1 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 NameNewtech Robotics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2015 (same day as company formation)
Appointment Duration3 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 NameR And J Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2015 (same day as company formation)
Appointment Duration3 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 NameNewtech Ultrasonics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment Duration3 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 NameVarerum Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2015 (same day as company formation)
Appointment Duration2 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 NameOcean Fisheries & Groceries Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2015 (same day as company formation)
Appointment Duration2 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 NameKubuni Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2015 (same day as company formation)
Appointment Duration2 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 NameThat Pommie Girl Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2015 (same day as company formation)
Appointment Duration2 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 NameLimitless Coaching Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2015 (4 years after company formation)
Appointment Duration1 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 NameGOT This! Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2015 (same day as company formation)
Appointment Duration6 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 NameGould Global Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2015 (2 years, 7 months after company formation)
Appointment Duration1 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 NameAidan Paul Cook Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2015 (same day as company formation)
Appointment Duration8 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 NameU.K. Chand Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (1 month, 2 weeks after company formation)
Appointment Duration5 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 NameSharp Professional Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment Duration6 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 NameCream Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment Duration6 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 NamePW & L Jones Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment Duration10 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 NameEngineering Technology Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment Duration11 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 NameCypress Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment Duration10 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 NameHollyfield Property (Holdings) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment Duration6 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 NameBarclay Simpson Interim Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment Duration6 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 NameForte Digital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment Duration9 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 NameKleanfresh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment Duration7 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 NameMedeaterranean Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment Duration9 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 NameSpray Finishes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration6 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 NamePulse Conferences Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2016 (same day as company formation)
Appointment Duration4 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 NameSteelondon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2016 (same day as company formation)
Appointment Duration1 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 NameVisionary Consultancy Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2016 (same day as company formation)
Appointment Duration9 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 NameAlpha Sonic Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2016 (same day as company formation)
Appointment Duration1 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 NameRethync Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2016 (same day as company formation)
Appointment Duration7 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 NameKIM Chiro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration8 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 NameAE Morgan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration10 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 NameHOLA London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 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 NameNetworked Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment Duration1 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 NameGlobal Waterproofing Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment Duration2 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 NameTysou Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment Duration3 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 NameInternational Recruitment Agents Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment Duration3 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 NameProvision Tax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment Duration3 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 NameSpiritfilled Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment Duration3 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 NameElement One Screens Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment Duration2 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 NameFoster Hill Training Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration3 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 NameGreenmont Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration2 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 NameJenix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration3 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 NameAtropa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration3 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 NameCognisys Technologies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration3 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 NameThevel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration1 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 NameMCR Holiday Lets Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration3 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 NameAlscot Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration2 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 NameEGSS Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NamePytek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NameAshtons Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NameGlocke Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NameAdvanced System Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NameExitair Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NameTime (NW) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration9 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 NameHidcot Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration1 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 NameStalls Sofas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration2 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 NameProtection Dogs Sale Worldwide Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration2 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 NameXceed HR Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration3 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 NameSocial Pod Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment Duration10 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 NameStephen Walton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration2 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 NamePath Networking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration2 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 NameEssential Products Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration2 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 NameRapila Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration2 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 NameCarabay Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration2 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 NameGem Studios Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration2 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 NameSalkotex Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration2 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 NameCompany Setups Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration2 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 NameProcare Active Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2017 (same day as company formation)
Appointment Duration2 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 NameYello Voice Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2017 (same day as company formation)
Appointment Duration2 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 NameOrbisat International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2017 (same day as company formation)
Appointment Duration2 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 NameMultilinea Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment Duration1 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 NameGraduex Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment Duration2 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 NameBargain Health Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration2 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 NameGlobal Building Blocks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration2 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 NameHM Future Fuels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment Duration2 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 NamePorte Auto Adaptions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment Duration2 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 NameAcero International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration2 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 NameR Motion Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration2 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 NameAnticee Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration2 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 NameGlobal Polaris Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration2 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 NameDynaveo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration2 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 NameTenize Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration2 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 NameOCI Resi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration2 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 NameBlue Chilli's Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration2 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 NameAIYO International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration2 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 NameDriftex Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2017 (same day as company formation)
Appointment Duration2 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 NameGorillahouse Tech Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2017 (same day as company formation)
Appointment Duration2 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 NameWondersearch Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2017 (same day as company formation)
Appointment Duration2 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 NameAngelico Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment Duration1 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 NameLifestone Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment Duration2 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 NameH Motion Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment Duration2 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 NameOCI Office Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment Duration2 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 NameVillacity Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration7 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 NamePrecise Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration10 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 NameUPVC Painters Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration12 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 NameToughcane Enterprise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration8 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 NamePrincipal Performance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2018 (same day as company formation)
Appointment Duration1 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 NameInframm Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration6 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 NameAnimose Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration12 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 NameBrickhouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration1 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 NameZIG Zag Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration11 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 NameSquint Box Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration10 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 NameWolf Trading (Manchester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration10 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 NameParkeray Lite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration1 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 NamePragmia Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NameTurnkey Publications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NameVillage Records Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (1 week, 5 days after company formation)
Appointment Duration11 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 NameMaxicabs (UK) Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 4 months after company formation)
Appointment Duration2 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 NameConsumer High Street Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years, 2 months after company formation)
Appointment Duration2 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 NameCupcake Coffee Box Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (9 months after company formation)
Appointment Duration10 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 NameAsagata Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration8 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 NameNetwork Labs Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (1 year, 6 months after company formation)
Appointment Duration5 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 NameMarshalltown Solutions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2015 (same day as company formation)
Appointment Duration3 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 NameDTM Development Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment Duration3 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 NameHuggins Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 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 NameThe Websight Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment Duration3 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 NameProject Jupiter Online Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment Duration1 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 NameLonobo Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration3 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 NameKeep Online Privacy Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration3 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 NameWebzen Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration3 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 NameFND Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration1 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 NameFeelix Consulting Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration2 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 NameZonata Consultants Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration2 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 NameNKEM Enterprise Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration7 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 NameAITL Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2017 (same day as company formation)
Appointment Duration2 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 NameXarasa International Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2017 (same day as company formation)
Appointment Duration2 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 NameXarandon Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment Duration2 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 NameCentrasys Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment Duration2 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 NameStudy Globally Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment Duration2 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 NameKhedr International Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration2 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 NameSteadcraft Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration2 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 NameModest Fashion Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration2 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 NameAgymelo Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration2 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 NameGubernare Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration2 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 NameSentrymatic Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment Duration2 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 NameSentry Solutions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment Duration2 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 NameAmbido Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2017 (same day as company formation)
Appointment Duration2 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 NameDisic Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2017 (same day as company formation)
Appointment Duration2 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 NameGedeo Trading Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment Duration2 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 NameComent Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment Duration2 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 NameMaxilia Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration2 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 NameHemilith Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration2 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 NameCoranyx Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration2 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 NameDominous Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration2 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 NameOystertainment Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2017 (same day as company formation)
Appointment Duration2 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 NameCanics Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2017 (same day as company formation)
Appointment Duration2 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 NameGroovelab Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment Duration8 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 NameNewdex Global Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration3 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 NameSubhow Enterprise Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration8 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 NameSidpat Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration8 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 NameSanplex International Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment Duration11 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 NameLaudil & Associates Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration7 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 NameWe Solutions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NameGenthon Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NamePriory Oak Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NameMaxicom Digital Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NameCrystal Options Consulting Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NameMultisale Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NameVoltage Marketing Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NameE-Media Research Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NameVita Organica Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NameNova It Consulting Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NameORS Development Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NamePublik Business Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2019 (same day as company formation)
Appointment Duration4 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 NameSteros Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2019 (same day as company formation)
Appointment Duration4 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 NamePublink Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (7 months, 1 week after company formation)
Appointment Duration1 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 NameKappa Associates Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (7 months, 2 weeks after company formation)
Appointment Duration2 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 NamePublish Direct Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (9 months after company formation)
Appointment Duration3 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 NameDandelion Antiques Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (9 months after company formation)
Appointment Duration1 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 NameAbacus Financial Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (9 months after company formation)
Appointment Duration4 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 NameTemplate Copy Company Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (11 months, 1 week after company formation)
Appointment Duration1 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 NameTheta Press Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (7 months, 2 weeks after company formation)
Appointment Duration4 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 NamePearson Jacobs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (7 months, 2 weeks after company formation)
Appointment Duration10 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 NameMark Green Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (7 months, 2 weeks after company formation)
Appointment Duration4 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 NameUneeq Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (7 years, 2 months after company formation)
Appointment Duration1 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 NameM-London Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (7 years, 6 months after company formation)
Appointment Duration1 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 NameGlobal Emotions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (7 months, 3 weeks after company formation)
Appointment Duration1 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 NameSpeedi Logistics Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (8 months, 3 weeks after company formation)
Appointment Duration1 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 NameSofasticated Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (4 months, 1 week after company formation)
Appointment Duration5 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 NameCara Capital Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (7 months, 1 week after company formation)
Appointment Duration5 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 NameCarabelle Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (7 months, 1 week after company formation)
Appointment Duration2 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 NameCDE Marketing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (7 months, 2 weeks after company formation)
Appointment Duration3 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 NameMiles Healthcare Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (1 month, 3 weeks after company formation)
Appointment Duration4 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 NameFrogurt Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (4 months, 2 weeks after company formation)
Appointment Duration5 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 NameEssex And London Property Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (7 months, 1 week after company formation)
Appointment Duration10 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 NameFrame And Picture Centre Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (7 months, 1 week after company formation)
Appointment Duration11 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 NameSeafields Consultants Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (7 months, 1 week after company formation)
Appointment Duration7 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 NameHanover Land And Property Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (7 months, 1 week after company formation)
Appointment Duration8 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 NameData Market Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (7 months, 1 week after company formation)
Appointment Duration9 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 NameBrookes And Bauer Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (7 months, 1 week after company formation)
Appointment Duration10 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 NameMedical Chambers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (7 months, 1 week after company formation)
Appointment Duration6 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 NameCaptured Photography Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (7 months, 1 week after company formation)
Appointment Duration5 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 NameStrategy & Consulting Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (2 months after company formation)
Appointment Duration2 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 NameStrategy Capital Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (2 months after company formation)
Appointment Duration2 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 NameLed Technical Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (4 months, 1 week after company formation)
Appointment Duration2 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 NameAmple Investments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (4 months, 1 week after company formation)
Appointment Duration1 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 NameChanging Landscapes (Congleton) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (5 months after company formation)
Appointment Duration2 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 NameLance Design & Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (5 months after company formation)
Appointment Duration2 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 NameEllaslea Media Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (6 months, 2 weeks after company formation)
Appointment Duration1 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 NameInnotech Results Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (6 months, 2 weeks after company formation)
Appointment Duration2 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 NameCHD Engineering Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (7 months after company formation)
Appointment Duration2 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 NameBlue Ribbon Contract Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (7 months, 1 week after company formation)
Appointment Duration4 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 NameLegend Builders Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (1 week, 2 days after company formation)
Appointment Duration1 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 NameOriginal Aromas Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (2 months after company formation)
Appointment Duration6 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 NameDAI Woo Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (3 months after company formation)
Appointment Duration5 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 NameIsaboli Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (3 months after company formation)
Appointment Duration9 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 NameLegend Biotech Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (3 months after company formation)
Appointment Duration5 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 NameDiggle Aero Solutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (3 months after company formation)
Appointment Duration11 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 NameZero Admin Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (3 months after company formation)
Appointment Duration4 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 NameV.P.Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (4 months, 1 week after company formation)
Appointment Duration9 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 NameBridge House Asset Management Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (5 months after company formation)
Appointment Duration8 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 NameSeafields Associates Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (5 months after company formation)
Appointment Duration6 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 NameSeagate Shipping Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (5 months after company formation)
Appointment Duration6 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 NameWonder Chemicals Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (6 months, 1 week after company formation)
Appointment Duration9 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 NameIntek Design Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (6 months, 2 weeks after company formation)
Appointment Duration6 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 NameXentinel International Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (6 months, 2 weeks after company formation)
Appointment Duration10 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 NameBusiness Acquisitions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (6 months, 2 weeks after company formation)
Appointment Duration8 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 NameEngineering & Construction Management Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (6 months, 2 weeks after company formation)
Appointment Duration9 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 NameTCL Metal Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (6 months, 2 weeks after company formation)
Appointment Duration5 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 NameBull Markets Solutions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (7 months after company formation)
Appointment Duration8 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 NameBrownbox Security Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (7 months, 1 week after company formation)
Appointment Duration5 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 NameEverest Facilities Management Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (7 months, 1 week after company formation)
Appointment Duration9 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 NameCritical Support Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (1 week, 1 day after company formation)
Appointment Duration12 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 NameS & G Piping Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (3 months after company formation)
Appointment Duration11 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 NameSeven Peak Travels Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (4 months, 1 week after company formation)
Appointment Duration12 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 NameFalcon Administration Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (1 week, 1 day after company formation)
Appointment Duration3 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 NamePorter Asset Management Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (1 week, 4 days after company formation)
Appointment Duration7 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 NameInziki Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (1 week, 6 days after company formation)
Appointment Duration1 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 NameBuilding Solution Art Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (1 week, 5 days after company formation)
Appointment Duration11 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 NameMSK Smiles Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (1 week, 5 days after company formation)
Appointment Duration11 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 NameA Alam Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (1 week, 5 days after company formation)
Appointment Duration11 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 NameZeno Management Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (1 week, 4 days after company formation)
Appointment Duration11 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 NamePorterhouse Associates Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (1 week, 1 day after company formation)
Appointment Duration8 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 NameMurcielago Investment Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (1 week, 4 days after company formation)
Appointment Duration11 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 NameSwat Distributions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (1 week, 6 days after company formation)
Appointment Duration11 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 NameSweet Addiction Clothing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (1 week, 5 days after company formation)
Appointment Duration8 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 NameScooter Classics Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 3 months after company formation)
Appointment Duration1 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 NameSunlit Estates Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 6 months after company formation)
Appointment Duration2 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 NameExtra Positive Thinking Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 9 months after company formation)
Appointment Duration3 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 NameWinchester Bathrooms Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 9 months after company formation)
Appointment Duration2 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 NameGraceful Occasions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 11 months after company formation)
Appointment Duration4 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 NameGood Citizen Communications Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 8 months after company formation)
Appointment Duration1 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 NameFor All Things Fleet Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 9 months after company formation)
Appointment Duration3 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 NameBeckenham Physiotherapy Clinic Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 8 months after company formation)
Appointment Duration4 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 NameShoot Photography Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 11 months after company formation)
Appointment Duration1 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 NameMinicredit Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (5 years after company formation)
Appointment Duration1 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 NameGlenmore Home Developments Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 3 months after company formation)
Appointment Duration9 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 NameSustainwise Consultancy Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 3 months after company formation)
Appointment Duration8 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 NameXACT It Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 4 months after company formation)
Appointment Duration6 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 NameGo Skips Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 5 months after company formation)
Appointment Duration7 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 NameGo Waste Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 5 months after company formation)
Appointment Duration7 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 NameHigh Jinx Designs Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 5 months after company formation)
Appointment Duration7 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 NameOur Soft Space Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 5 months after company formation)
Appointment Duration7 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 NameSerap Pollard London Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 6 months after company formation)
Appointment Duration5 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 NameConstruction Card Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 6 months after company formation)
Appointment Duration5 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 NameKalvu Net Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 6 months after company formation)
Appointment Duration5 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 NameScreaming Digital Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 6 months after company formation)
Appointment Duration5 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 NameHypnotic Transformations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 6 months after company formation)
Appointment Duration5 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 NameThe Foot Patrol Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 7 months after company formation)
Appointment Duration5 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 NameCabbie Connect Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 7 months after company formation)
Appointment Duration4 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 NameNifty&Co Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 8 months after company formation)
Appointment Duration4 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 NameClassic Curry Company Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 8 months after company formation)
Appointment Duration4 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 NameNotelli Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 8 months after company formation)
Appointment Duration4 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 NameEclectic Vamp Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 2 months after company formation)
Appointment Duration9 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 NameJunior Soccer Stars Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 2 months after company formation)
Appointment Duration9 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 NameOfficial Three Peaks Challenge Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 4 months after company formation)
Appointment Duration7 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 NameWise Vpn Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 4 months after company formation)
Appointment Duration7 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 NameHGBP Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 5 months after company formation)
Appointment Duration6 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 NameBetween Worlds Jewellery Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 6 months after company formation)
Appointment Duration5 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 NameChemical Building Products Europe Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 6 months after company formation)
Appointment Duration5 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 NameHouse Of Portugal Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 6 months after company formation)
Appointment Duration5 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 NameHeight Of Luxury Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 6 months after company formation)
Appointment Duration5 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 NamePrime Property Rentals Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 8 months after company formation)
Appointment Duration4 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 NameEssentials4Men Retail Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 9 months after company formation)
Appointment Duration6 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 NameCreative Security Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 1 month after company formation)
Appointment Duration10 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 NameOxford Automotive Research Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 8 months after company formation)
Appointment Duration1 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 NameExeter Cabling Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 9 months after company formation)
Appointment Duration1 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 NamePOS Logic Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 9 months after company formation)
Appointment Duration1 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 NameHelen Kelly Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 10 months after company formation)
Appointment Duration1 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 NameTeachfe Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 10 months after company formation)
Appointment Duration1 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 Name1st Choice Tiler Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 10 months after company formation)
Appointment Duration1 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 NameJust Cooling Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 1 month after company formation)
Appointment Duration11 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 NameAnglia Solar Electricity Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 9 months after company formation)
Appointment Duration1 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 NameAlarming Records Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 10 months after company formation)
Appointment Duration1 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 NameGarden By Post Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 11 months after company formation)
Appointment Duration1 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 NameA-Z Connect Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years after company formation)
Appointment Duration1 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 NamePaladin Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years after company formation)
Appointment Duration1 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 NameClever Health & Beauty Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 9 months after company formation)
Appointment Duration1 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 NameMSG 10042015 Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 5 months after company formation)
Appointment Duration1 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 NameGroundwork Gm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 6 months after company formation)
Appointment Duration1 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 NameLondonipm Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 9 months after company formation)
Appointment Duration1 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 NamePJF Consulting Worldwide Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 4 months after company formation)
Appointment Duration1 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 NamePollution Check Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 5 months after company formation)
Appointment Duration1 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 NameSilvester Coachworks Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 7 months after company formation)
Appointment Duration1 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 NameThe Carpentry (Liverpool) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 4 months after company formation)
Appointment Duration1 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 NameWerth Invest Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 5 months after company formation)
Appointment Duration1 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 NameWiseminer Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 6 months after company formation)
Appointment Duration1 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 NameAntonio Dumani Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 3 months after company formation)
Appointment Duration1 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 NameAxis Electrics Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 4 months after company formation)
Appointment Duration1 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 NameBarker & Co. (Coachbuilders) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 4 months after company formation)
Appointment Duration1 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 NameBonordica Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 2 months after company formation)
Appointment Duration1 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 NameBoorman & Co. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 4 months after company formation)
Appointment Duration1 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 NameClean Air London Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 5 months after company formation)
Appointment Duration1 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 NameClouds Compared Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 2 months after company formation)
Appointment Duration1 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 NameDigital Application Design Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 9 months after company formation)
Appointment Duration2 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 NameEngineerwell Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 10 months after company formation)
Appointment Duration2 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 NameIs Secured Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 10 months after company formation)
Appointment Duration2 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 NameKnole Capital Management Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 11 months after company formation)
Appointment Duration2 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 NameLace Wigs Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 4 months after company formation)
Appointment Duration1 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 NameLYSS Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 2 months after company formation)
Appointment Duration1 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 NameOakley Window Cleaning Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 3 months after company formation)
Appointment Duration1 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 NameOyuna Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 9 months after company formation)
Appointment Duration2 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 NamePaul J Foster & Associates Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 3 months after company formation)
Appointment Duration1 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 NamePetcaii Publishing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 10 months after company formation)
Appointment Duration2 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 NameSportzo Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 11 months after company formation)
Appointment Duration2 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 NameStreamline Payroll Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 11 months after company formation)
Appointment Duration2 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 NameThe Iconic Cafe Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 9 months after company formation)
Appointment Duration2 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 NameTitanic Health And Wellness Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 10 months after company formation)
Appointment Duration2 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 NameVeenet Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years after company formation)
Appointment Duration2 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 NameWise Precautions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 11 months after company formation)
Appointment Duration2 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 NameXylowe Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 11 months after company formation)
Appointment Duration2 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 StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 8 months after company formation)
Appointment Duration2 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 NameAdvanced Financial Advice Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 8 months after company formation)
Appointment Duration2 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 NameBarningham IT Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 8 months after company formation)
Appointment Duration2 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 NameBridport Printing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 1 month after company formation)
Appointment Duration2 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 NameBright Sphere It Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 9 months after company formation)
Appointment Duration2 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 NameCoffeelovesyou Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 5 months after company formation)
Appointment Duration2 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 NameConsulting 4 Impact Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 10 months after company formation)
Appointment Duration2 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 NameFortito Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 6 months after company formation)
Appointment Duration2 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 NameGlobal Oil Associates Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 4 months after company formation)
Appointment Duration2 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 NameGroundwork Gm Enterprises Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 6 months after company formation)
Appointment Duration2 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 NameH4Pilates Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 4 months after company formation)
Appointment Duration2 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 NameHandelsbanken Asset Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 6 months after company formation)
Appointment Duration2 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 NameInspireology Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 5 months after company formation)
Appointment Duration2 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 NameInvestment Property Consultants Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 9 months after company formation)
Appointment Duration2 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 NameISIC Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 6 months after company formation)
Appointment Duration2 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 NameKTL Legal Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 3 months after company formation)
Appointment Duration2 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 NameMorpheus Fitness Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 3 months after company formation)
Appointment Duration2 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 NameNeuzell Suisse Laboratoire Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 7 months after company formation)
Appointment Duration2 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 NamePlan A Training Consultants Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 7 months after company formation)
Appointment Duration2 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 NameProject Electrical Contractors Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 4 months after company formation)
Appointment Duration2 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 NameProperty Directory Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 12 months after company formation)
Appointment Duration2 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 NameScoutcat Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 8 months after company formation)
Appointment Duration2 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 NameStride Forward Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 4 months after company formation)
Appointment Duration2 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 NameValoria Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 6 months after company formation)
Appointment Duration2 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 NameWest One Catering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 7 months after company formation)
Appointment Duration2 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 NameAddictive Technology Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years, 3 months after company formation)
Appointment Duration2 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 NameBiomama Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (4 years after company formation)
Appointment Duration2 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 NameConcordia Energy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 3 months after company formation)
Appointment Duration2 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 NameEZEE Rider Plus Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 2 months after company formation)
Appointment Duration2 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 NameHealth Center London Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 2 months after company formation)
Appointment Duration2 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 NameInvestment Choice Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (2 years, 2 months after company formation)
Appointment Duration2 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 NameJump To English Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 2 months after company formation)
Appointment Duration2 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 NameMicro Pyro Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 7 months after company formation)
Appointment Duration2 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 NameVitality Centre London Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (3 years, 1 month after company formation)
Appointment Duration2 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 NameJohn Potts Sheds & Summerhouses Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration3 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 NameTECH Checkers Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration3 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 NameTiers & Teacups Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration3 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 NameVincentvincenzodesign Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration3 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 NameRhythm Of Life Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration3 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 NamePlastigage Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration3 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 NamePlastigage Manufacturing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration3 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 NameLogic Mechanical Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration2 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 NamePlastigauge Manufacturing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration3 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 NamePlastigauge Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration2 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 NameHappy Cat Brewery Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration2 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 NameSynetico Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 10 months after company formation)
Appointment Duration1 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 NamePartner Mechanics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 10 months after company formation)
Appointment Duration1 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 NameRolfe Construction Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 10 months after company formation)
Appointment Duration1 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 NamePaycorp Merchant Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 11 months after company formation)
Appointment Duration1 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 NameInterconnected Minds Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 11 months after company formation)
Appointment Duration3 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 NameCupcake Pleasures Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 11 months after company formation)
Appointment Duration2 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 NameSunset Rebellion Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 11 months after company formation)
Appointment Duration2 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 NameUnited Systems Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 11 months after company formation)
Appointment Duration6 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 NameThe New Age Cafe Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years after company formation)
Appointment Duration1 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 NameAble & Baker Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration3 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 NameWilliamvintage Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 3 months after company formation)
Appointment Duration9 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 NamePrimary Organics Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 3 months after company formation)
Appointment Duration9 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 NameCounterpoint Living Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 3 months after company formation)
Appointment Duration8 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 NameNurture Through Nature Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 3 months after company formation)
Appointment Duration8 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 NameNew Recruitment Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 3 months after company formation)
Appointment Duration8 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 NameRecovery College Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 3 months after company formation)
Appointment Duration7 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 NameThe Harley Street Aesthetics Practice Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration8 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 NameBe Social Media 2 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration6 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 NameAzmat Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration8 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 NameNatural Reward Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration8 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 NameCommercial Science Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration7 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 NameMfhws Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration7 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 NameSunseekers Worldwide Travel Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration7 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 NameBnitro Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration7 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 NameVision On Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 5 months after company formation)
Appointment Duration7 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 NameBlackmarket Development Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 5 months after company formation)
Appointment Duration6 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 NameEurotechnika Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 5 months after company formation)
Appointment Duration6 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 NamePlumb Squad Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 5 months after company formation)
Appointment Duration6 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 NameGP Comprehensive Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 5 months after company formation)
Appointment Duration6 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 NameValvesrus Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 5 months after company formation)
Appointment Duration6 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 NameBuilt Design Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 6 months after company formation)
Appointment Duration5 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 NameMagnus-Opus Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 6 months after company formation)
Appointment Duration5 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 NameMusica Eclectica Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 6 months after company formation)
Appointment Duration5 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 NameMade By The Bears Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 6 months after company formation)
Appointment Duration5 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 NamePukka Print Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 6 months after company formation)
Appointment Duration5 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 NameGrosvenor Resourcing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 6 months after company formation)
Appointment Duration9 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 NameBoatsmart Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 7 months after company formation)
Appointment Duration5 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 Name2ND Reality Fitness Training Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 7 months after company formation)
Appointment Duration5 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 NameMilestones School Of Motoring Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration4 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 NameCommunities At Heart Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration4 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 NameInsta-Tech Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration3 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 NameBigbindi Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration4 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 NamePositiv-Life Fitness Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration3 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 NameDiadm Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration3 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 NamePanic Sport Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration9 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 NameHeating Efficiency Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years, 2 months after company formation)
Appointment Duration10 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 NameMsg-25/09/2015 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration1 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 NameWellness Creator Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration1 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 NameStormfire Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration1 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 NameHitchin Landscapes Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration1 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 NameT Plus One Media Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration1 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 NameTYCO Fire Protection Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 10 months after company formation)
Appointment Duration1 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 NameNGO Business Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 10 months after company formation)
Appointment Duration1 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 NameSME Assist Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 11 months after company formation)
Appointment Duration1 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 NameGermguard Products Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 11 months after company formation)
Appointment Duration1 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 NameEfficiency Improvers Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 11 months after company formation)
Appointment Duration1 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 NameBumblebud Bakery Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years after company formation)
Appointment Duration12 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 NameJohn Potts Sheds Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years after company formation)
Appointment Duration1 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 NameChampion Boxers Fitness Training Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years after company formation)
Appointment Duration1 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 NameMkitchenfit Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years after company formation)
Appointment Duration1 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 NameProperty Matches 4U Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years after company formation)
Appointment Duration1 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 NameSpectrum Thermographics Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years, 1 month after company formation)
Appointment Duration11 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 NameSparkybee Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years, 1 month after company formation)
Appointment Duration10 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 NameLogarty Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 7 months after company formation)
Appointment Duration1 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 NameEpiphany London Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 6 months after company formation)
Appointment Duration1 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 NameGooseberry Global Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration1 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 NameNoticeb Online Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration1 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 NameUltimate Crafts Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration1 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 NameZedsupplies Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration1 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 NameArtcraft Products Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 3 months after company formation)
Appointment Duration1 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 NameCrystalhost Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years after company formation)
Appointment Duration1 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 NameEquizite Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration1 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 NameJemstone Therapy Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 3 months after company formation)
Appointment Duration1 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 NameKJB Associated Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 10 months after company formation)
Appointment Duration2 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 NameLove Little Shops Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 11 months after company formation)
Appointment Duration2 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 NameReves 54 Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years, 1 month after company formation)
Appointment Duration1 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 NameRide To Arrive Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration2 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 NameSafety Butterfly Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 11 months after company formation)
Appointment Duration2 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 NameTimesulin Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration2 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 NameWebeze Solutions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 11 months after company formation)
Appointment Duration2 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 NameWizemove Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 11 months after company formation)
Appointment Duration2 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 Name68 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 10 months after company formation)
Appointment Duration2 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 NameAA Arden Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration2 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 NameAA Arden Solicitors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration2 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 NameArasaka Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration2 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 NameAviation Biofuels Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration2 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 NameBritannic Sports Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration2 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 NameBuilders2Build Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration2 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 NameCarbon Values Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 9 months after company formation)
Appointment Duration2 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 NameCeitean Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration2 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 NameFicaro Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 6 months after company formation)
Appointment Duration2 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 NameGelsh Consulting Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 5 months after company formation)
Appointment Duration2 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 NameGenesis Counselling Service Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration2 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 NameKizmet & Co Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 3 months after company formation)
Appointment Duration2 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 NameM-IS Global Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration2 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 NameMy Family History Web Site Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration2 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 NameNextgenstudent Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration2 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 NameNextgenpublishing Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration2 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 NameNextgenpathology Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration2 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 NameRealize Worldwide Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 8 months after company formation)
Appointment Duration2 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 NameRodbourne Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 6 months after company formation)
Appointment Duration2 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 NameTixtu Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 4 months after company formation)
Appointment Duration2 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 NameAffiliate Marketing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years after company formation)
Appointment Duration2 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 NameAgile Starfish Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years, 1 month after company formation)
Appointment Duration2 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 NameBenefitsdrivenchange Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 3 months after company formation)
Appointment Duration2 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 NameClick Concierge Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years, 1 month after company formation)
Appointment Duration2 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 NameEvilglamour Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (4 years after company formation)
Appointment Duration2 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 NameGreen Aviation Biofuels Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years after company formation)
Appointment Duration2 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 NameIllumination Coaching And Development Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years, 2 months after company formation)
Appointment Duration2 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 NameOdyssey Brand Consulting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years, 1 month after company formation)
Appointment Duration2 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 NameLittle Green Seed Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (10 months, 3 weeks after company formation)
Appointment Duration1 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 NameKDC Cleaning Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months after company formation)
Appointment Duration1 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 NamePeoplehours Software Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months after company formation)
Appointment Duration1 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 NameSteamroller Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months after company formation)
Appointment Duration1 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 NameNicki's Nursery Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months, 1 week after company formation)
Appointment Duration1 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 NameNando Trading UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months, 1 week after company formation)
Appointment Duration1 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 NameLegends Abode Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months, 2 weeks after company formation)
Appointment Duration4 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 NameDirty Customs Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months, 2 weeks after company formation)
Appointment Duration4 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 NameSoul Sisters Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months, 2 weeks after company formation)
Appointment Duration1 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 NameTerentius Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months, 2 weeks after company formation)
Appointment Duration1 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 NameJonsracketstrings Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months, 3 weeks after company formation)
Appointment Duration3 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 Name0800P Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months, 3 weeks after company formation)
Appointment Duration3 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 NameDnada Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months, 3 weeks after company formation)
Appointment Duration1 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 NameOPI Digital Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year after company formation)
Appointment Duration1 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 NameBoultons Handmade Furniture Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year after company formation)
Appointment Duration1 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 NameAraminta-Teague Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 1 month after company formation)
Appointment Duration9 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 NameLove Your Fitness Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 2 months after company formation)
Appointment Duration10 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 NameSteadfast Management Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 2 months after company formation)
Appointment Duration10 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 NameLegal Consolidated Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 2 months after company formation)
Appointment Duration9 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 NameAntonia's Boutique Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 2 months after company formation)
Appointment Duration9 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 NameMarketing4Schools Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 2 months after company formation)
Appointment Duration9 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 NameDigisage Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (10 months, 3 weeks after company formation)
Appointment Duration1 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 NamePrivate Tuition By Professionals Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months, 1 week after company formation)
Appointment Duration1 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 NameDexterity Creations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months, 2 weeks after company formation)
Appointment Duration1 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 NameEast Africa Business Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months, 3 weeks after company formation)
Appointment Duration11 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 NameBlack Hair Clinic Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (12 months after company formation)
Appointment Duration1 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 NameAmberlat Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (12 months after company formation)
Appointment Duration1 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 NameMojop Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year after company formation)
Appointment Duration1 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 NameCalandra Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year after company formation)
Appointment Duration1 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 NameBayley Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year after company formation)
Appointment Duration11 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 NameBCT Trading Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year after company formation)
Appointment Duration1 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 NameVauxhall Trader Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 1 month after company formation)
Appointment Duration1 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 NameNOHO Capital Partners Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 1 month after company formation)
Appointment Duration11 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 NameReaditclearly Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 1 month after company formation)
Appointment Duration10 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 NameNRG Trading House Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (12 months after company formation)
Appointment Duration1 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 NameAffili8Te Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 1 month after company formation)
Appointment Duration1 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 NameAthena London Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 2 months after company formation)
Appointment Duration1 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 NameBusiness Cost Management Solutions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 2 months after company formation)
Appointment Duration1 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 NameCrown Manhole Covers Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (12 months after company formation)
Appointment Duration2 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 NameDigital Learners Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 2 months after company formation)
Appointment Duration1 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 NameFletcher Global Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year after company formation)
Appointment Duration1 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 NameInfosec Professionals Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 2 months after company formation)
Appointment Duration1 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 NameIP Protect Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months, 1 week after company formation)
Appointment Duration2 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 NameLove Your Life Now Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months, 3 weeks after company formation)
Appointment Duration2 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 NameMOJO Diablo Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months after company formation)
Appointment Duration2 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 NameSpot Careers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (11 months, 1 week after company formation)
Appointment Duration2 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 NameVechii Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 1 month after company formation)
Appointment Duration1 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 NameYou Outdoors Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (10 months, 3 weeks after company formation)
Appointment Duration2 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 NameZiibo Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 1 month after company formation)
Appointment Duration1 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 NameThe Sweetboxfactory Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year after company formation)
Appointment Duration2 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 NameTotal Heating & Cooling Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 1 month after company formation)
Appointment Duration2 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 NameGlanrafon Garage Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year after company formation)
Appointment Duration2 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 NameHereford Electronic Cigarette Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 1 month after company formation)
Appointment Duration2 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 NameSavana Mountain Enterprises Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year, 1 month after company formation)
Appointment Duration2 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 NameWilson Capital Partners Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (1 year after company formation)
Appointment Duration2 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 NameMaison Days Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months, 3 weeks after company formation)
Appointment Duration2 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 NameWessex Cheese Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 1 week after company formation)
Appointment Duration2 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 NameTraccks Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 2 weeks after company formation)
Appointment Duration1 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 NameStudio Thomas Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 2 weeks after company formation)
Appointment Duration2 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 NameDitto Clothing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 3 weeks after company formation)
Appointment Duration1 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 NameGreen Aquaponics Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (8 months after company formation)
Appointment Duration3 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 NameThe Gift Basket Boutique Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (8 months, 3 weeks after company formation)
Appointment Duration2 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 NameBadharry Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (9 months, 2 weeks after company formation)
Appointment Duration3 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 NameBlue Roof Property Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (9 months, 2 weeks after company formation)
Appointment Duration3 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 NameJORA Photography Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (9 months, 4 weeks after company formation)
Appointment Duration2 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 NameMartin Dean Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (9 months, 4 weeks after company formation)
Appointment Duration2 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 NameOxychi Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (10 months after company formation)
Appointment Duration2 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 NameDrifters London Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (10 months after company formation)
Appointment Duration2 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 NameMidas Creative Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (10 months after company formation)
Appointment Duration2 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 NameAlternative Darkroom Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (10 months, 1 week after company formation)
Appointment Duration2 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 NameRainbow Bites Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (10 months, 2 weeks after company formation)
Appointment Duration1 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 NameAvalon Management Agency Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (10 months, 2 weeks after company formation)
Appointment Duration1 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 NameClassic Ingredients Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (10 months, 2 weeks after company formation)
Appointment Duration2 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 NameLa School Of Dramatic Art Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (10 months, 2 weeks after company formation)
Appointment Duration2 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 NameUpshabby Street Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (10 months, 2 weeks after company formation)
Appointment Duration2 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 NameMisskicks Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (10 months, 2 weeks after company formation)
Appointment Duration1 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 NameLucky You! Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (10 months, 3 weeks after company formation)
Appointment Duration1 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 NameSamsara Media Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (10 months, 3 weeks after company formation)
Appointment Duration1 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 NameAstrogina Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (2 months, 3 weeks after company formation)
Appointment Duration5 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 NameThe Woodpecker Workshop Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (2 months, 4 weeks after company formation)
Appointment Duration9 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 NameEb Technology Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (2 months, 4 weeks after company formation)
Appointment Duration9 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 NameLand-For-Life Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months after company formation)
Appointment Duration9 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 NameBlue Forest Homes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months, 1 week after company formation)
Appointment Duration9 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 NameJasper & Bea Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months, 2 weeks after company formation)
Appointment Duration9 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 NameFlash4Cus Visuals Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months, 2 weeks after company formation)
Appointment Duration8 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 NameEisme Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months, 2 weeks after company formation)
Appointment Duration7 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 NameKawaba Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months, 2 weeks after company formation)
Appointment Duration8 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 NameLicks Cafe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months, 2 weeks after company formation)
Appointment Duration7 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 NameSpinifex Web Design Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months, 3 weeks after company formation)
Appointment Duration8 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 NameChild Locators Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months, 3 weeks after company formation)
Appointment Duration8 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 NameGb Drinks Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months after company formation)
Appointment Duration3 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 NameColourmekindly Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months after company formation)
Appointment Duration8 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 NamePristine Property And Building Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months, 1 week after company formation)
Appointment Duration8 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 NameMousas Gallery Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months, 1 week after company formation)
Appointment Duration8 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 NamePorterplant Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months, 1 week after company formation)
Appointment Duration8 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 NameEZAL Designs Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months, 2 weeks after company formation)
Appointment Duration7 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 NameThermoheatuk Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months, 2 weeks after company formation)
Appointment Duration7 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 NameElevate The Life Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months, 2 weeks after company formation)
Appointment Duration7 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 NameZereo Music Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months, 2 weeks after company formation)
Appointment Duration7 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 NameNb Civils Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months, 3 weeks after company formation)
Appointment Duration7 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 NameM2M4U Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months after company formation)
Appointment Duration7 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 NameStreams England Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months after company formation)
Appointment Duration7 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 NameEC&M Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 1 week after company formation)
Appointment Duration7 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 NameCIL Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 1 week after company formation)
Appointment Duration6 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 NameRoller Rockets Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 1 week after company formation)
Appointment Duration7 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 NameLittle Italian Coffee Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 1 week after company formation)
Appointment Duration7 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 NameDigital Inklings Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 2 weeks after company formation)
Appointment Duration7 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 NameAsari Foods Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 2 weeks after company formation)
Appointment Duration7 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 NameCIL Management Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 2 weeks after company formation)
Appointment Duration6 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 NameTrinovo Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 2 weeks after company formation)
Appointment Duration7 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 NameIntegra Maintenance Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 2 weeks after company formation)
Appointment Duration7 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 NameIntegra Energy Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 2 weeks after company formation)
Appointment Duration7 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 NameMarketing Hoot Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 2 weeks after company formation)
Appointment Duration7 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 NameIPL & Laser Clinic Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 2 weeks after company formation)
Appointment Duration7 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 NameL&K Catering Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (6 months, 1 week after company formation)
Appointment Duration5 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 NameCareer Start Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (6 months, 1 week after company formation)
Appointment Duration5 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 NameEnjoy Fitness Health Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (6 months, 2 weeks after company formation)
Appointment Duration5 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 NameNew Model Research Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (6 months, 2 weeks after company formation)
Appointment Duration5 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 NameStrawberry Studios Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (6 months, 2 weeks after company formation)
Appointment Duration5 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 NameDiana Food & Drink Co Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months after company formation)
Appointment Duration5 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 NameOne Brompton Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months after company formation)
Appointment Duration5 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 NameTheatre Technologies Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months after company formation)
Appointment Duration4 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 NameHotsure Plumbing And Heating Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months after company formation)
Appointment Duration5 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 NameJLCM Security Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months after company formation)
Appointment Duration5 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 NameElizabeth Whitney Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 1 week after company formation)
Appointment Duration5 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 NamePreston Electronics Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 1 week after company formation)
Appointment Duration5 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 NameMOOI Architecture Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 2 weeks after company formation)
Appointment Duration5 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 NameHolocleanse Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 2 weeks after company formation)
Appointment Duration4 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 NameZukky Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 2 weeks after company formation)
Appointment Duration4 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 NameDefenciv Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 3 weeks after company formation)
Appointment Duration4 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 NameGorilla Energy Drink Co Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 3 weeks after company formation)
Appointment Duration4 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 NameSolid Fuel Heating Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 3 weeks after company formation)
Appointment Duration4 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 NameInspirations Beauty Salon Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 3 weeks after company formation)
Appointment Duration4 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 NameHungarian Food Distribution Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 3 weeks after company formation)
Appointment Duration4 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 NameBodyclock Fitness Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 4 weeks after company formation)
Appointment Duration4 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 NameEmpower Fulfill Coaching Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (8 months after company formation)
Appointment Duration3 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 NameTrusted Builder Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (8 months, 1 week after company formation)
Appointment Duration3 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 NameThe Memory Aid Company Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (8 months, 2 weeks after company formation)
Appointment Duration4 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 NameRawvista Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (8 months, 2 weeks after company formation)
Appointment Duration4 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 NameChristine Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (8 months, 2 weeks after company formation)
Appointment Duration4 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 NameTM Soccer Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (9 months after company formation)
Appointment Duration3 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 NameTspiration Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (9 months after company formation)
Appointment Duration3 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 NameScience Tots Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (9 months after company formation)
Appointment Duration3 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 NameStreet Feet Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (9 months, 1 week after company formation)
Appointment Duration3 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 NameCoralbot Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (2 months, 3 weeks after company formation)
Appointment Duration9 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 NameFinite Five Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (2 months, 2 weeks after company formation)
Appointment Duration10 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 NameMethod Architecture + Design Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (2 months, 3 weeks after company formation)
Appointment Duration9 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 NameTezou Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (2 months, 3 weeks after company formation)
Appointment Duration9 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 NameThe Wag Box Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (9 months after company formation)
Appointment Duration1 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 NameViyah Bridal Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (10 months, 3 weeks after company formation)
Appointment Duration1 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 NameElfin Jewellery UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (8 months, 2 weeks after company formation)
Appointment Duration1 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 NameLilanis London Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (6 months, 3 weeks after company formation)
Appointment Duration1 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 NameLounge Labs Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months after company formation)
Appointment Duration1 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 NameNamaskara Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months, 2 weeks after company formation)
Appointment Duration1 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 NameThe Brimstone Network Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 1 week after company formation)
Appointment Duration1 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 Name3 Spaces Counselling Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months after company formation)
Appointment Duration1 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 NameBrick Times Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months after company formation)
Appointment Duration1 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 NameCompliant Fire Systems Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months after company formation)
Appointment Duration1 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 NameCstate Marine Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months, 3 weeks after company formation)
Appointment Duration1 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 NameCustom Hire Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months after company formation)
Appointment Duration1 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 NameEVD Global Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months, 2 weeks after company formation)
Appointment Duration2 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 NameInventory Genie Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (2 months, 3 weeks after company formation)
Appointment Duration1 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 NameResonance Applied Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months, 3 weeks after company formation)
Appointment Duration1 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 NameRockwealth Financial Planning Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (9 months, 1 week after company formation)
Appointment Duration2 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 NameSnowstream Capital Management Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months after company formation)
Appointment Duration2 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 NameThe Hippie Company Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (2 years, 10 months after company formation)
Appointment Duration2 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 NameTrenchant Ventures (GB) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (10 months, 1 week after company formation)
Appointment Duration2 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 NameUrbane Art Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (9 months after company formation)
Appointment Duration2 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 NameWicked Spoon Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (9 months, 2 weeks after company formation)
Appointment Duration2 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 StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (10 months after company formation)
Appointment Duration2 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 NameAction Fitness Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (6 months, 1 week after company formation)
Appointment Duration2 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 NameAFP Mortgages Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 2 weeks after company formation)
Appointment Duration2 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 NameAlteph Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (9 months, 3 weeks after company formation)
Appointment Duration2 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 NameArmour - Trading Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (8 months, 3 weeks after company formation)
Appointment Duration2 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 NameBirkett Index Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (8 months after company formation)
Appointment Duration2 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 NameColoburst Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (10 months, 1 week after company formation)
Appointment Duration2 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 NameEasicars Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months after company formation)
Appointment Duration2 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 NameFootkare Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months, 2 weeks after company formation)
Appointment Duration2 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 NameHarrier Contracting Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (9 months, 3 weeks after company formation)
Appointment Duration2 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 NameM & M Collectables Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (8 months, 2 weeks after company formation)
Appointment Duration2 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 NamePremier Bowling Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 2 weeks after company formation)
Appointment Duration2 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 NamePromigna Capital Solutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 1 week after company formation)
Appointment Duration2 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 NamePromigna Ventures Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 1 week after company formation)
Appointment Duration2 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 NameReally Helpful Hosting Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months, 1 week after company formation)
Appointment Duration2 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 NameSavvy Move Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (4 months after company formation)
Appointment Duration2 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 NameSleepy Dolly Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (6 months, 3 weeks after company formation)
Appointment Duration2 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 NameStop Me For A Beer Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (6 months, 1 week after company formation)
Appointment Duration2 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 NameStrotfjord Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months, 3 weeks after company formation)
Appointment Duration2 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 NameTechaffect Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (5 months, 1 week after company formation)
Appointment Duration2 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 NameWeybridge Fireplaces Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months, 2 weeks after company formation)
Appointment Duration2 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 NameYogaga Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months after company formation)
Appointment Duration2 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 NameYour Panorama Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (6 months after company formation)
Appointment Duration2 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 NameBierhaus London Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (2 months, 3 weeks after company formation)
Appointment Duration2 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 NameBierhaus Bristol Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (2 months, 3 weeks after company formation)
Appointment Duration2 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 NameCareer Partners Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months, 1 week after company formation)
Appointment Duration2 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 NameCritical Decisions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (2 months, 3 weeks after company formation)
Appointment Duration2 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 NameFlexibathe Bathrooms Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months, 2 weeks after company formation)
Appointment Duration2 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 NameMidland Van Sales Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (3 months, 2 weeks after company formation)
Appointment Duration2 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 NamePicky Bitz Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2014 (same day as company formation)
Appointment Duration1 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 NameFalcona Merchants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration6 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 NameFolk Creative Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration6 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 NameCity & Bay Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration2 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 NameProactive Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration1 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 NameMotivational Management Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration11 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 NameArchers Property Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration9 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 NameFront Designs Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration10 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 NameSwitch Direct Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration11 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 NameFlawless Investments Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration9 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 NameLocal Advisers Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration10 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 NameCity Accounting Bureau Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration11 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 NameIdeal Adventure Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration11 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 NameLocal Asset Management Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration10 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 NameBack Stage Security Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration10 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 NameSagacity Innovation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration11 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 NameOnly It Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration11 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 NameMSG 2012-001 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (1 year, 10 months after company formation)
Appointment Duration1 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 NameBusiness Network Initiative Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (3 years, 11 months after company formation)
Appointment Duration1 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 NameEmarketing Pro Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (10 months after company formation)
Appointment Duration3 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 NameBusiness Access Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (3 months after company formation)
Appointment Duration5 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 NameBusiness Network Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (2 years, 7 months after company formation)
Appointment Duration5 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 NameData Tribe Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (1 year, 6 months after company formation)
Appointment Duration5 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 NameFriendex Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (7 months, 2 weeks after company formation)
Appointment Duration5 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 NamePricematch Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (10 months, 2 weeks after company formation)
Appointment Duration5 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 NameSocial Labs Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (1 year, 2 months after company formation)
Appointment Duration5 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 NameFurntastic Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (7 years, 11 months after company formation)
Appointment Duration5 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 NameSHEA Decadence London Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2014 (2 years after company formation)
Appointment Duration2 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 NameForte Capital Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2014 (same day as company formation)
Appointment Duration6 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 NameForte Administration Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2014 (same day as company formation)
Appointment Duration10 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 NameMitek Design Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment Duration5 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 NameGlobal Recruitment Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment Duration10 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 NameFortafix Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment Duration10 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 NameThe Seven Bar Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment Duration9 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 NameStatus Corporation Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment Duration10 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 NameStatus Industries Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment Duration10 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 NameR & R Development Group Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment Duration10 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 NameFort Associates Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment Duration9 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 NameAXE Productions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2014 (2 years, 6 months after company formation)
Appointment Duration2 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 NameOpenhouse Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2014 (same day as company formation)
Appointment Duration7 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 NameKAZ Fashions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2014 (same day as company formation)
Appointment Duration9 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 NameWork Tool Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2014 (1 year after company formation)
Appointment Duration1 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 Name2Createffects Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (2 years after company formation)
Appointment Duration1 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 NameRufaros Place Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (1 year, 3 months after company formation)
Appointment Duration9 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 NameWebtribe Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2014 (12 months after company formation)
Appointment Duration5 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 NamePound Heaven Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2014 (1 year after company formation)
Appointment Duration8 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 NameECO Expo Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2014 (3 years, 6 months after company formation)
Appointment Duration1 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 NameBailey Covers Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment Duration5 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 NameVision Hotel Management Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment Duration2 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 NameRead Excel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment Duration2 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 NameAccordex Building Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment Duration8 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 NameBaikal Global Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment Duration8 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 NameCashforclaims Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2014 (same day as company formation)
Appointment Duration8 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 NameDascalu Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2014 (same day as company formation)
Appointment Duration8 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 NameInfamy Miniatures Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (2 years after company formation)
Appointment Duration1 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 NameYou Are Minted Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2014 (1 year, 1 month after company formation)
Appointment Duration3 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 NameRecruit4Staff Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (2 years after company formation)
Appointment Duration1 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 NameCorporate Structured Solutions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2015 (same day as company formation)
Appointment Duration4 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 NameThe Internet Factory Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2015 (same day as company formation)
Appointment Duration5 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 NamePayments Plus Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2015 (same day as company formation)
Appointment Duration5 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 NamePlatinum Horizon Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2015 (same day as company formation)
Appointment Duration3 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 NameFuture Alliance Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2015 (same day as company formation)
Appointment Duration3 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 NameElan Lifestyle Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2015 (same day as company formation)
Appointment Duration3 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 NameInvestor Capital Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2015 (same day as company formation)
Appointment Duration5 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 NameDorothy's Kitchen Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2015 (same day as company formation)
Appointment Duration3 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 NameMax Rogers Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2015 (same day as company formation)
Appointment Duration3 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 NameDemologics Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment Duration4 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 NameZentralized Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment Duration4 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 NameSockret Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2015 (same day as company formation)
Appointment Duration2 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 NameMarivu Capital Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2015 (same day as company formation)
Appointment Duration2 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 NameFKW Consulting Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2015 (same day as company formation)
Appointment Duration2 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 NameSmartrun Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2015 (same day as company formation)
Appointment Duration2 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 NameGreatventure Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2015 (same day as company formation)
Appointment Duration2 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 NameAffordable Renewable Energy Company Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2015 (same day as company formation)
Appointment Duration2 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 NameAegis Precision Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2015 (same day as company formation)
Appointment Duration2 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 NameInnovation News Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2015 (same day as company formation)
Appointment Duration2 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 NameTechnology Crowd Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2015 (same day as company formation)
Appointment Duration2 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 NameGreatdot Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2015 (same day as company formation)
Appointment Duration2 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 NameBloomann Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2015 (same day as company formation)
Appointment Duration2 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 NamePerformaserve Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2015 (same day as company formation)
Appointment Duration2 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 NameZeno Psychology Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2015 (same day as company formation)
Appointment Duration2 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 NameThe Pm Success Formula Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2015 (1 year after company formation)
Appointment Duration1 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 NameQuarrington Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2015 (same day as company formation)
Appointment Duration1 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 NameEast Anglia Home Improvements Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2015 (3 years, 1 month after company formation)
Appointment Duration10 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 NameShelf Template [Bronze Package] Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2015 (same day as company formation)
Appointment Duration1 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 NameNoisetech Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2015 (same day as company formation)
Appointment Duration1 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 NameDot Com Social Media Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2015 (same day as company formation)
Appointment Duration1 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 NameYour Local Discount Store Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2015 (same day as company formation)
Appointment Duration1 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 NameCrosscountry Investments Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2015 (same day as company formation)
Appointment Duration3 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 NameImpresso Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2015 (same day as company formation)
Appointment Duration3 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 NameHyperion Ventures Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2015 (same day as company formation)
Appointment Duration7 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 NameHeallux Europe Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2015 (same day as company formation)
Appointment Duration4 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 NameLateralme Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2015 (same day as company formation)
Appointment Duration3 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 NameAlice Holt Enterprises Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2015 (same day as company formation)
Appointment Duration3 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 NameLast Week Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2015 (4 years, 3 months after company formation)
Appointment Duration9 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 NameWi-Mee Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2015 (3 years, 2 months after company formation)
Appointment Duration1 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 NameCity Generate Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (1 month, 2 weeks after company formation)
Appointment Duration4 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 NameTactical Logistics Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (1 month, 2 weeks after company formation)
Appointment Duration4 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 NameBusiness Logistics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (1 month, 2 weeks after company formation)
Appointment Duration2 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 NameWcouriers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (1 month, 2 weeks after company formation)
Appointment Duration7 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 NameStrategic Smart Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (1 month, 2 weeks after company formation)
Appointment Duration6 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 NameThe Second Hand Eurotrading Company Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (1 month, 2 weeks after company formation)
Appointment Duration10 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 NameStreamline Market Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (1 month, 2 weeks after company formation)
Appointment Duration6 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 NameCyber Professionals Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (1 month, 2 weeks after company formation)
Appointment Duration3 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 NameGlobal Operations Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment Duration7 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 NameBluebox Business Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment Duration3 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 NameKeen Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment Duration5 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 NameTulipak Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment Duration3 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 NameDekase Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment Duration5 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 NameGolinx Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment Duration2 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 NameTranzilla Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment Duration8 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 NameMDA Enterprise Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration5 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 NameConnect Collective Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration8 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 NameMighty Concept Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2016 (same day as company formation)
Appointment Duration5 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 NameAgile Business Intelligence Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2016 (same day as company formation)
Appointment Duration9 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 NameQuick Stop Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2016 (same day as company formation)
Appointment Duration6 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 NameData Main Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2016 (same day as company formation)
Appointment Duration8 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 NameCoherent Logic Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2016 (same day as company formation)
Appointment Duration6 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 NameCohesion Capital Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2016 (same day as company formation)
Appointment Duration10 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 NameCohesion Business Development Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2016 (same day as company formation)
Appointment Duration1 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 NameVarrion Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration5 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 NameYsella Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration5 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 NameDK International Trade Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration12 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 NameNavigoo Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration10 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 NameAetas Holdings Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration8 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 NamePleiad Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 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 NameKruba Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 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 NameFood Company Worldwide Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration3 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 NameKaltec Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment Duration2 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 NameSalebitcoin Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment Duration11 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 NameEmarketplace Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment Duration2 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 NameLt&Js Properties UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment Duration1 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 NameSpiritel Networks Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment Duration1 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 NameMedart Technology Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment Duration1 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 NameHome Improvers UK Group Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment Duration1 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 NamePerfect Practice Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment Duration1 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 NameCognison Partners Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment Duration3 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 NameTyson Reed Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment Duration1 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 NameMDM Algorithms Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment Duration1 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 NameMBB Finance Group Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment Duration2 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 NameIntertrade Global Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment Duration3 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 NameDigital Compass Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment Duration3 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 NameProvisor Global Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration1 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 NameChecker-Express Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration3 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 NameJeniva Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration3 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 NameMediare Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration3 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 NameKemptel Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration3 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 NameBiz2Growth Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration1 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 NameElabase Finance Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration2 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 NameWidstrom Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration3 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 NameOIKO Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration3 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 NameForssa Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration3 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 NameThe Vine Club Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration3 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 NameSivable Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration3 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 NameKrofton Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration3 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 NameThredz Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration3 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 NameBiacom Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration3 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 NameMarktex Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration1 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 NameExisit Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration2 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 NameAndron International Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NameQueensway Partnership Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NameAndropol Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NameAble Construction & Drives Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NameVerisecure Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NamePeritus Wealth Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NameFleur Digital Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NameBagton Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NameBagtel Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NameRarer Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NameAndromidy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NameKonon Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration8 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 NameMoore Building Contractors Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration2 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 NameKonnekt International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration3 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 NameWebxpert Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration3 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 NameDebell Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration2 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 NameGlobal Prime Fx Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration3 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 NameOxalyst Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration3 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 NameSport Business Management Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment Duration9 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 NameValorum Consulting Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment Duration1 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 NameNeuvisia Group Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment Duration10 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 NameEsino Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment Duration2 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 NameKehilian International Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration11 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 NamePrestige Locomotive Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration10 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 NameComparon Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration2 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 NameDabulots Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration2 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 NamePrestige Properties Development Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration2 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 NameMaihz Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration2 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 NameSite-Tech Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration2 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 NameCalwat Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration2 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 NameCheon Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration2 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 NamePECH Tech Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration2 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 NameHubjet Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment Duration2 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 NameERP Application Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration10 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 NameArumium Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration1 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 NameOBAC Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration2 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 NameTecio Global Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration2 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 NameAletherium Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration2 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 NameColebrook Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration2 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 NameFranken Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2017 (same day as company formation)
Appointment Duration2 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 NameGlobal Investment Capital Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2017 (same day as company formation)
Appointment Duration3 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 NameTOYE Graphic Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2017 (same day as company formation)
Appointment Duration4 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 NameRed Neat Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2017 (same day as company formation)
Appointment Duration1 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 NameHamilton James Estates Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2017 (same day as company formation)
Appointment Duration2 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 NameSaveco Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2017 (same day as company formation)
Appointment Duration2 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 NameEccleston Eggs Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2017 (same day as company formation)
Appointment Duration2 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 NameAtios International Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2017 (same day as company formation)
Appointment Duration2 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 NameMultilex Group Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment Duration1 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 NameEdperk Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment Duration2 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 NameCentrans Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment Duration2 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 NameCoral Construction Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment Duration2 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 NameSentry Contractors Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment Duration2 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 NameTechmend Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment Duration2 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 NameDigital And Business Skills Inst Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment Duration2 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 NameAtwoods International Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration2 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 NameEbtech Group Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration2 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 NameEmertone Consulting Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration2 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 NameChorus365 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration2 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 NameNextside Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration2 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 NameDynare International Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment Duration2 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 NameNeombo Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment Duration2 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 NameElectromba Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment Duration2 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 NameSynise Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment Duration2 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 NameTorlin Group Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment Duration2 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 NameFinore International Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2017 (same day as company formation)
Appointment Duration2 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 NameParafy Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment Duration2 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 NameAnimile Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment Duration2 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 NameMaxify Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2017 (same day as company formation)
Appointment Duration2 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 NameEpimia Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2017 (same day as company formation)
Appointment Duration2 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 NameTrugen Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2017 (same day as company formation)
Appointment Duration2 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 NameColose Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2017 (same day as company formation)
Appointment Duration2 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 NameQuasilia Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2017 (same day as company formation)
Appointment Duration2 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 NameMalile Consulting Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2017 (same day as company formation)
Appointment Duration2 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 NameAntizu Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2017 (same day as company formation)
Appointment Duration2 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 NameAvinu International Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment Duration2 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 NameTeleyo Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment Duration2 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 NameCentinti Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment Duration2 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 NameNeoxo Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment Duration2 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 NamePyrolium Consulting Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment Duration2 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 NameVertise Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment Duration2 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 NameEafix Dp Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment Duration2 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 NameWikindu Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration2 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 NameSkyile Consulting Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration2 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 NameNonescent Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration2 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 NameMistify Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration2 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 NameFPR London Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration2 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 NameLocic International Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration2 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 NameInfrado Associates Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration2 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 NameAlilia International Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration2 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 NameGraditri Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration2 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 NameDemiveo Consult Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration2 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 NameIronavigation Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2017 (same day as company formation)
Appointment Duration2 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 NameEssence Co. Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2017 (same day as company formation)
Appointment Duration2 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 NameThe Intelligence K2 UK Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2017 (same day as company formation)
Appointment Duration2 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 NameSolstice Co. Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2017 (same day as company formation)
Appointment Duration2 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 NamePullman Media Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment Duration2 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 NameAntarts Management Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment Duration2 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 NameElectra Sports Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment Duration2 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 NameGr 261 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2018 (same day as company formation)
Appointment Duration7 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 NameLinetechno Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2018 (same day as company formation)
Appointment Duration1 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 NameTrueit Consulting Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration3 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 NameKXR 78 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration7 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 NameIcedex Digital Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration7 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 NameHigh Street Rooms Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration8 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 NameZathice Group Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration9 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 NameTracezap Networks Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration1 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 NameAdvanced Intelligence Systems Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration9 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 NameAugustus Care Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration2 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 NameNewplex Systems Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2018 (same day as company formation)
Appointment Duration7 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 NameMathhouse Studio Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2018 (same day as company formation)
Appointment Duration1 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 NameZaamdex Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2018 (same day as company formation)
Appointment Duration11 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 NameInbase Digital Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2018 (same day as company formation)
Appointment Duration8 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 NameBase One Property Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2018 (same day as company formation)
Appointment Duration1 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 NameHexelectronics Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2018 (same day as company formation)
Appointment Duration1 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 NameUnalam Corporation Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2018 (same day as company formation)
Appointment Duration1 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 NameAlpinemaster Global Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment Duration11 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 NameConcept Design Development Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment Duration1 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 NameQuadrunin Technologies Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment Duration8 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 NamePixystems Events Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment Duration1 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 NameCSG Concepts Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment Duration11 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 NameDentolex Consulting Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment Duration11 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 NameLifehouse Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment Duration1 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 NameSkyline Dismantling Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment Duration8 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 NamePixelsys Design Intl Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment Duration1 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 NameAI Investment Systems Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration8 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 NamePixotz Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration5 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 NameMidway Group Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration2 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 NameTroycos Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration1 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 NameSylist Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration5 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 NameLeenix Partners Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration1 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 NameMovist IT Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration1 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 NamePyromm Services Europe Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration1 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 NameRetrozio Associates Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration1 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 NameHIQT Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NameEntheogenius Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NameSafier Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NameSports Allianze Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NameSkycargo Solutions (UK) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NameBeau International Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration4 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 NameExcell Consulting Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2019 (same day as company formation)
Appointment Duration4 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 NameSonotec Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2019 (same day as company formation)
Appointment Duration4 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 NameFrederick J French (Contracts) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (4 months, 1 week after company formation)
Appointment Duration9 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 NameSweetpea Promotions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (1 week, 6 days after company formation)
Appointment Duration11 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 NameHydrotech Heating Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (7 months, 1 week after company formation)
Appointment Duration5 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 NameClear View Marketing Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment Duration8 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 NameLeblon Leisure Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2015 (same day as company formation)
Appointment Duration2 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 NameUK Direct 4U Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2015 (same day as company formation)
Appointment Duration1 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 NameH's Catering Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment Duration6 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 NameWyatt Sant Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 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 NameAFM Bowl Realisations Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment Duration1 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 NameInstinct Group Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration3 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 NameVolt Building Contractor Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment Duration1 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 NameMcCullough Ground Works Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment Duration2 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 NameCryotude Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment Duration2 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 NameMetandu Inc Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration7 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

Appointment Timeline

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