British – Born 63 years ago (February 1961)
Company Name | Bellabow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 17 March 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 9 St Mellions Close Thamesmead London SE28 8QB Registered Company Address 62 Selsey Crescent Welling DA16 1ES |
Company Name | Greymind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 06 December 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Building 3, North London Business Park Oakleigh Ro New Southgate London N11 1GN Registered Company Address Building 3 Nlbp Oakleigh Road South New Southgate London N11 1GN |
Company Name | Berkshire Heat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 17 October 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Woodpeckers Waingels Road Twyford Reading Berkshire RG10 0UA Registered Company Address Woodpeckers Waingels Road Twyford Reading Berkshire RG10 0UA |
Company Name | Vilacrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 68 Grafton Way London W1T 5DS Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Pinkloop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 19 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 12 Cathedral Road Canton Cardiff CF11 9LJ Wales |
Company Name | London & Metropolitan Bloodstock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 March 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 42 Berkeley Square London W1J 5AW Registered Company Address The Old Rectory Britwell Salome Watlington Oxfordshire OX49 5LA |
Company Name | Bloomquest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 May 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Chapelli Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 68 Grafton Way London W1T 5DS Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Arkmast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 18 April 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 5 Broadbent Close Highgate London N6 5JW |
Company Name | Transient Productions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 5th Floor 111 Charterhouse Street London EC1M 6AW |
Company Name | Allsownup Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ Registered Company Address Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Company Name | Musky Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 01 June 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 88 Edgware Way Edgware Middlesex HA8 8JS Registered Company Address 923 Finchley Road London NW11 7PE |
Company Name | Doublebell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 68 Grafton Way London W1T 5DS Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Permill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 68 Grafton Way London W1T 5DS Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Investry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 08 June 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 6th Floor Remo House 310-312 Regent Street London W1B 3BS Registered Company Address 40 Peterborough Road London SW6 3BN |
Company Name | Pintstar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 13 June 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address C/O World Cuisine Buffet The Cornerhouse Trinity Square Nottingham NG1 4DB Registered Company Address Nonnas, 131 Chatsworth Road Chesterfield S40 2AH |
Company Name | Millsun Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 13 June 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address C/O Jones Burns & Davies 6a Station Road Eckington Sheffield S21 4FX |
Company Name | Glowblue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 88 Edgware Way Edgware Middlesex HA8 8JS Registered Company Address 7 Craven Park Court Craven Park Road London N15 6AA |
Company Name | Irisgold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Alliance House 2nd Floor, 29-30 High Holborn London WC1V 6AZ Registered Company Address 1st Floor 44 Worship Street London EC2A 2EA |
Company Name | Percy Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2017 (same day as company formation) |
Appointment Duration | 8 months (Resigned 13 February 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 378-380 Deansgate Manchester M3 4LY Registered Company Address Units 14-16 Lilac Grove Beeston Nottingham NG9 1PF |
Company Name | Percy Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2017 (same day as company formation) |
Appointment Duration | 8 months (Resigned 13 February 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 378-380 Deansgate Manchester M3 4LY Registered Company Address Units 14-16 Lilac Grove Beeston Nottingham NG9 1PF |
Company Name | L Benbanaste Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (11 years, 2 months after company formation) |
Appointment Duration | 3 months (Resigned 20 September 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 15 Newington Green London N16 9PU |
Company Name | Epiphron Capital (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (9 months, 2 weeks after company formation) |
Appointment Duration | 1 day (Resigned 23 June 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Duff & Phelps Level 14, The Shard 32 London Bridge Street London SE1 9SG Registered Company Address C/O Kroll Advisory Ltd The Shard, Level 14, 32 London Bridge Street London SE1 9SG |
Company Name | Reed Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 08 November 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Academy Court 94 Chancery Lane London WC2A 1DT |
Company Name | Coin Equity Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Hides Hill House Hides Hill Lane Beaulieu SO42 7GZ Registered Company Address 2 Gloucester Gate Flat 5 Flat5 2 Gloucester Gate London NW1 4HG |
Company Name | Turnrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 15 June 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 33 George Street Croydon CR0 1LB Registered Company Address 869 High Road London N12 8QA |
Company Name | Catalyst Care Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 14 December 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ash House Fountain Court New Leaze, Bradley Stoke Bristol BS32 4LA Registered Company Address 2510 Aztec West The Quadrant Almondsbury Bristol BS32 4AQ |
Company Name | Nurseline Community Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (8 months, 1 week after company formation) |
Appointment Duration | 2 years (Resigned 18 July 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ash House Fountain Court New Leaze, Bradley Stoke Bristol BS32 4LA Registered Company Address 2510 Aztec West The Quadrant Almondsbury Bristol BS32 4AQ |
Company Name | Alezyb Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 10 months after company formation) |
Appointment Duration | 3 years (Resigned 08 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Unit 14d By The Way Farm, London Road Feltham Middlesex TW14 8RW Registered Company Address 11 Jackson Close Oadby Leicester LE2 4US |
Company Name | Grantwish Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 27 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | Juniberry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 27 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 3 Longwood Road Aldridge Walsall WS9 0TA |
Company Name | Ververity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 04 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 71-75 Shelton Street London Greater London WC2H 9JQ |
Company Name | Barnowls Shirley Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 21 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 2a Accommodation Road London NW11 8ED Registered Company Address 91 The Ridgeway London NW11 9RX |
Company Name | Clearview Advisors Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 24 April 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 45 Pont Street London SW1X 7NH Registered Company Address Third Floor 6-8 Great Eastern Street London EC2A 3NT |
Company Name | Appize Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (2 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 16 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 168 Church Road Hove BN3 2DL Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | F.O Thirteen Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 07 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 3 Sheen Road Richmond Upon Thames TW9 1AD |
Company Name | Arthouse Direct Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 21 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 122 Feering Hill Feering Colchester Essex CO5 9PY |
Company Name | F.O Global Ip Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 07 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 3 Sheen Road Richmond Upon Thames TW9 1AD |
Company Name | BBB Four Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 07 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 430 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH |
Company Name | Glamspark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 17 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 52 Hampstead Lane Hampstead London NW3 7JP |
Company Name | Clicklight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 9 months after company formation) |
Appointment Duration | 3 years (Resigned 10 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 61 Abbeydale Close Harlow CM17 9QB |
Company Name | Cloverdown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (4 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 14 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 168 Church Road Hove East Sussex BN3 2DL Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | Daisybud Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 29 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Suite 6, Douglas House 196 Belmont Road Bolton BL1 7AR |
Company Name | Dewmist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (4 years, 9 months after company formation) |
Appointment Duration | 3 years (Resigned 14 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | Jamset Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (10 months after company formation) |
Appointment Duration | 3 years (Resigned 03 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 33 Woodcroft Avenue London NW7 2AH Registered Company Address Winston House 2 Dollis Park London N3 1HF |
Company Name | Filethat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 29 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Suite 6, Douglas House 196 Belmont Road Bolton BL1 7AR |
Company Name | Sanctum Accommodation Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 15 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 11 Stanley Close Derby DE22 1AG |
Company Name | Happytoad Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (3 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 16 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | VO2 Max Fitness Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 28 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE |
Company Name | DLM Innovations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 10 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 10367169: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Yoltby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 06 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 267-269 Clapham Road London SW9 9BQ |
Company Name | McOmmerce Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 19 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 1st Floor 44 Worship Street London EC2A 2EA |
Company Name | Restauss Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 19 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 30 Halo 158 High Street London E15 2FT Registered Company Address 50 Princes Street Ipswich IP1 1RJ |
Company Name | Nelvin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 29 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 18-20 Douglas Street Barrow-In-Furness LA14 3QQ Registered Company Address Suite 6, Douglas House 196 Belmont Road Bolton BL1 7AR |
Company Name | Plumstop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years, 7 months after company formation) |
Appointment Duration | 3 years (Resigned 14 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Sherston Mews Priory Road Wells Somerset BA5 1SU |
Company Name | Long&Spring Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 26 October 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Mr Mathias Kayser 1st Floor 44 Worship Street London EC2A 2EA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Vulcan Softworks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 12 January 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Mulberry House 1 Park Place Stevenage SG1 1BF |
Company Name | Wivertown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 10 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Briar Cottage Slough Lane Horringer Bury St. Edmunds Suffolk IP29 5PL |
Company Name | Gridlane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 10 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 134 Hampton Road London E4 8NR |
Company Name | Ballycommon Rail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 13 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 77a Boston Manor Road Brentford Middlesex TW8 9JQ |
Company Name | Narnica Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years after company formation) |
Appointment Duration | 3 years (Resigned 17 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Coningsby 25 High Street High Wycombe HP11 2AG |
Company Name | Glennock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 August 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 19 Roebuck Heights North End Buckhurst Hill Essex IG9 5RF Registered Company Address 19 Roebuck Heights North End Buckhurst Hill Essex IG9 5RF |
Company Name | Henry International Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2017 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 July 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Churchill House Stirling Way Borehamwood Herts WD6 2HP Registered Company Address C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
Company Name | BBB Five Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2017 (1 year after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 07 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Anglia House 6 Central Avenue Norwich NR7 0HR Registered Company Address Boom Battle Bar Oxford Street Ground Floor & Basement Level 70-88 Oxford Street London W1D 1BS |
Company Name | Talkbird Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2017 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 24 July 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 6a Station Road Eckington Sheffield S21 4FX Registered Company Address 6a Station Road Eckington Sheffield S21 4FX |
Company Name | Wildblaze Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2017 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 29 December 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 35 Lowlands Road Harrow HA1 3AW Registered Company Address The Hour House 32 High Street Rickmansworth WD3 1ER |
Company Name | Cherrydrop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2017 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 16 October 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 18 Thoresby Road Bramcote Nottingham NG9 3EY Registered Company Address 18 Thoresby Road Bramcote Nottingham NG9 3EY |
Company Name | Bubblepop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2017 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 23 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lantau Higher Chapel Street Looe Cornwall PL13 1AU Registered Company Address 4 Higher Chapel Street Looe PL13 1AU |
Company Name | Golftemp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 179 Torridon Road London SE6 1RG |
Company Name | Burntoast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 23 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lantau Higher Chapel Street Looe Cornwall PL13 1AU Registered Company Address 4 Higher Chapel Street Looe PL13 1AU |
Company Name | Unicorn Advisory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Norton House Hobb Lane Walton Warrington WA4 5LS |
Company Name | Dangaze Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2017 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 04 October 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 3.22 Old Town Hall 213 Haverstock Hill London NW3 4QP |
Company Name | Brentstand Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 November 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Cannon Place 78 Cannon Street London EC4N 6AF |
Company Name | Addmore Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 November 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 88 Edgware Way Edgware Middx HA8 8JS Registered Company Address Enterprise House 2 The Crest London NW4 2HN |
Company Name | Petfold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 November 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address C/O Venthams Limited 51 Lincoln'S Inn Fields London WC2A 3NA Registered Company Address Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Company Name | Toneplay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 23 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lantau Higher Chapel Street Looe Cornwall PL13 1AU Registered Company Address 4 Higher Chapel Street Looe PL13 1AU |
Company Name | Catwish Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 23 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 4 Higher Chapel Street Looe PL13 1AU |
Company Name | Setsound Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 23 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lantau Higher Chapel Street Looe Cornwall PL13 1AU Registered Company Address 4 Higher Chapel Street Looe PL13 1AU |
Company Name | Bigdata Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 29 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 3 Bishops Avenue London E13 0RB Registered Company Address 602 602 Midsummer Blvd The Pointer Milton Keynes MK9 3NB |
Company Name | Dillgrove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 24 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address The Decker, Middle Floor Higher Market Street Looe PL13 1BS |
Company Name | Dancerspell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 20 December 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Hides Hill House Hides Hill Lane Beaulieu Brockenhurst SO42 7GZ Registered Company Address 2gloucester Gate Gloucester Gate Flat 5 London NW1 4HG |
Company Name | Wrestlebury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 23 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 4 Higher Chapel Street Looe PL13 1AU |
Company Name | Gridlance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2017 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 December 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 180 Salmon Street Kingsbury London NW9 8NX Registered Company Address 180 Salmon Street Kingsbury London NW9 8NX |
Company Name | Zenwish Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Pilotmaria Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2017 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 December 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 19 Portland Place London W1B 1PX Registered Company Address 1a Eves Corner Danbury Chelmsford CM3 4QF |
Company Name | Spacelog Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Kinkland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (same day as company formation) |
Appointment Duration | 3 months (Resigned 20 March 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address St. Marys Chambers 59 Quarry Street Guildford GU1 3UA Registered Company Address Bramble Farm Shere Road West Horsley Surrey KT24 6ER |
Company Name | Dripflip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2018 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 01 August 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 74a High Street Wanstead London E11 2RJ Registered Company Address 74a High Street Wanstead London E11 2RJ |
Company Name | GUS Barton Fitness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2018 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 March 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor 111 Charterhouse Street London EC1M 6AW Registered Company Address 5th Floor 111 Charterhouse Street London EC1M 6AW |
Company Name | Mayfell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2018 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 March 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 124 Finchley Road London NW3 5JS Registered Company Address 124 Finchley Road London NW3 5JS |
Company Name | Twincrown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 January 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 2510 Aztec West The Quadrant Almondsbury Bristol BS32 4AQ |
Company Name | HS Personal Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ams Medical Accountants 9 Portland Street Floor 2 Manchester M1 3BE |
Company Name | Tendspot Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 May 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address C/O Gold Accountants 2b Highstone House 165 High Street Barnet EN5 5SU Registered Company Address Buchanan House The Broadway Crowborough TN6 1DA |
Company Name | Plybay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 05 April 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 6 Brechin Place London SW7 4QA Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | SBS (Should Be Sailing) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 May 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address The White House Wellsfield West Wittering PO20 8LH |
Company Name | Hiltbrow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 May 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Regina House 124 Finchley Road London NW3 5JS |
Company Name | Savglobe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 May 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Regina House 124 Finchley Road London NW3 5JS Registered Company Address 14 Berkeley Street Mayfair London W1J 8DX |
Company Name | Marriott Property Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA |
Company Name | Demback Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 05 June 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 55 Drury Lane London WC2B 5RZ Registered Company Address 1 Suite 2, Ground Floor 1 Duchess Street London W1W 6AN |
Company Name | Marriott Project Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 88 Edgware Way Edgware Middlesex HA8 8JS Registered Company Address C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA |
Company Name | Octobud Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2018 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 July 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 19a Chorley Old Road Bolton BL1 3AD |
Company Name | Blindfold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 August 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 32 Chatley Street Central House Manchester M3 1HX Registered Company Address 32 Chatley Street Central House Manchester M3 1HX |
Company Name | Bookspell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 August 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 65 Braxted Park London SW16 3AU Registered Company Address 65 Braxted Park London SW16 3AU |
Company Name | Soldate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2018 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 13 November 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ Registered Company Address Lower Ground Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Zesting |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 1-3 High Street Great Dunmow Essex CM6 1UU Registered Company Address Belfry House Champions Way Hendon London NW4 1PX |
Company Name | Echobell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 8b Ellingfort Road London E8 3PA |
Company Name | HIH Invest Real Estate UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 6th Floor 2 London Wall Place London EC2Y 5AU |
Company Name | Icepale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 October 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 8b Ellingfort Road London E8 3PA |
Company Name | Turtleblue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 September 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 15 Laurence Mews London W12 9AT |
Company Name | Mirror Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2018 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 02 January 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address C/O Charles Douglas Solicitors Llp 32 Old Burlingt Mayfair London W1S 3AT Registered Company Address 24 High Street Saffron Walden Essex CB10 1AX |
Company Name | LIMO Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2018 (same day as company formation) |
Appointment Duration | 4 months (Resigned 13 December 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 3 Park Court 40 Park Cross Street Leeds West Yorkshire LS1 2QH |
Company Name | Fine Wine School Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 03 October 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Greatfred Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 31 October 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 2 Gloucester Gate Flat 5 London NW1 4HG |
Company Name | Pingostar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2018 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 16 November 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 50 St. Marys Road Hemel Hempstead HP2 5HL |
Company Name | Brechin Residential Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2018 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 November 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Indiasun Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 29 October 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Catalyst Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2018 (same day as company formation) |
Appointment Duration | 1 week (Resigned 12 November 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 2510 Aztec West The Quadrant Almondsbury Bristol BS32 4AQ |
Company Name | Brechin Commercial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 November 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Boxfort Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2018 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 January 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Company Name | Bright Sky Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2018 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 11 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit 2 Kings Court Burrows Lane Gomshall Guildford Surrey GU5 9QE |
Company Name | Click On Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2018 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 28 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 3rd Floor 9-11 Kingly Street London W1B 5PN |
Company Name | Tollygate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2018 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 07 February 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 5th Floor 62-64 Baker Street London W1U 7DF |
Company Name | Villaguest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 22 Elmore Road Enfield EN3 5QA |
Company Name | Merrytide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 January 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 97 Stonald Road Whittlesey Peterborough PE7 1QP |
Company Name | Ongole Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 11 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Wohl Building 2b Redbourne Avenue London N3 2BS |
Company Name | Leadbelter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2019 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 20 June 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address New Ferens Park Belmont Industrial Estate Durham DH1 1GG |
Company Name | Duckpin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2019 (same day as company formation) |
Appointment Duration | 6 months (Resigned 04 July 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 89 Sackville Road Sackville Road Hove BN3 3WF |
Company Name | Shortcall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 24 January 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Pebbly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 20 June 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1a Nursery Drive Wellingborough Northamptonshire NN8 4HE |
Company Name | Coldbar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2019 (same day as company formation) |
Appointment Duration | 4 months (Resigned 06 June 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 20 Burrowfield Welwyn Garden City AL7 4SR |
Company Name | Blustry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2019 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 April 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Company Name | Zigazig Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2019 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 May 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Flat 8 Meryton House Longbourn Windsor SL4 3TW |
Company Name | Sandtrend Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2019 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 March 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Countryside Estates (Sales) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 29 July 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Company Name | Wessleigh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 2 Leman Street London E1W 9US |
Company Name | Webbyadd Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 June 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 50 Seymour Street London W1H 7JG |
Company Name | Thirstlet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 July 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address No. 40 Peterborough Road Fulham London SW6 3BN |
Company Name | Bookpen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (same day as company formation) |
Appointment Duration | 6 days (Resigned 15 April 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 69 Station Road Hampton TW12 2BT |
Company Name | Downstar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 June 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Mentmore Terrace London E8 3PN |
Company Name | Mangocart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address No 9 Cloth Hall Street Huddersfield HD1 2DX |
Company Name | PBW Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 47 Cartmel Drive Ulverston Cumbria LA12 9PF |
Company Name | Ladybirds Photography Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 17 Hollow Lane Barrow-In-Furness Cumbria LA13 9JD |
Company Name | Flowergel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2019 (same day as company formation) |
Appointment Duration | 10 months (Resigned 28 February 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Charter Green, Sovereign House Graham Road Harrow Middlesex HA3 5RF |
Company Name | Ternrock 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 19-20 Bourne Court Southend Road Woodford Green IG8 8HD |
Company Name | Savelaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2019 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 28 February 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Charter Green, Sovereign House Graham Road Harrow HA3 5RF |
Company Name | Violina Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2019 (same day as company formation) |
Appointment Duration | 3 months (Resigned 13 September 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 2 Leman Street London E1W 9US |
Company Name | WJL Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 July 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Framlingham Technology Centre Station Road Framlingham Woodbridge IP13 9EZ |
Company Name | Marquisa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2019 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 20 August 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 2 Leman Street London E1W 9US |
Company Name | Dolver Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2019 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 September 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address South Park Studios Peterborough Road London SW6 3HH |
Company Name | Countryside Estates (Essex) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2019 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 25 October 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Company Name | Chloe Nails & Spa Yn Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2019 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 December 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 15 St. John Street Ashbourne DE6 1GP |
Company Name | Tophatters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 September 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 5 Brecon Way Bedford Bedfordshire MK41 8DF |
Company Name | Etonia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 19 September 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Princess Court Horace Road Kingston Upon Thames KT1 2SL |
Company Name | Perplexed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 19 September 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Company Name | Onebelle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 19 September 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address New Kings House 136-144 New Kings Road London SW6 4LZ |
Company Name | Skyhall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 124 Finchley Road London NW3 5JS |
Company Name | Llamabay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 19 September 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Company Name | Flooringbee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 51 Lord Street 51 Lord Street Manchester M3 1HE |
Company Name | Goalpost Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2019 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 28 February 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Charter Green, Sovereign House Graham Road Harrow HA3 5RF |
Company Name | Beattie Passive Retrofit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2019 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 01 December 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 22 St. Stephens Road Cold Norton Chelmsford Essex CM3 6JE |
Company Name | Snowbase Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2019 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 October 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Company Name | Chartry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY |
Company Name | Ride Of The Future Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2019 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 96, Bank Farm Buildings 96, Bank Farm Buildings, Chester Road Aldford Chester CH3 6HJ Wales |
Company Name | Glynbourne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 December 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Sheldon House 904/910 High Road London N12 9RW |
Company Name | Wg Business Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address The Counting House Tower Buildings, Wade House Road Shelf West Yorkshire HX3 7PB |
Company Name | Crystalbell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 14 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 63/66 Hatton Garden Fifth Floor,Suite 23 London EC1N 8LE |
Company Name | Fisslewick Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2019 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 February 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Dedham Hall Business Centre Brook Street Dedham Essex CO7 6AD |
Company Name | Treefall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2020 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 30 January 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Queens Parade Brownlow Road London N11 2DN |
Company Name | Benstall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2020 (same day as company formation) |
Appointment Duration | 4 days (Resigned 06 January 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Initial Business Centre Wilson Business Park Monsall Road Manchester M40 8WN |
Company Name | Inveys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 6 Priory Industrial Park Airspeed Road Christchurch Dorset BH23 4HD |
Company Name | Threefrogs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1-3 High Street Great Dunmow Essex CM6 1UU |
Company Name | Chalkway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1-3 High Street Great Dunmow Essex CM6 1UU |
Company Name | Mindpin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1-3 High Street Great Dunmow Essex CM6 1UU |
Company Name | Northill Properties East Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2020 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 18 March 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Finstock Manor Witney Road Finstock Chipping Norton OX7 3DG |
Company Name | Food Ops Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address The Counting House, Tower Buildings Wade House Roa Shelf Halifax West Yorkshire HX3 7PB |
Company Name | Limecello Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Company Name | 40 Hendon Way Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2020 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 7 Wellington Street Luton Bedfordshire LU1 2QH |
Company Name | Brayground Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Pullstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Neverbold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Kinksend Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 3 Brooks Parade Green Lane Ilford Essex IG3 9RT |
Company Name | Digital Media Distribution Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Unw Llp, Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Company Name | Carlsberg Marston's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2020 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 15 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Marston'S House Brewery Road Wolverhampton WV1 4JT |
Company Name | Sweetbusiness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 15 September 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Tonepatrol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 1-3 High Street Great Dunmow Essex CM6 1UU |
Company Name | Autumnwind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2020 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 09 February 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 16 St. Johns Wood Park London NW8 6QP |
Company Name | Sc International Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2020 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 03 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Company Name | Crewelist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2020 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 27 January 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address One New Street Wells Somerset BA5 2LA |
Company Name | KP23 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH Registered Company Address Gresham House, 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Company Name | Jimmy Products UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2020 (same day as company formation) |
Appointment Duration | 5 months (Resigned 18 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH Registered Company Address Unit 2 Aurillac Business Park Hallcroft Industrial Estate Retford Nottinghamshire DN22 7PX |
Company Name | Bookbend Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 October 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Cyclonite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2020 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 24 March 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Gable House 239 Regents Park Road London N3 3LF |
Company Name | Pinarch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 September 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Corpride Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 September 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Mudvest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 September 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Partisan Work Fg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2020 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 21 April 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 30 Churchill Place Wework (4th Floor) London E14 5RE |
Company Name | Sanderling Park (The Altons) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Hertford Company Secretaries Limited R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Specialism Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 January 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 29 Gildredge Road Eastbourne East Sussex BN21 4RU |
Company Name | Scutches Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (same day as company formation) |
Appointment Duration | 4 months (Resigned 18 March 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Company Name | KWDS Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (same day as company formation) |
Appointment Duration | 5 months (Resigned 13 April 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 24 Hurn Way Christchurch BH23 2PB |
Company Name | Your Move In Cheltenham And Bishops Cleeve Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 January 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ Wales |
Company Name | Grey High Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2020 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 13 April 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit 2 Kings Court Burrows Lane Gomshall Guildford Surrey GU5 9QE |
Company Name | Cc Property Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2020 (same day as company formation) |
Appointment Duration | 4 months (Resigned 24 March 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 44 Clarissa Road Romford Essex RM6 4ND |
Company Name | Howard Finley Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 12 April 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address First Floor 26 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW |
Company Name | 2021Hope Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (same day as company formation) |
Appointment Duration | 6 days (Resigned 06 January 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Laighs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 04 March 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 1st Floor Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX |
Company Name | TGF Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (same day as company formation) |
Appointment Duration | 7 months (Resigned 02 August 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address The Coach House 1 Howard Road Reigate Surrey RH2 7JE |
Company Name | Angus Solution Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 13 April 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit 2 Kings Court Burrows Lane Gomshall Guildford Surrey GU5 9QE |
Company Name | Northill Properties (Egham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 February 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Finstock Manor Witney Road Finstock Chipping Norton OX7 3DG |
Company Name | Obstruents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2021 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 27 July 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 1-3 High Street Great Dunmow Essex CM6 1UU |
Company Name | Lsvaf I Kinetic Cardiff Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2021 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 22 February 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 8 Hanover Street London W1S 1YQ |
Company Name | Lsvaf I Kinetic Cardiff Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2021 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 22 February 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 8 Hanover Street London W1S 1YQ |
Company Name | Power 365 Tech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2021 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 20 January 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit 6 Hollybush Business Centre Shipley Bridge Lane Horley Surrey SS6 9TL |
Company Name | Lsvaf I Kinetic Cardiff Propco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2021 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 22 February 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 8 Hanover Street London W1S 1YQ |
Company Name | PAYU Payroll Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2021 (same day as company formation) |
Appointment Duration | 4 months (Resigned 28 July 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit 6/7 Teybrook Centre Brook Road Great Tey Colchester CO6 1JE |
Company Name | Tfortune Property Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2021 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 May 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Winston House 2 Dollis Park London N3 1HF |
Company Name | Apollo Bloodstock Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2021 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 26 May 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit 6/7 Teybrook Centre Brook Road Great Tey Colchester Essex CO6 1JE |
Company Name | Peans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2021 (same day as company formation) |
Appointment Duration | 3 months (Resigned 29 June 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit 6/7 Teybrook Centre Brook Road Great Tey Colchester Essex CO6 1JE |
Company Name | 140 Minories Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2021 (same day as company formation) |
Appointment Duration | 3 months (Resigned 29 June 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Winston House 2 Dollis Park London N3 1HF |
Company Name | Moors Family Investment Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2021 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 March 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Devisdale House 45 Dunham Road Bowdon Altrincham Cheshire WA14 4QG |
Company Name | Subscription Marketing Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2021 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 04 July 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 124 Finchley Road London NW3 5JS |
Company Name | S5 Aw Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2021 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 30 November 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Suite 17, Beaufort Court Admirals Way London E14 9XL |
Company Name | Conceit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 June 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 6a Station Road Eckington Sheffield S21 4FX |
Company Name | Nationwide Care (Barnet) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2021 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 November 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Winston House 2 Dollis Park London N3 1HF |
Company Name | Riluk Ipco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2021 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 03 March 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Company Name | Kruller Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2021 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 15 October 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 50 Seymour Street London W1H 7JG |
Company Name | Samitis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 November 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 2 Leman Street London E1W 9US |
Company Name | SCI Opco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 November 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Glovers House Glovers End Bexhill-On-Sea TN39 5ES |
Company Name | Turftree Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 01 November 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 89 High Street Hadleigh Ipswich Suffolk IP7 5EA |
Company Name | Redflag Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2021 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 14 December 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH |
Company Name | Decobell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2021 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 April 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Flat 2, Bigod House Broad Street Bungay Suffolk NR35 1EE |
Company Name | Valleywell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2021 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 December 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 2 Leman Street London E1W 9US |
Company Name | SCI Sg Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2021 (same day as company formation) |
Appointment Duration | 2 months (Resigned 03 February 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Glovers House Glovers End Bexhill On Sea East Sussex TN39 5ES |
Company Name | Valleyway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2021 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 11 May 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address One George Yard London EC3V 9DF Registered Company Address 59 Palmerston Road Harrow Middlesex HA3 7RR |
Company Name | Primvara Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2021 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 17 March 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address One George Yard London EC3V 9DF Registered Company Address 2 Leman Street London E1W 9US |
Company Name | Locknor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 February 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address One George Yard London EC3V 9DF Registered Company Address Fourth Floor 39 Dover Street London W1S 4NN |
Company Name | Nochi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2021 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 18 February 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address One George Yard London EC3V 9DF Registered Company Address 2 Leman Street London E1W 9US |
Company Name | Zestime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2022 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 March 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 124 Finchley Road London NW3 5JS |
Company Name | Auto Plas Bumper Recycling Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2022 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit C2 Lea Green Industrial Estate Lea Green Road St. Helens WA9 4QD |
Company Name | Astrale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2022 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 25 August 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Winston House 2 Dollis Park London N3 1HF |
Company Name | Di Mambro Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2022 (same day as company formation) |
Appointment Duration | 9 months (Resigned 16 December 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Apart 602 3 Pearson Square London W1T 3BG |
Company Name | Treelock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2022 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 May 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 1324 - 1326 High Road London N20 9HJ |
Company Name | Clavell & Hind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2022 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 03 May 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ Wales |
Company Name | Springshoots Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2022 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 09 August 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 2 Leman Street London E1W 9US |
Company Name | Redevine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2022 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 June 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 124 Finchley Road London NW3 5JS |
Company Name | Screen Families Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2022 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 18 May 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 124 Finchley Road London NW3 5JS |
Company Name | Twocars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2022 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 August 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Century House Wargrave Road Henley-On-Thames Oxfordshire RG9 2LT |
Company Name | N17 Club Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2022 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 09 December 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Congress House 14 Lyon Road Harrow HA1 2EN |
Company Name | Rosegown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2022 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 25 July 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 70 Baker Street London W1U 7DJ |
Company Name | LKG Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2022 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 09 December 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 19 Beehive Road Goffs Oak Waltham Cross Hertfordshire EN7 5NL |
Company Name | Zanatu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2022 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 October 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 2 Leman Street London E1W 9US |
Company Name | M & M Networking Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2022 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Stowegate House 37 Lombard Street Lichfield Staffordshire WS13 6DP |
Company Name | Leafblow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2022 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 16 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 2 Leman Street London E1W 9US |
Company Name | Tentastay Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Resigned 03 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 33 Woodcroft Avenue London NW7 2AH Registered Company Address Winston House 2 Dollis Park London N3 1HF |
Company Name | Members First Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 30 September 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address C/O React Business Services City Pavilion, Cannon 27 Bush Lane London EC4R 0AA Registered Company Address Flat 85 Weblock Court New North Road London N1 7PL |
Company Name | Tracklook Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 10 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Happyhoop Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 23 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Davyway Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 23 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 135 Shooters Hill London SE18 3SA |
Company Name | Millcrush Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 23 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit A, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE |
Company Name | Fadeset Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 30 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 10302758 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Bravata Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 21 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 152 Northmoor Road Manchester M12 5RS Registered Company Address Suite 45, 792 Wilmslow Road Manchester M20 6UG |
Company Name | Minxtown Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 05 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 73 Southcote Avenue Feltham Middlesex TW13 4EQ Registered Company Address 73 Southcote Avenue Feltham Middlesex TW13 4EQ |
Company Name | Quaymile Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 04 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 122a Central Road Worcester Park KT4 8HT |
Company Name | Downspin Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (4 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 15 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Gladbag Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 10 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit 4 Blueberry Business Park Kingsway Rochdale OL16 5DB |
Company Name | Daisyband Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 05 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Kemp House 160 City Road London EC1V 2NX |
Company Name | Fasttrain Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 23 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Underweb Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 23 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Pallance Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (4 years, 10 months after company formation) |
Appointment Duration | 3 years (Resigned 15 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit 4 Blueberry Business Park Kingsway Rochdale OL16 5DB |
Company Name | Portboard Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (4 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 15 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 167-169 Great Portland Street 5th Floor London W1W 5PF |
Company Name | Frequench Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 06 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG Registered Company Address 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG |
Company Name | Pippaday Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 29 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 102 Princes Park Ave London NW11 0JX Registered Company Address 102 Princes Park Ave London NW11 0JX |
Company Name | Nishstone Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 10 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 53 Colchester Avenue London E12 5LF Registered Company Address Flat 21, Princes Court The Mall Dunstable LU5 4HW |
Company Name | Haltby Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 11 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Westbury House Westbury Street Wolverhampton WV1 1JD |
Company Name | Glosscoat Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 10 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit 4 Blueberry Business Park Kingsway Rochdale OL16 5DB |
Company Name | Ratelane Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 10 months after company formation) |
Appointment Duration | 3 years (Resigned 07 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 135 Napier House Bromyard Avenue London W3 7FJ |
Company Name | Pugman Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2017 (1 year after company formation) |
Appointment Duration | 3 years (Resigned 28 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 102 Princes Park Ave London NW11 0JX |
Company Name | Summerhill Road Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (same day as company formation) |
Appointment Duration | 5 days (Resigned 08 August 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 2nd Floor 167-168 Great Portland Street London W1W 5PF Registered Company Address 3rd Floor Great Titchfield House, 14-18 Great Titchfield St London W1W 8BD |
Company Name | Pensvest Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2017 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 12 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 491 Huddersfield Road Dewsbury West Yorkshire WF13 3JW |
Company Name | Cloudmask Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2018 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 26 April 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 245 Rugby Road Leamington Spa CV32 6EB |
Company Name | Coin Private Finance(NO1) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 78a Luke Street London EC2A 4PY |
Company Name | Sandling Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | MMP Electrics Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Sovereign House Graham Road Harrow HA3 5RF |
Company Name | Colevest Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Giftsound Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2019 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 July 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Company Name | Bevbev Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 July 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 2 Leman Street London E1W 9US |
Company Name | Parkmist Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2019 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 02 July 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Watson House Fifth Floor, Watson House 54-60 Baker Street London W1U 7BU |
Company Name | Xspells Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2019 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 21 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Olivesta Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2019 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 October 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Studio 6 6 Hornsey Street London N7 8GR |
Company Name | Rodenga Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2019 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 17 February 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Company Name | Elstree Antiques Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2020 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 07 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address C/O Shears & Partners Limited 12 The Rise Edgware HA8 8NR |
Company Name | Consignees Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 44 Netherhall Gardens London NW3 5RG |
Company Name | Landownership Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 2 Leman Street London E1W 9US |
Company Name | Pilotto Ip Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 30 October 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS |
Company Name | Metasound Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 06 June 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 27b Gwydor Road Beckenham Kent BR3 4DT Registered Company Address 27b Gwydor Road Beckenham Kent BR3 4DT |
Company Name | Woldbay Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 12 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Woodberry House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address International House 61 Mosley Street Manchester M2 3HZ |
Company Name | Instaframe Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 April 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 461 Wilmslow Road Manchester Greater Manchester M20 4AN Registered Company Address 461 Wilmslow Road Manchester Greater Manchester M20 4AN |
Company Name | Quillbay Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 April 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Kemp House 152-160 City Road London EC1 2NX Registered Company Address 6a Station Road Eckington Sheffield S21 4FX |
Company Name | Stashstone Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 14 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 109 Welbeck Road Long Eaton Nottingham NG10 4GQ |
Company Name | Neontown Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 17 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 10657790: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Killbrace Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 05 January 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Wohl Building 2b Redbourne Avenue London N3 2BS Registered Company Address Wohl Building 2b Redbourne Avenue London N3 2BS |
Company Name | D&B Builders Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2017 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 20 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 224a Southwood Road Hayling Island PO11 9QQ Registered Company Address Lower Ground Floor 1 George Yard London EC3V 9DF |
Company Name | Darkmere Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2017 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 25 July 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Hides Hill House Hides Hill Lane Beaulieu SO42 7GZ |
Company Name | Entwist Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2017 (same day as company formation) |
Appointment Duration | 6 months (Resigned 05 October 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | Chunkey Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit 003, Parma House Clarendon Road Wood Green London N22 6UL |
Company Name | Ballnet Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 26 May 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 1 Queens Parade Brownlow Road London N11 2DN Registered Company Address 1 Queens Parade Brownlow Road London N11 2DN |
Company Name | Catspell Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 01 June 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit 003, Parma House Clarendon Road London N22 6UL |
Company Name | Allbloom Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | 5 days (Resigned 08 May 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit 4 73 Nathan Way Plumstead SE28 0BQ |
Company Name | Finimore Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 08 June 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 45 Chapelfields Charterhouse Road Godalming Surrey GU7 2BX |
Company Name | Chipblock Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 08 August 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 2nd Floor 167-168 Great Portland Street London W1W 5PF Registered Company Address 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Company Name | Bratby Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 08 August 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 2nd Floor 167-168 Great Portland Street London W1W 5PF Registered Company Address 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Company Name | Cheerfest Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 6 months after company formation) |
Appointment Duration | 3 weeks (Resigned 13 July 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 07458855: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Ellibray Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 3 months after company formation) |
Appointment Duration | 1 day (Resigned 23 June 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Space 282 282 Leigh Road Essex SS9 1BW Registered Company Address Space 282 282 Leigh Road Essex SS9 1BW |
Company Name | Keviline Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 3 months after company formation) |
Appointment Duration | 1 day (Resigned 23 June 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Unit 2, The Old Fireman Ground Purfleet Road Aveley RM15 4DT Registered Company Address 31st Floor 40 Bank Street London E14 5NR |
Company Name | Nettleson Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 3 months after company formation) |
Appointment Duration | 1 day (Resigned 23 June 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address International House 776-778 Barking Road London E13 9PJ |
Company Name | Bullswick Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (4 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 12 February 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Dealfold Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 06 February 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 46 Shakespeare Street Coventry CV2 4JZ |
Company Name | Minniecrew Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 07 February 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 43 Manchester Street London W1U 7LP |
Company Name | Vitacrop Co. Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years after company formation) |
Appointment Duration | 11 months (Resigned 23 May 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address The Watermark 9-15 Ribbleton Lane Preston Lancashire PR1 5EZ |
Company Name | Cheshire Home Interiors Online Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 15 October 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Go:Pr Blackbox Beech Lane Wilmslow SK9 5ER Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Anglemere Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 06 October 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Churchill House 137-139 Brent Street London NW4 4DJ |
Company Name | Selfassess Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 02 July 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 71-75 Shelton Street Covent Garden London WC2H 9JQ Registered Company Address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Stapletape Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 08 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Flat 108 Geffrye Court Geffrye Estate London N1 6RP |
Company Name | Tribereel Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 15 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 18 Queensway Derby DE22 3BE Registered Company Address 3 Serina Avenue Derby DE23 6JT |
Company Name | Vicelight Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 7 months after company formation) |
Appointment Duration | 3 years (Resigned 08 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 19 Downland Walk Chatham Kent ME5 8AF |
Company Name | S & H Dumigan Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 30 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 10141025: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Fametown Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 30 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor, One George Yard, London, United King George Yard London EC3V 9DF |
Company Name | Domeblade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 22 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 18 Queensway Derby DE22 3BE |
Company Name | Sum4Me Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 22 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 18 Queensway Derby DE22 3BE |
Company Name | Layfind Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 23 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 18 Queensway Derby DE22 3BE Registered Company Address Unit 1a Kinseys Yard Alfreton Road Derby DE21 4AF |
Company Name | Kickdome Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 23 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 18 Queensway Derby DE22 3BE |
Company Name | Credibrand Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 23 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 24 Sandford Road Birmingham West Midlands B13 9BS |
Company Name | Pipkwik Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 22 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 32 Fortress Close Corby Northampton NN17 3LY |
Company Name | Doorbolt Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 04 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 5 Claybrookes Lane Coventry CV3 2FA |
Company Name | Robustation Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (3 years after company formation) |
Appointment Duration | 3 years (Resigned 16 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 32 Fortress Close Corby Northampton NN17 3LY |
Company Name | Debeam Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 21 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Flat 21 Lux Building Maxwell Road Romford Essex RM7 0FN Registered Company Address Flat 21 Lux Building Maxwell Road Romford Essex RM7 0FN |
Company Name | Southdaze Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 22 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 32 Fortress Close Weldon Corby NN17 3LY |
Company Name | Bilbox Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 29 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 127 Kings Road Brighton East Sussex BN1 2FA |
Company Name | Luna Air UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 14 April 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 55 Drury Lane Covent Garden London WC2B 5RZ Registered Company Address 55 Drury Lane Covent Garden London WC2B 5RZ |
Company Name | Gastotal Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 23 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Jumpart Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (2 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 20 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 6 Leonards Close Edgcott Aylesbury HP18 0TZ |
Company Name | Freeroam Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 23 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 18 Queensway Derby DE22 3BE |
Company Name | Downsill Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 27 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 32 Fortress Close Weldon Corby NN17 3LY |
Company Name | Listle Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 22 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 32 Fortress Close Corby Northampton NN17 3LY Registered Company Address 32 Fortress Close Corby Northampton NN17 3LY |
Company Name | Maxsatin Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 21 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 8 Mainwaring Drive Sutton Coldfield B75 5QA |
Company Name | Kindeby Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 22 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 152-160 City Road London EC1V 2NX |
Company Name | BBB Three Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 07 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Boom Battle Bar Oxford Street Ground Floor And Basement Level 70-88 Oxford Street London W1D 1BS |
Company Name | Dandygold Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (10 months, 4 weeks after company formation) |
Appointment Duration | 3 years (Resigned 03 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 292 Keighley Road Bradford West Yorkshire BD9 4LH Registered Company Address 292 Keighley Road Bradford West Yorkshire BD9 4LH |
Company Name | Nemocrown Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 03 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 19 Fountain Street Morley West Yorkshire LS27 9AE |
Company Name | Muted Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 24 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 21 Bridgehall Fold Bury BL9 7PR |
Company Name | Aidstop Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 09 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 8 St. Marys Row Moseley Birmingham B13 8JG |
Company Name | Ambertine Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years, 7 months after company formation) |
Appointment Duration | 3 years (Resigned 13 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 2.06 5 Lillie Square London SW6 1GB |
Company Name | Bandlid Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 10 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 56b Stephendale Rd London SW6 2PG |
Company Name | Bearbed Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 9 months after company formation) |
Appointment Duration | 3 years (Resigned 13 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 105 Canterbury Street Gillingham Kent ME7 5TS |
Company Name | Bowslip Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (4 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 15 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 32 Fortress Close Corby Northampton NN17 3LY |
Company Name | Callcamp Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 29 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Bump And Babes Bradford Road Keighley BD21 4AH |
Company Name | Allymed Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 30 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 43 Clovelly Road Southampton SO14 0AT |
Company Name | Rootcave Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 28 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 32 Fortress Close Corby Northampton NN17 3LY |
Company Name | Chiefstand Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 10 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address G39 Waterfront Studios 1 Dock Road London E16 1AH Registered Company Address G39 Waterfront Studios 1 Dock Road London E16 1AH |
Company Name | Climsola Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (4 years, 7 months after company formation) |
Appointment Duration | 3 years (Resigned 16 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 32 Fortress Close Corby Northampton NN17 3LY Registered Company Address 32 Fortress Close Corby Northampton NN17 3LY |
Company Name | Daisyhead Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 1 month after company formation) |
Appointment Duration | 3 years (Resigned 14 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 24 24 North Dene Park Chadderton Oldham OL9 9JN |
Company Name | UK Gastro Catering Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 07 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 59 Downlands Road Purley CR8 4JJ |
Company Name | Darkvyne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (4 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 15 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 18 Queensway Derby DE22 3BE |
Company Name | Vendford Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 12 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 15 Cawston Road Sheffield South Yorkshire S4 7DG |
Company Name | Willdray Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (10 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 10 September 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 33 Tame Bank Kingsbury Tamworth Staffordshire B78 2HS |
Company Name | Rishfold Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 06 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 97 Orchard Road Feltham Middlesex TW13 4AA |
Company Name | F.O Eleven Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 07 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF |
Company Name | Downfold Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 09 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 8 St. Marys Row Moseley Birmingham B13 8JG |
Company Name | Estride Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (4 years, 9 months after company formation) |
Appointment Duration | 3 years (Resigned 16 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address G07 2 Bolander Grove London SW6 1EY |
Company Name | Gramble Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (4 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 16 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 18 Queensway Derby DE22 3BE |
Company Name | Hailtrap Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 10 months after company formation) |
Appointment Duration | 3 years (Resigned 16 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit C Radford Business Centre Billericay Essex CM12 0DP |
Company Name | Hallcard Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years, 10 months after company formation) |
Appointment Duration | 3 years (Resigned 09 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 141 Yeading Avenue Harrow Middlesex HA2 9RJ |
Company Name | Justan Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years, 7 months after company formation) |
Appointment Duration | 3 years (Resigned 13 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 2.06 5 Lillie Square London SW6 1GB Registered Company Address 2.06 5 Lillie Square London SW6 1GB |
Company Name | Nevabe Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 06 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 27 St Cuthberts Bedford Bedfordshire MK40 3JG |
Company Name | Linklawn Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (4 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 15 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 220 Consultancy House Wards Road Ilford Essex IG2 7DY |
Company Name | Manucan Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (4 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 17 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 2.06 5 Lillie Square London SW6 1GB |
Company Name | Maretrail Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 22 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address G39 Expressway Studios Business Centre 1 Dock Road London E16 1AH |
Company Name | Oplique Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (4 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 16 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 85 Newland Street Witham CM8 1AA |
Company Name | Penscroll Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 9 months after company formation) |
Appointment Duration | 3 years (Resigned 13 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Cygnet House 14b High Street Wells BA5 2SG Registered Company Address Cygnet House 14b High Street Wells BA5 2SG |
Company Name | Pimlicoway Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 22 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lime Tree House 15 Lime Tree Walk Sevenoaks Kent TN13 1YH Registered Company Address 08257553: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Platemate Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 09 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 55 Borrowdale Road Birmingham B31 5QP |
Company Name | Saltpinch Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 9 months after company formation) |
Appointment Duration | 3 years (Resigned 07 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address The Old School House Manchester Road Carrington Manchester M31 4UG |
Company Name | Scented Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 1 month after company formation) |
Appointment Duration | 3 years (Resigned 14 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 6 Victory Gardens Stillington Stockton On Tees TS21 1FN Registered Company Address 24 24 North Dene Park Chadderton Oldham OL9 9JN |
Company Name | Vistavaldi Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 06 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG |
Company Name | Sonista Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 20 October 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 62 Windmill Lane London E15 1PH Registered Company Address 62 Windmill Lane London E15 1PH |
Company Name | Bindmind Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (8 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 06 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Trickflick Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 24 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address The Mission Wellington Street Stockport SK1 3AH |
Company Name | Watsonia Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 21 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 2.06 5 Lillie Square London SW6 1GB |
Company Name | Malebox Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 11 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 27 St Cuthberts Street Bedford MK40 3JG Registered Company Address 27 St Cuthberts Street Bedford MK40 3JG |
Company Name | Henrystep Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 27 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 59 Rainham Road Rainham Essex RM13 7QT |
Company Name | Spendrate Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 21 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 11 Churston Avenue Manchester M9 6LF |
Company Name | Stagegold Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (13 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Ponyntrap Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Ventable Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Isablast Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Ethermine Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Powerpump Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2017 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 August 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
Company Name | Slayaway Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 August 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Unit 003, Parma House Clarendon Road Wood Green London N22 6UL Registered Company Address Studio 6 6 Hornsey Street London N7 8GR |
Company Name | Firedancer Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 September 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address St Andrews House 11 Dalton Court Commercial Road Darwen, Blackburn Lancashire BB3 0DG Registered Company Address St Andrews House 11 Dalton Court Commercial Road Darwen, Blackburn Lancashire BB3 0DG |
Company Name | Chassycar Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 12 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 190a Kirkgate Wakefield WF1 1UE |
Company Name | Ducktray Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 14 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Woodberry House 2 Woodberry Grove North Finchley N12 0DR |
Company Name | Zuloop Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2017 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 14 August 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Hides Hill House Hides Hill Lane Beaulieu SO42 7GZ |
Company Name | Quotest Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2017 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 06 February 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address T G Associates 7 Jardine House Bessborough Road Harrovian Business Village Harrow HA1 3EX |
Company Name | Jiffygate Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2017 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 October 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address The Enterprise Centre C/O Nigel Raine Cranborne Road Potters Bar Herts EN6 3DQ Registered Company Address The Enterprise Centre C/O Nigel Raine Cranborne Road Potters Bar Herts EN6 3DQ |
Company Name | Fantasy Nails Studio Vvn Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2017 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 01 October 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 8b Ellingfort Road London E8 3PA Registered Company Address 8b Ellingfort Road London E8 3PA |
Company Name | Rayduck Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2017 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 September 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Unit 003, Parma House Clarendon Road London N22 6UL Registered Company Address Studio 6 6 Hornsey Street London N7 8GR |
Company Name | Almtone Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2017 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 27 September 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 22a West Station Yard Spital Road Maldon Essex CM9 6TS Registered Company Address C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |
Company Name | Lowbloom Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 29 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 182a Biscot Road Luton Bedfordshire LU3 1AX Registered Company Address Unit 4 Spring Rise Falconer Road Haverhill CB9 7XU |
Company Name | Princypia Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2017 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 21 December 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address C/O Charles Douglas Solicitors Llp 32 Old Burlington Street Mayfair London W1S 3AT |
Company Name | Eatondell Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 21 November 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 124 Finchley Road London NW3 5JS Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Brutax Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 January 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 42 Cadogan Square London Sw1x 02w Registered Company Address 42 Cadogan Square London Sw1x 02w |
Company Name | Chelseaset Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 December 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 7/8 Eghams Court Boston Drive Bourne End Bucks SL8 5YS Registered Company Address C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH |
Company Name | Crowdime Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2017 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 December 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 68 Grafton Way London W1T 5DS Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Bartstone Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2017 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 19 March 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 32 Basement Woodstock Grove London W12 8LE Registered Company Address 32 Basement Woodstock Grove London W12 8LE |
Company Name | Minkbridge Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 27 December 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 43 Manchester Street London W1U 7LP |
Company Name | Bracenet Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 26 April 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Flat 7 Westrye House Haydon Place Guildford Surrey GU1 4BY Registered Company Address Flat 7 Westrye House Haydon Place Guildford Surrey GU1 4BY |
Company Name | Canute Medical Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (same day as company formation) |
Appointment Duration | 3 months (Resigned 16 March 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 22a West Station Yard Spital Rd Maldon CM9 6TS Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Cult Con Ltd Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 December 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Tower London, Third Floor Foundation House, 16g Pe 38 Kingsland Road, Shoreditch London E2 8DD Registered Company Address Tower London, Third Floor Foundation House, 16g Perseverance Works 38 Kingsland Road, Shoreditch London E2 8DD |
Company Name | Key Page Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 December 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 17 Birkdale Road London W5 1JZ |
Company Name | Bookhook Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 68 Grafton Way London W1T 5DS Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Century Mt Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 January 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Zrs - Building 3 Nlbp Oakleigh Road South New Southgate London N11 1GN |
Company Name | Infra Trade Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2018 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 23 February 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Bowtail Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2018 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 23 February 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 124 Finchley Road London NW3 5JS Registered Company Address 14 Berkeley Street London W1J 8DX |
Company Name | Orion Supplies And Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2018 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 23 February 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Canute Logistics Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2018 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 March 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 22a West Station Yard Spital Rd Maldon CM9 6TS Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Millenium Global Trade Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 March 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Gagetown Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 03 April 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address C/O Venthams Limited 51 Lincoln'S Inn Fields London WC2A 3NA Registered Company Address C/O Venthams Limited 51 Lincoln'S Inn Fields London WC2A 3NA |
Company Name | Senvise Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 May 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 88 Edgware Way Edgware Middlesex HA8 8JS |
Company Name | Canute Engineering Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 March 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 22a West Station Yard Spital Rd Maldon CM9 6TS Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Gillian Goldsmid Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 May 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 21 Novello Street London SW6 4JB Registered Company Address The White House Wellsfield West Wittering West Sussex PO20 8LH |
Company Name | Zebcrown Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 88 Edgware Way Edgware Middlesex HA8 8JS |
Company Name | Ivy Avenue Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 20 April 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor 78 Brook Street London W1K 5EF Registered Company Address Ground Floor 78 Brook Street London W1K 5EF |
Company Name | Axelbold Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 1-3 High Street Great Dunmow Essex CM6 1UU Registered Company Address 1-3 High Street Great Dunmow Essex CM6 1UU |
Company Name | Equinista Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 1-3 High Street Great Dunmow Essex CM6 1UU |
Company Name | Foldstar Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2018 (same day as company formation) |
Appointment Duration | 5 days (Resigned 23 May 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address One St James Business Park New Augustus Street Bradford BD1 5LL Registered Company Address One St James Business Park New Augustus Street Bradford BD1 5LL |
Company Name | Doubtthat Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 August 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 65 Braxted Park London SW16 3AU Registered Company Address 23 Bellfield Avenue Harrow HA3 6ST |
Company Name | Mustrad Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 June 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 83 Brideoak Street Manchester M8 0AY Registered Company Address 83 Brideoak Street Manchester M8 0AY |
Company Name | Roofslate Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2018 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 July 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 68 Grafton Way London W1T 5DS Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Professional & Beauty Tt Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2018 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 24 September 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 8b Ellingfort Road London E8 3PA |
Company Name | Rozer Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 26 July 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Unit 003, Parma House Clarendon Road London N22 6UL Registered Company Address Studio 6 6 Hornsey Street London N7 8GR |
Company Name | Fedrest Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2018 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 01 August 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 32 Chatley Street Central House Manchester M3 1HX Registered Company Address 32 Chatley Street Central House Manchester M3 1HX |
Company Name | Danquest Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2018 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 October 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Jacksprout Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2018 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 16 January 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 42 Rydal Road Ulverston Cumbria LA12 9BU Registered Company Address 42 Rydal Road Ulverston Cumbria LA12 9BU |
Company Name | Doverman Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2018 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 November 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 67 Southfield Avenue Watford WD24 7DX |
Company Name | TIMS Kitchen Catering Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 November 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Cinnaminta Road Oxford OX3 7JB |
Company Name | Horsefly Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 02 November 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ |
Company Name | Pagham Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 17 October 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Flat 3 26-27 Egerton Crescent London SW3 2EB |
Company Name | Fellwood Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 01 November 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 21 Bedford Square London WC1B 3HH |
Company Name | Edwin Snowden (2018) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Rsm Restructuring Advisory Llp Two Humber Quays, Wellington Street West Hull HU1 2BN |
Company Name | Fostles Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2018 (same day as company formation) |
Appointment Duration | 2 months (Resigned 14 January 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Company Name | Webwing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2018 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 November 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address C/O Venthams 51 Lincoln'S Inn Fields London WC2A 3NA |
Company Name | Suitor Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 02 January 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 23 Northiam Woodside Park London N12 7ET |
Company Name | Abbeylord Countrywide Properties Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2018 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 27 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 73 Cornhill London EC3V 3QQ |
Company Name | Angelfox Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | 5 days (Resigned 10 December 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 142 Cheetham Hill Road Manchester M8 8PZ |
Company Name | Chicken Soup And Brownies Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 January 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 21 Abbey Gardens London NW8 9AS |
Company Name | Castlepier Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 January 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Zaj Associates 41-A Mill Lane West Hampstead London NW6 1NB |
Company Name | Entranche Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 23 September 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 66 Prescot Street London E1 8NN |
Company Name | Bookstern Catering Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | 8 months (Resigned 07 August 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 389/391 Ainsworth Road Radcliffe Manchester M26 4HN |
Company Name | Dupoire Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 23 September 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 66 Prescot Street London E1 8NN |
Company Name | Kilostone Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2019 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 February 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address First Floor Flat 311 Murchison Road London E10 6LT |
Company Name | Evergence Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Mindstore Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 29 January 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 124 Finchley Road London NW3 5JS |
Company Name | Lotustree Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2019 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 03 June 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Elias House 3 Aintree Road Perivale Greenford Middlesex UB6 7LA |
Company Name | Mangopine Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2019 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 05 April 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 27b Gwydor Road Beckenham Kent BR3 4DT |
Company Name | Yogatreat Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Argoyle Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 66 Prescot Street London E1 8NN |
Company Name | Treatwise Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 19 September 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Siddeley House Canbury Park Road Kingston Upon Thames KT2 6LX |
Company Name | Happy Nails & Beauty 30 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 8b Ellingfort Road London E8 3PA |
Company Name | Guesta Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 19 September 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Company Name | Lowermill Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2019 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 October 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Atlantic Business Centre Atlantic Street Altrincham Greater Manchester WA14 5NQ |
Company Name | Nettlesoup Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2019 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 October 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Harvey Law 7 Wellington Street Luton Bedfordshire LU1 2QH |
Company Name | Huckleby Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 15 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Spalding Street Leicester Leicestershire LE5 4PH |
Company Name | IJB Varma Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2019 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 09 September 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Mantoon Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2019 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Spalding Street Leicester Leicestershire LE5 4PH |
Company Name | Festivali Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2019 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Spalding Street Leicester Leicestershire LE5 4PH |
Company Name | Violaray Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2019 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Spalding Street Leicester Leicestershire LE5 4PH |
Company Name | Snowglo Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 15 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Spalding Street Leicester Leicestershire LE5 4PH |
Company Name | Elfshoe Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 15 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Spalding Street Leicester Leicestershire LE5 4PH |
Company Name | Santahat Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 15 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Spalding Street Leicester Leicestershire LE5 4PH |
Company Name | Mistletoad Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 15 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Spalding Street Leicester Leicestershire LE5 4PH |
Company Name | Wintry Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2020 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 January 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1b, First Floor 142 Johnson Street Southall Middlesex UB2 5FD |
Company Name | Novault Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2020 (same day as company formation) |
Appointment Duration | 4 days (Resigned 06 January 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 43 Farm Street Failsworth Manchester M35 0JS |
Company Name | Maypine Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 February 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 7-11 Queensberry Place South Kensington London SW7 2DL |
Company Name | Stumblest Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2020 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 15 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Spalding Street Leicester Leicestershire LE5 4PH |
Company Name | Breadbin Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Spalding Street Leicester Leicestershire LE5 4PH |
Company Name | Vinechef Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Spalding Street Leicester Leicestershire LE5 4PH |
Company Name | Whiskery Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Spalding Street Leicester Leicestershire LE5 4PH |
Company Name | Maydale Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 115 Baker Street London W1U 6RT |
Company Name | Harvestry Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 1 Spalding Street Leicester Leicestershire LE5 4PH |
Company Name | Southsea Builders Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 115 Baker Street London W1U 6RT |
Company Name | Tives Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2020 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 February 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 15 Witham Park House Waterside South Lincoln Lincolnshire LN5 7JN |
Company Name | Seversite Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 124 Finchley Road London NW3 5JS |
Company Name | Dustrock Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address The Old Exchange 521 Wimborne Road East Ferndown BH22 9NH |
Company Name | Dealab Asset Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 27 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 12614084: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Shiningsphere Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 September 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Dealab Capital Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 19 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 12617386: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Trendbold (Jermyn Street) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2020 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 02 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 124 Finchley Road London NW3 5JS |
Company Name | Grays Inn 4 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2020 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 08 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 3 Gray'S Inn Road London WC1X 8HG |
Company Name | Covent 51 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2020 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 08 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 3 Gray'S Inn Road London WC1X 8HG |
Company Name | Trendbold (IP) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2020 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 124 Finchley Road London NW3 5JS |
Company Name | Uniqbrai Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2020 (same day as company formation) |
Appointment Duration | 4 days (Resigned 07 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool Merseyside L3 9SJ |
Company Name | Grayling Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2020 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH Registered Company Address The Ghyll Grove Avenue Ilkley LS29 9PL |
Company Name | Restbed Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2020 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Manylakes Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2020 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Tangry Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2020 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Hypercritic Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2020 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Equidata Analytics Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 07 December 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Northleigh Bowness-On-Solway Wigton Cumbria CA7 5AG |
Company Name | OTR Management Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2021 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 26 May 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit 6/7 Teybrook Centre Brook Road Great Tey Colchester Essex CO6 1JE |
Company Name | Kenton Services Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2021 (same day as company formation) |
Appointment Duration | 4 months (Resigned 29 July 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit 2, Kings Court Burrows Lane Gomshall Guildford Surrey GU5 9QE |
Company Name | Adjutancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Imparlances Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Borelit Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Promost Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Foresides Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Subbasement Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Steapsin Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Factionalists Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Wolvers Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Palmations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Chicaner Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2021 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 October 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 2 Canal Reach London N1C 4DB |
Company Name | Flowerzest Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Villavista Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 November 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 66 Prescot Street London E1 8NN |
Company Name | Appleguard Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 November 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 66 Prescot Street London E1 8NN |
Company Name | Flitwick Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2021 (same day as company formation) |
Appointment Duration | 2 months (Resigned 14 December 2021) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH |
Company Name | Sloegin Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2022 (same day as company formation) |
Appointment Duration | 11 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Pinkwink Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2022 (same day as company formation) |
Appointment Duration | 11 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Hopjump Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2022 (same day as company formation) |
Appointment Duration | 11 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Wanest Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2022 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Bearstaff Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2022 (same day as company formation) |
Appointment Duration | 10 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Halfwade Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2022 (same day as company formation) |
Appointment Duration | 10 months (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Zooples Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2022 (same day as company formation) |
Appointment Duration | 6 months (Resigned 22 September 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 124 Finchley Road London NW3 5JS |
Company Name | Mangoli Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2022 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Trapeast Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2022 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Captip Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2022 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Eternaltwenty Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2022 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 13 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH Registered Company Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Company Name | Souldistance Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2022 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 13 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH Registered Company Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Company Name | Frontcontrol Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2022 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 13 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH Registered Company Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Company Name | Veneerdecade Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2022 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 13 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH Registered Company Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Company Name | Insightdawn Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2022 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 13 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH Registered Company Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Company Name | Gamerstar Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2022 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Flowerball Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2022 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Appleturn Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2022 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Tobedissolved July 2022 No 2 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2022 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Tobedissolvedjuly22 No 1 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2022 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Mistree Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2022 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Wintrap Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2022 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Ziptrain Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2022 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | C&C Pressure Jet Solutions Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2022 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 September 2022) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Manor Park Offices Rutherford Way Cheltenham Glos GL51 9TU Wales |
Company Name | Portadown Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2022 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 13 January 2023) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Trendbold Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 June 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 10 Fleet Place London EC4M 7RB |
Company Name | Levergate Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 May 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address C/O Kroll Advisory Ltd 32 London Bridge Street London SE1 9SG |
Company Name | Henfold Country Park Ltd |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2020 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 18 September 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Company Name | Drewblue Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 1-3 High Street Great Dunmow Essex CM6 1UU Registered Company Address Begbies Traynor Suite Wg3 The Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH |
Company Name | Drainforce Rail Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (1 year, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 13 October 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales |
Company Name | Chamberine Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (4 years, 9 months after company formation) |
Appointment Duration | 3 years (Resigned 15 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Inkcrate Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (10 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 24 August 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 130 Old Street London EC1V 9BD Registered Company Address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby DN31 2LJ |
Company Name | Hopesdream Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 20 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit 4 Madison Court George Mann Road Leeds LS10 1DX |
Company Name | Mastill Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (5 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 17 July 2020) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Unit 4 Madison Court George Mann Road Leeds LS10 1DX |
Company Name | Quay Spice Dorset Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 June 2018) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor One George Yard London EC3V 9DF Registered Company Address 10 St. Helens Road Swansea SA1 4AW Wales |