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

Mr Darren Symes

British – Born 65 years ago (October 1958)

Mr Darren Symes
35 Firs Avenue
London
N11 3NE

Current appointments

Resigned appointments

3,371

Closed appointments

Companies

Company NameBrittannia Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameCrest Trade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
25 Somerville Road
Sutton Coldfield
B73 6JD
Company NameCotex Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
126 Nottingham Road
Eastwood
Nottingham
NG16 3GD
Company NamePet-Ct Diagnostics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Company NameBishopsline Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Orion House
Bessemer Road
Welwyn Garden City
Hertfordshire
AL7 1HE
Company NameWoodcote Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Oyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Company NameVWJ Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Gate Lodge
132 Burnt Ash Lane
Bromley
Kent
BR1 5AF
Company NameR M Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameFirst UK  Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
07215422 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameStarr International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Gunnery Work
Cornwallis Road
London
SE18 6SW
Company NameMaystar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
143 Cranley Gardens
Muswell Hill
London
N10 3AG
Company NameOn The Box Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
40 St James Buildings
St James Street
Taunton
Somerset
TA1 1JR
Company NameStartrade Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 13 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Spinney Farnham Lane
Farnham Royal
Slough
SL2 3SD
Company NameThe Gate Inn (Saffron Walden) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 14 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Central Chambers
227 London Road
Hadleigh
Essex
SS7 2RF
Company NameQuantum Trading UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 4 Baring Chambers
Denmark Road
Cowes
Isle Of Wight
PO31 7SY
Company NameAbbeywest Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19/20 Grosvenor Street
London
W1K 4QH
Company NameGreenhaven Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
340 Water Gardens
London
W2 2DH
Company NameIdeal Homeware Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Spinney Farnham Lane
Farnham Royal
Slough
SL2 3SD
Company NameLondon Heights International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 08 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Mitre Passage
I2 Office
London
SE10 0ER
Company NameM G Landscapes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
24 Linnet Close
Petersfield
Hampshire
GU31 4RF
Company NameNJM Tiling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Misselbrooks, Alva House
Valley Drive
Gravesend
DA12 5UE
Company NameDunne & Dusted Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
238a King Street
London
W6 0RF
Company NameG Karthikeyan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Naivasha Burses Way
Hutton
Brentwood
CM13 2PX
Company NameMiddlebourne Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 The Mall
Ealing
London
W5 2PJ
Company NameEld Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13 Casterbridge
Abbey Road
London
NW6 4DP
Company NameWallcrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Sadler Street
Wells
Somerset
BA5 2RR
Company NameLewdown Scaffolding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Old Temperance House
34/36 Fore Street
Bovey Tracey
Devon
TQ13 9AE
Company NamePVC Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment Duration3 months (Resigned 18 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Baines & Co
46, Rolle Street
Exmouth
EX8 2SQ
Company NameTeqniqa Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment Duration8 months (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Obsidion Offices
Chantry Court
Chester
Cheshire
CH1 4QN
Wales
Company NameKingsbourne Communications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1c The Court
Lanwades Business Park Kennett
Newmarket
Suffolk
CB8 7PN
Company NameAcclaim Business Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O A J Shah & Company, Room 3.14
79 College Road
Harrow
Middlesex
HA1 1BD
Company NameMc Builders (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Prestons, Unit 5 Bowes Business Park Wrotham Road
Meopham
Gravesend
DA13 0QB
Company NameAstonworld Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
115 Craven Park Road
London
N15 6BL
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameHkpinoy Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (same day as company formation)
Appointment Duration5 months (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Stratford Place 5 Stratford Place
5 Stratford Place
London
W1C 1AX
Company NameSkymobile Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
116 Duke Street
Liverpool
Merseyside
L1 5JW
Company NameHockley Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment Duration6 days (Resigned 01 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Central Chambers 227 London Road
Hadleigh
Benfleet
Essex
SS7 2RF
Company NamePreview Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment Duration4 months (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Central Chambers 227 London Road
Hadleigh
Benfleet
Essex
SS7 2RF
Company NamePranay's Mini Market Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
53-55 Haryngton Avenue
Bewsey
Warrington
WA5 0AY
Company NameBaytek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Chessington Business Centre Maze Accountants
Cox Lane
Chessington
KT9 1SD
Company NameWestbush Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Spinney Farnham Lane
Farnham Royal
Slough
SL2 3SD
Company NameRegalcrown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
40 Kimbolton Road
Bedford
MK40 2NR
Company NameSoftscape(Goole) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
White Rose Park
Larsen Road
Goole
East Yorkshire
DN14 6XF
Company Name1st Class Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
White Rose Park
Larsen Road
Goole
North Humberside
DN14 6XF
Company NameKM Therapy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Elton Road
Darlington
County Durham
DL3 8HU
Company NameBluecity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Saxon House
Poundbury West Industrial Estate
Dorchester
Dorset
DT1 2PG
Company NameEllipsis Training & Adventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment Duration11 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameSayum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
53 Turnberry
Bracknell
RG12 8ZH
Company NameCrazed Fashions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment Duration2 months (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit H Hainault Works
Hainault Road Little Heath
Romford
RM6 5NF
Company NameLandrake Surfacing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Millwood House
36b Albion Place
Maidstone
Kent
ME14 5DZ
Company NameBoson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameRemindoo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 London Road
Morden
SM4 5BQ
Company NameJadex Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Gower Street
Leicester
LE1 3LJ
Company NameS D Auto Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Crendon Street
High Wycombe
HP13 6LS
Company NameCapital Window Manufacturing (Holdings) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Crendon Street
High Wycombe
HP13 6LS
Company NameSmith Builders (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Union Road
Bromley
BR2 9SB
Company NameWalk In Foot Clinic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Beaufort Parklands, Railton Road
Guildford
GU2 9JX
Company NameBluesphere Television Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Woodlands Edge
North Carlton
Lincoln
Lincolnshire
LN1 2ZF
Company NameJSR Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Glyn Avenue
Bilston
West Midlands
WV14 8NL
Company NameAit Jetcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 103, 70 Churchill Square
Kings Hill
West Malling
Kent
ME19 4YU
Company NameAit Colorsolve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 103 70 Churchill Square
Kings Hill
West Malling
Kent
ME19 4YU
Company NameTechwizard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment Duration1 day (Resigned 05 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 Peppercorns Lane
Eaton Socon
St. Neots
Cambridgeshire
PE19 8HL
Company NameCharles Scott Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 Frays Avenue
West Drayton
UB7 7AG
Company NameStar Village Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Southmead Way
Walsall
West Midlands
WS2 8JD
Company NameBurdon Grange Care Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2012 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 06 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1a Eddystone Road
Wadebridge
Cornwall
PL27 7AL
Company NameWater Master Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
22 High Street
Brinsley
Nottingham
NG16 5BN
Company NameBluefair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2012 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Poolview Garage Boddington Road
Byfield
Daventry
Northamptonshire
NN11 6XU
Company NameHaigh Consulting Engineers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Chapel Down Pilgrims Way
Westhumble
Dorking
Surrey
RH5 6AP
Company NameCollectible Couture Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2012 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 13 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 15 Little Street
Guildford
Surrey
GU2 9QG
Company NameGreencode Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (same day as company formation)
Appointment Duration12 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 2057 6-8 Revenge Road
Chatham
ME5 8UD
Company NameSGP Capitalnet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kingfisher House
2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Company NameBelldale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Sunnybank
Nower Road
Dorking
Surrey
RH4 3BY
Company NameJadebrook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
48 Knightsbridge
London
SW1X 7JN
Company NameBellhaven Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Floor 2 9 Portland Street
Manchester
M1 3BE
Company NameJamie G Entertainment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Kirkby Close
London
N11 3FE
Registered Company Address
18 Crendon Street
High Wycombe
HP13 6LS
Company NameMOJO Workings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
22 Southdown Road
Brighton
Sussex
BN1 6FH
Company NameJED Leicester Photography Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Elizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Company NameClarkson Hall Independent Financial Advisers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
63a Market Place
Cannock
Staffordshire
WS11 1BP
Company NameM J Titchmarsh Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Point To Point House Mollington Road
Mollington
Banbury
Oxfordshire
OX17 1QE
Company NameGlobal Pacific Technical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
406 Bromsgrove Road
Birmingham
B62 0JN
Company NameCue2Cue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
40 Kimbolton Road
Bedford
Bedfordshire
MK40 2NR
Company NameFirstcount Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Greyhound Lane
London
SW16 5NP
Company NameMaisons & Residences Bois Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment Duration7 years, 7 months (Resigned 01 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameKingsborough Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment Duration1 year (Resigned 29 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Tower 42, 25 Old Broad Street
London
EC2N 1HN
Company NameJadebeach Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2013 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
192 - 194 Alder Road
Poole
BH12 4AX
Company NameHawk Crest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
140 High Road
London
N15 6JN
Company NameExtended Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 53 Millmead Business Centre
Millmead Road
Tottenham
London
N17 9QU
Company NameGeostat Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Woodford Avenue
Ilford
Essex
IG2 6UF
Company NameGoldborne Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31 Octavia House Southern Row
London
W10 5AE
Company Name1st Star Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
99 Brunel Crescent
Swindon
Wiltshire
SN2 1FE
Company NameGreeneside Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2013 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
116 Duke Street
Liverpool
Merseyside
L1 5JW
Company NameDr Mkr Consultant Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
206a Chalvey Grove
Slough
SL1 2TE
Company NameEarlesdon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameDeltasite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameLynxdean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment Duration9 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1-2 Lincoln'S Inn Fields
London
WC2A 3AA
Company NameNeon City Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment Duration9 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Oak Gates
Bury Road
London
E4 7QL
Company NameWestworld Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Company Name1st Class Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Reeves Law Solicitors Allen House
The Maltings
Sawbridgeworth
CM21 9JX
Company NameLuminate Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Company NameHeathcastle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2014 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
52a Westgate
Southwell
NG25 0JX
Company NameEnfield Kitchens And Bathrooms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
69 Churchbury Road
Enfield
Middlesex
EN1 3HP
Company NameBellcredit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2014 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 11 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 - 9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameMayfair Investment 2020 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Francis Street
London
E15 1JG
Company NameSteel Horse Clinic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2014 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Lichfield Drive
Northampton
NN4 0QU
Company NameEURO Elite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Cawley Place
15 Cawley Road
Chichester
West Sussex
PO19 1UZ
Company Name1st Expert Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2014 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 01 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Rivendell Centre
White Horse Lane
Maldon
CM9 5QP
Company NameUniguard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2014 (same day as company formation)
Appointment Duration2 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
505 Pinner Road
Harrow
Middlesex
HA2 6EH
Company NameCrestdean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
44 Fairfield Road
Borough Green
Sevenoaks
TN15 8DP
Company NameWorldtell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Greatham Road
Bushey
WD23 2HP
Company NameL.E.C. Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Ambleside Lemonfield Drive
Garston
Watford
Hertfordshire
WD25 9TR
Company NameTRC Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 18 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
41 Romilly Drive
Watford
WD19 5EN
Company NameSmartway Connect Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 16 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
79 College Road
Harrow
HA1 1BD
Company NameMIC Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 20 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
112 York Road
Chingford
London
E4 8LA
Company NamePrestbuild Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2014 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Robbins Building
Albert Street
Rugby
Warwickshire
CV21 2SD
Company NameRBW Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 25 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2a Tibbs Hill Road
Abbots Langley
WD5 0DU
Company NameFirst Buy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameWhite Chart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2015 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameTysew Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Ground Floor East
30-40 Eastcheap
London
EC3M 1HD
Company NameJe Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2015 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1a Old Dean
Bovingdon
Hemel Hempstead
HP3 0EU
Company NameSilverdove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2015 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 23 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
Company NameCrestmore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2015 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
37 Crane Street
Brampton
Huntingdon
PE28 4UX
Company NameAstondale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
175b Queens Road
Watford
WD17 2QH
Company NameCrestdene Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2015 (same day as company formation)
Appointment Duration1 month (Resigned 19 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
Company Name1st Stop Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2015 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 05 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1st Floor North Westgate House
Harlow
Essex
CM20 1YS
Company NameShivisi Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2015 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Company NameMarianne Chua Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Cng Associates, Solar House
915 High Road
London
N12 8QJ
Company NameHUGH Rice Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2015 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 23 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
48 Queen Street
Hull
HU1 1UU
Company NameHeathbuild Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2015 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
294 Endike Lane
Hull
HU6 8AE
Company NameSilverbeach Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Howbery Business Park
Benson Lane
Wallingford
OX10 8BA
Company NameCrest Master Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2015 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Callander Road
London
SE6 2QA
Company NameHome Deco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 30 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
69 Latimer Avenue
London
E6 2LQ
Company NamePVW Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2015 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 25 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Dairy Mews
84 Holywell Road
Watford
WD18 0HF
Company NameLordstyle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2015 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
39c Cardinal Street
Cheethamhill
Manchester
M8 0WN
Company NameLittle Frogs Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2015 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
23 Bilston Street
Dudley
DY3 1JA
Company NameEaglebridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2015 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 20 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
50 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7QX
Company NameTopcard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
222 Heath Road
Bebington
Wirral
CH63 2HG
Wales
Company NameJadeway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2015 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1st Floor 23 Hessel Street
London
E1 2LR
Company NameLedsynergy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2015 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 30 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Knight Court
Magellan Close
Andover
SP10 5NT
Company NameCounty Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2015 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 06 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
26 Priestgate
Barton-Upon- Humber
North Lincolnshire
DN18 5ET
Company NameLIND Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 21 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
Company NameLimebrook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2015 (same day as company formation)
Appointment Duration4 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Welwyn Equestrian Centre (Arnolds Farm)
Pottersheath Road
Welwyn
Hertfordshire
AL6 9SZ
Company NameTMEG Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2015 (same day as company formation)
Appointment Duration4 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3rd Floor, 56-58 High Street
Sutton
SM1 1EZ
Company NameCofton Security Ams Sia Training Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2015 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 09 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1575 First Floor Bristol Road South
Rednal
Birmingham
B45 9UA
Company NameEllen Rydale Property Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2015 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 20 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
71-75 Shelton Street Shelton Street
London
WC2H 9JQ
Company NameFiredrive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameLevel Web Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2015 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
28 Lyndhurst Gardens
Barking
IG11 9YB
Company NameSimon Tov Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2015 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 22 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
Company NameKJA Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2015 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 November 2015)
Assigned Occupation Financial Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Lascelles Close
London
E11 4QE
Company NameHJP Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 03 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
Company NameWchrone Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 25 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
167-169 Great Portland Street
London
W1W 5PF
Company NameDenbeigh House Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2016 (same day as company formation)
Appointment Duration1 year (Resigned 31 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Denbeigh House
117 Sutton Road
Birmingham
B23 5XB
Company NameFlash Dragon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2016 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 15 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Ashfield Accountancy
First Floor 33 Chertsey Rd
Woking
Surrey
GU21 5AJ
Company NameDr S Faruqi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 19 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
126 Victoria Road
Beverley
HU17 8PJ
Company NameRugged Reclaim Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2016 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 05 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Gallery 28 Dover Road
Walmer
Deal
CT14 7JW
Company NameDream Style Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Ashfield Accountancy First Floor
33 Chertsey Road
Woking
Surrey
GU21 5AJ
Company NameHeathborne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Company Name1st England Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 12 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
22 Copse Way
Wrecclesham
Farnham
GU10 4QL
Company NameCastle Borough Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2016 (same day as company formation)
Appointment Duration1 year (Resigned 02 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
41 Roma Road
Birmingham
B11 2JH
Company NameEnterline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (same day as company formation)
Appointment Duration1 week (Resigned 01 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 Martinbridge Trading Estate
240 - 242 Lincoln Road
Enfield
EN1 1SP
Company NameAblecross Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
144 Jubilee House 3 The Drive
Great Warley
Brentwood
CM13 3FR
Company NameAmber Heat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Stone Masons Lodge
102 Marlow Road
London
E6 3QQ
Company NameAmbercity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Harelands Barn
Coldharbour Lane
Dorking
RH4 3JQ
Company NameThe Metanos Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31 Walker Avenue
Wolverton Mill
Milton Keynes
MK12 5TW
Company NameKnight Data Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Coldbath Square
London
EC1R 5HL
Company NameConstruction Hub Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2016 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 25 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
75 Harvard Court Honeybourne Road
London
NW6 1HW
Company NameStar Trak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
98 Fairholt Road
London
N16 5HN
Company NameHornchurch Jewellers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 24 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
102 High Street
Hornchurch
RM12 4UH
Company NameGrovebourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2016 (same day as company formation)
Appointment Duration12 months (Resigned 04 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
143 Cranley Gardens Muswell Hill
London
N10 3AG
Company NamePentagon Developments South East Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2016 (same day as company formation)
Appointment Duration1 year (Resigned 01 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Riddingtons The Old Barn
Off Wood Street
Swanley
Kent
BR8 7PA
Company NameAlphabourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
26 Priestgate
Barton-Upon- Humber
North Lincolnshire
DN18 5ET
Company NameJadeward Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Dairy Farm
Aspall
Stowmarket
IP14 6NT
Company NameBrookline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2016 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 18 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
362 Carlton Hill
Carlton
Nottingham
NG4 1JB
Company NameGrade Skill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2016 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 17 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Athlone Avenue
Cheadle Hulme
Cheadle
SK8 5QP
Company NameBond Traders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2016 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 18 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
835 Bristol Road South
Northfield
Birmingham
B31 2PA
Company NameCrestmax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameCobalt Consult Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
25 Parke Road
London
SW13 9NJ
Company NameCyberstyle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment Duration3 days (Resigned 25 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Creighton Avenue
London
E6 3DS
Company NameGreencove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameSilverlynx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Donnybrook
Kewferry Drive
Northwood
HA6 2NU
Company NameEnstor (Malton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 03 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
49 Wheelgate
Malton
YO17 7HT
Company NameBlue Demon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Ensign Close
Purley
CR8 2JQ
Company NameMarshbay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
52 Brook Drive
Harrow
HA1 4RT
Company NameHeathbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Pearcy Close
Harold Hill
Romford
RM3 8PW
Company NameBrooklea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Hale Lodge, St. Andrews Road
Bedford
MK40 2LN
Company NameAlphatex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite-B, 42-44 Bishopsgate
London
EC2N 4AH
Company NameWestchart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 14 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 South End
Croydon
Surrey
CR0 1DN
Company NameBarus International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 13 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Wilsons Park C/O Mas
Monsall Road
Manchester
M40 8WN
Company NameCraytime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
54 Peach Street
Wokingham
RG40 1XQ
Company NameBrooklee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration4 months (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
147 Stamford Hill
London
N16 5LG
Company NameGlobaldean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Columba Drive
Leighton Buzzard
LU7 3YN
Company NameDelltex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameBritanniastyle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 9 97-101 Peregrine Road
Hainault Business Park
Hainault
Essex
IG6 3XH
Company NameDellhome Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
75 Woodbourne Avenue
London
SW16 1UX
Company NameElixir Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 Bremen Grove
Shenley Brook End
Milton Keynes
MK5 7FJ
Company NameCounty Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2016 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 31 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 Martinbridge Trading Estate
240 -242 Lincoln Road
Enfield
Middlesex
EN1 1SP
Company NameCotext Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2016 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 31 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 Martinbridge Trading Estate
240-242 Lincoln Road
Enfield
EN1 1SP
Company NameLilac Fidelity Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 26 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Bluesky Centre Bluesky Centre V107
25 Cecil Pashley Way
Shoreham Airport
W Sussex
BN43 5FF
Company NameDatadefense Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
34-36 Gray'S Inn Road
London
WC1X 8HR
Company NameFast Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
46a Theydon Road
London
E5 9NA
Company NameManorside Travel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 07 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Gate House
Richmond House Sproughton Road
Ipswich
Suffolk
IP1 5AN
Company NameMd Mobile Entertainment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 26 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAthena Claims Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 02 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Exchange
5 Bank Street
Bury
BL9 0DN
Company NameInter Lead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2017 (7 months, 2 weeks after company formation)
Appointment Duration1 year (Resigned 07 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameEarldean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2017 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 25 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
29 Singleton Scarp
London
N12 7AR
Company NameDelltronix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 22 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
29 Singleton Scarp
London
N12 7AR
Company NameBluecomm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 30 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 Martinbridge Trading Estate
240-242 Lincoln Road
Enfield
EN1 1SP
Company NameBoutique Propco (Newmarket) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2017 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
227 London Road
Romford
RM7 9BQ
Company NameFirst Thames Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2017 (same day as company formation)
Appointment Duration2 years (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Drew'S One Drews Park
Knotty Green
Beaconsfield
HP9 2TT
Company NameGlobalchart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2017 (same day as company formation)
Appointment Duration2 months (Resigned 25 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
233 The Edge Clowes Street
Salford
M3 5NF
Company NameWallcroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 30 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
75 Grove Road
Thornton Heath
CR7 6HN
Company NameCrestmile Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Northcote
Bambers Lane
Blackpool
FY4 5LH
Company NameSkyfair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment Duration5 days (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 1, First Floor
1 Duchess Street
London
W1W 6AN
Company NameHomecroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2017 (same day as company formation)
Appointment Duration1 year (Resigned 31 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Martins Dartington Hall
Totnes
TQ9 6EP
Company NameStern Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment Duration6 days (Resigned 20 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Hob Mill Rise
Mossley
Ashton-Under-Lyne
OL5 9DT
Company NameJadehill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 31 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
69 Tewkesbury Drive
Bedworth
CV12 9ST
Company NameRiverstyle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Prestons Unit 5 Bowes Business Park
Wrotham Road
Meopham
Kent
DA13 0QB
Company NameBrookborne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment Duration2 months (Resigned 01 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
44d Queen'S Gate
London
SW7 5HR
Company NameAlphadeal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2017 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Ravenwood Packaging Limited Unit 1 Brunel Business Court
Eastern Way
Bury St. Edmunds
IP32 7AJ
Company NameSmart Civil Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Prestons, Unit 5 Bowes Business Park Wrotham Road
Meopham
Gravesend
DA13 0QB
Company NameBlue Dimension Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment Duration12 months (Resigned 31 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Greatfield Avenue
London
E6 3RU
Company NameDeltasprint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2017 (same day as company formation)
Appointment Duration2 months (Resigned 05 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Hollybrook Gardens
Locks Heath
Southampton
SO31 6WH
Company NameJCB Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2017 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 14 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit A 82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameR Concepts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2017 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 17 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Central Chambers
227 London Road
Hadleigh
Essex
SS7 2RF
Company NameCrestmaxx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2017 (same day as company formation)
Appointment Duration12 months (Resigned 01 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Park Lane Business Centre Park Lane
Langham
Colchester
CO4 5WR
Company NameDeltasyte Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Ellwood Road
Beaconsfield
HP9 1EN
Company NameLynxweb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Jubilee Cottages
Sutton Lane
Langley
Berkshire
SL3 8AD
Company NameBlue Bombini Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 21 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 English Business Park
English Close
Hove
East Sussex
BN3 7ET
Company Name1st Logic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 31 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
37 Hall Road
London
E6 2NG
Company NameLandrescue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 31 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
91 Masterman Road
London
E6 3NW
Company NameGoldbourne International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2017 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
36-38 Station Parade
Barking
IG11 8DR
Company NameMayside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2017 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31 Henley Road
Ilford
IG1 2TT
Company NameBaytime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 29 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
127 Westpole Avenue
Cockfosters
Barnet
EN4 0BB
Company NameBusiness Solutions (Kent) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2017 (same day as company formation)
Appointment Duration3 months (Resigned 16 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
60 High Street
Chatham
ME4 4DS
Company NameAston Comm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
334-336 Goswell Road
London
EC1V 7LQ
Company NameCrestmay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 28 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Belmont Road
Hereford
HR2 7JW
Wales
Company NameNoblecrown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2017 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 05 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
City House
3 Cranwood Street
London
EC1V 9PE
Company NameCofton Security And Facility Management Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2017 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 24 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1575 Bristol Road South
Rednal
Birmingham
B45 9UA
Company NameWriteweb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 31 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Kinlet Avenue
Birmingham
B31 3DN
Company NameALFA UK Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2017 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 07 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Velina House
168-170 Chase Road
Burntwood
WS7 0DX
Company Name1st Link Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 20 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
26 Stainton Road
Enfield
EN3 5JS
Company NamePetrosearch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (same day as company formation)
Appointment Duration1 month (Resigned 26 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Fulwell Park Avenue
Twickenham
TW2 5HQ
Company NameOncourse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (same day as company formation)
Appointment Duration1 year (Resigned 05 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
345 Billet Road
London
E17 5PX
Company NameStrata Geoservices Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameAdriana Immigration Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2017 (same day as company formation)
Appointment Duration1 month (Resigned 02 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
109 Church Street
Preston
Lancashire
PR1 3BS
Company NameOneway Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 31 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
22 Don Road
Worcester
WR4 9ET
Company NamePhotograil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2017 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31 Albion Road
Hayes
UB3 2ST
Company NameTargetstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
169 Edgwarebury Lane
Edgware Middlesex
HA8 8ND
Company NamePJQ Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 31 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Claremont Place 24 Brook Parade
High Road
Chigwell
IG7 6PY
Company NameSite Work Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment Duration2 years (Resigned 09 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 7 C/O Lawrence Rose Ltd
Basepoint Business Centre, Rivermead Drive
Swindon
Wilts
SN5 7EX
Company NameRed Man Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 22 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27-29 Baldwin Street
Bristol
BS1 1LT
Company NameFlame Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Minterne Waye
Hayes
UB4 0PD
Company NameMetroguard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Printing House
66 Lower Road
Harrow
HA2 0DH
Company NameAlphasonic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 31 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Sidmouth Road
London
E10 5RA
Company NameMarquee Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2017 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 12 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
M25 Business Centre
121 Brooker Road
Waltham Abbey
EN9 1JH
Company NameMarkworld Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 St. Cuthberts Street
Bedford
MK40 3JG
Company NameHighlander Controls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2017 (same day as company formation)
Appointment Duration2 months (Resigned 02 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Ake, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Company NameFaster Finance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Create Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
Company NamePhotowise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2017 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 31 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
30 Plumstead Common Road
London
SE18 3AT
Company NameGreentext Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Hedley Walk
Manchester
M8 9AE
Company NamePillarbox Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 18 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Johnson House
Johnsons Way
London
NW10 7PF
Company NameMetronix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2017 (same day as company formation)
Appointment Duration2 years (Resigned 19 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
37 Bartlow Gardens
Romford
RM5 3UA
Company NameThe Business Advice Team Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 21 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Macclesfield Road
Prestbury
Macclesfield
SK10 4BH
Company NameBlue County Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 12 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Old Granville Granville Road
Donnington Wood
Telford
TF2 7QJ
Company NameMayburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 Martinbridge Trading Estate
240-242 Lincoln Road
Enfield
EN1 1SP
Company NameAstonbuild Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2017 (same day as company formation)
Appointment Duration1 month (Resigned 19 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
188 Finchley Road
London
NW3 6BX
Company NameProtonix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
158 Cromwell Road
Salford
M6 6DE
Company NameCounty Soft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2017 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 30 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Thornton Avenue
Croydon
CR0 3BU
Company NameRegalbond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2017 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 19 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
99 Clapton Common
London
E5 9AB
Company NameCore Building Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 4a Holmes Mill
Greenacre Street
Clitheroe
Lancashire
BB7 1EB
Company NameMetropoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Elthorne Gate
64 High Street
Pinner
HA5 5QA
Company NameAlpha Data Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2017 (same day as company formation)
Appointment Duration1 month (Resigned 13 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Vernon House
40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Company NameBengaged Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2017 (same day as company formation)
Appointment Duration1 month (Resigned 14 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Enterprise House
New Town Road
Luton
LU1 3EA
Company NameArab European Investment Corp. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (same day as company formation)
Appointment Duration1 month (Resigned 16 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Thames House
Roman Square
Sittingbourne
Kent
ME10 4BJ
Company NamePhase Nine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameFreeway Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 18 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 2, The Piggery London Road
Twyford
Reading
RG10 9TZ
Company NameRed Storm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2017 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Blenheim Gardens
Aveley
South Ockendon
RM15 4EB
Company NameEastdale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1st Floor 23 Hessel Street
London
E1 2LR
Company NameLandbourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2017 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 10 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Wiltshire Road
London
SW9 7NZ
Company NameDouble Sure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2017 (same day as company formation)
Appointment Duration6 months (Resigned 18 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Garfield Road
London
SW19 8RZ
Company NameGold 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Beech Drive
Blackwater
Camberley
GU17 0NA
Company NamePlanet 1st Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2017 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 27 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 205, Balfour House 741 High Road
London
N12 0BP
Company NameStar Red Music Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2017 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
55 Kentish Town Road
Camden Town
London
NW1 8NX
Company NameLizzie's Life Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 12 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
103 High Street
Waltham Cross
EN8 7AN
Company NameLynxstar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Apartment 1 63 Compton Street
London
EC1V 0BN
Company NameInter Europa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2017 (same day as company formation)
Appointment Duration2 months (Resigned 09 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Company NameControl Data Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
189 The Avenue
Leigh
WN7 1JF
Company NamePredator Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
122 St. Georges Road
Dagenham
RM9 5JB
Company NameCT Infrastructure Holding Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2017 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 25 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Nova North 11 Bressenden Place
Bressenden Place
London
SW1E 5BY
Company NameNine Tech Solution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 21 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Sir Robert Peel House Suite 111
High Road
Ilford
IG1 1QP
Company NameMetro Worldwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2018 (same day as company formation)
Appointment Duration2 months (Resigned 10 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 5 8 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Company NameGreytex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Chartwell Accountants 47 Bury New Road
Prestwich
Manchester
M25 9JY
Company NameMini Mark Tech Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Huntingdon Road
Leicester
LE4 9GF
Company NameBlue Time Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
940 Green Lanes
London
N21 2AD
Company NameEURO Work Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameParkside Court Management (Kingston) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit Ah36, Argent House
Hook Rise South
Surbiton
KT6 7LD
Company NameWOHO Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Burton Woolf & Turk
22-24 Ely Place
London
EC1N 6TE
Company NameEasy Work Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2018 (same day as company formation)
Appointment Duration1 month (Resigned 28 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 3 78-86 Pennywell Road
Old Market
Bristol
BS5 0TG
Company NameJadex Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment Duration3 weeks (Resigned 19 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O 32 Castlewood Road
London
N16 6DW
Company NameGreenworks Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2018 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 09 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Village Limits Business Centre
Stixwould Road
Woodhall Spa
LN10 6UJ
Company NameSkystat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 05 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
52 King Street Blaenavon
Nr Pontypool
Torfaen
NP4 9QG
Wales
Company NameFirstheaven Sub Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2018 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
99 Clapton Common
London
E5 9AB
Company NameClean Storm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Church Lane
Ravenstone
Coalville
LE67 2AE
Company NameAstontex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2018 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 13 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Wairapapa
Shibdon Bank
Blaydon-On-Tyne
NE21 5AX
Company NameCastlebuild Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2018 (same day as company formation)
Appointment Duration1 month (Resigned 23 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Chartwell Accountants 47 Bury New Road
Prestwich
Manchester
M25 9JY
Company NameAbbeywise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2018 (same day as company formation)
Appointment Duration2 months (Resigned 09 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameGold Data Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2018 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 09 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
No7 Plas Mariandir Deganwy Road
Llanrhos
Llandudno
LL30 1NB
Wales
Company NameCastle Force Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
71 Bridge Street
Castleford
WF10 1HH
Company NameWhelan Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
57 Georgelands
Ripley
Woking
GU23 6DF
Company NameBrook Base Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
104 Crystal House New Bedford Road
Luton
LU1 1HS
Company NameWestford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2018 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 30 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Kmh Capital Ltd 20
Woodland Road
Darlington
DL3 7PL
Company NameStartronix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
138 Quay Road
Bridlington
YO16 4JB
Company NameSound Source International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
869 High Road
London
N12 8QA
Company NameDeltaclean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 19 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
143 Lindisfarne Road
Dagenham
RM8 3SR
Company NameSevensanjuan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2018 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Rye Mill Cottage Rye Mill Lane
Feering
Colchester
CO5 9SB
Company NameIdeal Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
351a Green Lanes
London
N13 4JG
Company NameHome Fair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 18 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
222-223 Oxgate House Oxgate Lane
London
NW2 7FS
Company NameRg Pubs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2018 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Croft 7 The Green
Stonesby
Melton Mowbray
LE14 4QE
Company NameQuest Trade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2018 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 31 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 24 Highcroft Industrial Estate Enterprise Road
Horndean
Waterlooville
PO8 0BT
Company NameCastle Valley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
623 Spring Bank West
Hull
HU3 6LD
Company NameBrookcloud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBluechase 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2018 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 15 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU
Company NamePremiere Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
55 Armoury Way
London
SW18 1JZ
Company NameCrestwise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2018 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
99 Clapton Common
London
E5 9AB
Company NameRoad Style Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2018 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 09 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Village Limits Business Centre
Stixwould Road
Woodhall Spa
LN10 6UJ
Company NameFlashdance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2018 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 09 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Village Limits Business Centre
Stixwould Road
Woodhall Spa
LN10 6UJ
Company NamePeppermint Fashion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 10, 1160 Warwick Road
Acocks Green
Birmingham
B27 6BP
Company NameRegalborne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2018 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 12 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13 Whitchurch Lane
Edgware
HA8 6JZ
Company NameAston Market Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
32 Park Road
Hounslow
TW3 2EU
Company NameSimplylet.net (Guildford) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
30 Wykeham Road
Guildford
GU1 2SE
Company NameDeltabridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2018 (same day as company formation)
Appointment Duration1 month (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
W8a Knoll Business Centre
325-327 Old Shoreham Road
Hove
BN3 7GS
Company NameHighgate Hill Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2018 (same day as company formation)
Appointment Duration3 months (Resigned 08 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
71 Fairholt Road
London
N16 5EW
Company NameNorth Bourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Facilities Avenue Limited
20-22 Wenlock Road
London
N1 7GU
Company NameTop Borough Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2018 (same day as company formation)
Appointment Duration3 months (Resigned 09 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameLevel World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2018 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 06 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Pollards Farm
Newchapel Road
Lingfield
RH7 6BJ
Company NamePresspower Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2018 (same day as company formation)
Appointment Duration1 month (Resigned 24 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
163 Francis Road
London
E10 6NT
Company NameMandeville Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2018 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
38 Queen'S Gate Place Mews
London
SW7 5BQ
Company NameMcGuigan Sport Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2018 (same day as company formation)
Appointment Duration3 months (Resigned 14 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
41 Grove Cottage
Woodland Park Road
Leeds
LS6 2AZ
Company NameMoorcraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameManorstore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2018 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
226 High Street
London
NW10 4TD
Company NameAstonwild Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2018 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 44 Azure Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Company NameSilver Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2018 (same day as company formation)
Appointment Duration3 months (Resigned 09 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Great Portland St London
Great Portland Street
London
W1W 7LT
Company NameAmafhh Investments Phoenix Bradford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2018 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 30 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameWorld UK Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Facilities Avenue Limited
20-22 Wenlock Road
London
N1 7GU
Company NameMicrostar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Mayfield Avenue
Harrow
HA3 8EU
Company NameEdenworld Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2018 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 13 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
28a Bedford Road
Barton-Le-Clay
Bedford
MK45 4PP
Company NameSwan View Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2018 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Hillview House 2nd Floor, Hillview House
1 Hallswelle Parade
London
NW11 0DL
Company NameABC Polymer Solution Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2018 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Trafalgar House, 673 Leeds Road
Huddersfield
HD2 1YY
Company NameBelgravia Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameSwanstar Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2018 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Howbery Business Park Howbery Business Park
Benson Lane
Wallingford
OX10 8BA
Company NameRedwood Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
152-160 Kemp House City Road
London
EC1V 2NX
Company NameNorth Man Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 4 Gordon Mews
Portslade
East Sussex
BN41 1HU
Company NameNorth Yard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAvantage Business Technologies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
23 Elswick Road
Birmingham
B44 0JQ
Company NameAverist Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Dorket Grove
Westhoughton
Bolton
BL5 2QS
Company NameWest Case Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
225 Clapham Road
London
SW9 9BE
Company NameBright Fair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2018 (same day as company formation)
Appointment Duration1 month (Resigned 24 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
320 Duke Street
Stoke-On-Trent
ST4 3NT
Company NameCountywide Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
38 Mortimer Gate Thomas Rochford Way
Cheshunt
Waltham Cross
EN8 0XG
Company NameEasyforce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
138 Quay Road Quay Road
Bridlington
YO16 4JB
Company NameLionworld Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameHawkstyle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2019 (same day as company formation)
Appointment Duration3 months (Resigned 08 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 2, First Floor
122 Union Street
Dunstable
Bedfordshire
LU6 1HB
Company NameCentology Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2019 (same day as company formation)
Appointment Duration1 month (Resigned 12 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 & 2a The Old Flour Mill
Queen Street
Emsworth
Hampshire
PO10 7BT
Company Name17D Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 St. John Street
Mansfield
Nottinghamshire
NG18 1QH
Company NameCardinal Capital Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
66 Lincoln'S Inn Fields
London
WC2A 3LH
Company NameMajordean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
46-46a High Street
Olney
MK46 4BE
Company NameAlpha Start Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (same day as company formation)
Appointment Duration4 weeks (Resigned 28 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
47 Baslow Road
Sheffield
S17 4DL
Company NameAston Bourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Dorran Place
St. Georges
Telford
TF2 9HN
Company NameBourne Real Estate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2019 (same day as company formation)
Appointment Duration1 month (Resigned 18 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
201 Haverstock Hill
Second Floor Fkgb
London
NW3 4QG
Company NameAssock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2019 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
32 Carnation Crescent
Sittingbourne
ME10 4RY
Company NameEast Haven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameNationwide Surveying Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 05 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Sanderum House
38 Oakley Road
Chinnor
OX39 4DU
Company NameWe Make Car Keys Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2019 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 20 Lawden Road
Birmingham
B10 0AB
Company NameBellcurve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2019 (same day as company formation)
Appointment Duration9 months (Resigned 15 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Plane Street
Blackburn
BB1 6LR
Company NameCounty Star Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite I Business Development Centre
Stafford Park 4
Telford
Shropshire
TF3 3BA
Company NameGreenshore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Sheppey Close Sheppey Close
Erith
DA8 2JX
Company NameClimate Controllers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 16 Lawden Road
Birmingham
B10 0AB
Company NameQ Gas Commercial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2019 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 11 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
521 Green Lane
Small Heath
Birmingham
B9 5PT
Company NameGoldblow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1014 Melton Road
Syston
Leicester
LE7 2NN
Company NameField Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 06 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Pond Lodge
Bushwood Road
Richmond
TW9 3BG
Company NameDolphin IT Support & Consulting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 21 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 27 The Gables
Fyfield Road
Ongar
CM5 0GA
Company NameBritanniawise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Hill House
10 Ye Corner
Watford
WD19 4BS
Company NameMovitation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2019 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 29 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 27 The Gables
Fyfield Road
Ongar
CM5 0GA
Company NamePrimecheck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (same day as company formation)
Appointment Duration3 months (Resigned 31 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU
Company NameLimestar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2019 (same day as company formation)
Appointment Duration1 month (Resigned 06 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
96 Kenilworth Road
Edgware
HA8 8XD
Company NameAutomotive Protective Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameREA Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
64 High Street
Rickmansworth
WD3 1AA
Company NameSwancroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
74 Brent Street
London
NW4 2ES
Company NameEaglebrand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2019 (same day as company formation)
Appointment Duration2 months (Resigned 31 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU
Company NameBritanniacall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2019 (same day as company formation)
Appointment Duration2 days (Resigned 01 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
60 Great Eastern Street
London
EC2A 3QR
Company NameEURO Universal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Tyle Road
Tilehurst
Reading
RG30 4TF
Company NameMedulla Labs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Innova Park
Electric Avenue
Enfield
EN3 7XU
Company NameKitty Litter Investment Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2019 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 Alton Road Industrial Estate
Alton Road
Ross-On-Wye
HR9 5NB
Wales
Company NameSwan Style Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2019 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 03 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
111 Brightfield Road
London
SE12 8QG
Company NameConsultancy World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Lulworth Drive
Pinner
HA5 1NF
Company NameView Haven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2019 (same day as company formation)
Appointment Duration1 month (Resigned 05 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
E. Georgas & C0
40 Kilmarnock Drive
Luton
LU2 7YP
Company NameHome Comms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
29 Turner Road
New Malden
KT3 5NL
Company NameSilverline Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2019 (same day as company formation)
Appointment Duration3 months (Resigned 15 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameRegalcove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2019 (same day as company formation)
Appointment Duration1 month (Resigned 16 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 New Dairy Farm Cottages Church Street
Higham
Rochester
ME3 7LE
Company NameDeancomm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2019 (same day as company formation)
Appointment Duration3 months (Resigned 17 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
21 Birchfield Road
Burton-On-Trent
DE15 9PT
Company NameLynx Trader Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2019 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
152-160 City Road
London
EC1V 2NX
Company NameDelta Graph Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
34 Osprey Close Falcon Way
Watford
WD25 9AR
Company NameAbbey Master Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2019 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 03 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Lawrence Batley Centre Laund Hill, Salandine Nook
New Hey Road
Huddersfield
HD3 3XF
Company NameWorld Wide Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2019 (same day as company formation)
Appointment Duration5 months (Resigned 15 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Acorn Business Centre
Fountain Street North
Bury
BL9 7AN
Company NameSargasso Creative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2019 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Esdaile Gardens
Upminster
RM14 1BU
Company NameHome Man Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2019 (same day as company formation)
Appointment Duration9 months (Resigned 27 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Gloucester Gardens
Ilford
IG1 3NJ
Company NameBrookpoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2019 (same day as company formation)
Appointment Duration2 months (Resigned 11 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Broadway Spen Green
Smallwood
Sandbach
CW11 2UY
Company NameCa Tree Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2019 (same day as company formation)
Appointment Duration1 month (Resigned 17 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Bolland Hall Lane
Stickney
Boston
PE22 8BG
Company NameStar Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Spinney Farnham Lane
Farnham Royal
Slough
SL2 3SD
Company NameHome Call Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Mayfield Avenue
Harrow
HA3 8EU
Company NameStudio 94 Salons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Ryefield Court
81 Joel Street
Northwood
HA6 1LL
Company NameBright Dawn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Cadogan Place
Upper Park Road
Salford
M7 4LQ
Company NameCastle Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2019 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Coldbath Square
Farringdon
London
EC1R 5HL
Company NameRoad Move Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 2 Fife Street
Stoke-On-Trent
ST4 3BY
Company NameAbbey Shield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Campden Crescent
Wembley
HA0 3JG
Company NameView Comm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2019 (same day as company formation)
Appointment Duration2 months (Resigned 11 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Fortesque Court
Lamerton
Tavistock
Devon
PL19 8GL
Company NameWise Web Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 5, 1 Lower Range Road
Gravesend
DA12 2QL
Company NameWorld Exchange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 Park Lane
Old Park
Telford
Salop
TF3 4TD
Company NameWebworld Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2019 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Lewis Building
Bull Street
Birmingham
B4 6AF
Company NameBrookley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Company NameEastwick Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 10 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Little Earlstone Earlstone Common
Burghclere
Newbury
RG20 9HN
Company NameCleanspeed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2019 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 10 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Abney Avenue
Albrighton
Wolverhampton
WV7 3JZ
Company NameManortrans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Creighton Avenue
London
E6 3DS
Company NameMayfair Real Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 Bowlers Close
Stoke-On-Trent
ST6 3LR
Company NameDeantech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 22 Washbourne Court
14 Acton Close
London
N9 7DW
Company NameAirofly Evtol Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2019 (same day as company formation)
Appointment Duration4 months (Resigned 23 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
160 Kemp House City Road
London
EC1V 2NX
Registered Company Address
160 City Road
London
EC1V 2NX
Company NameBaycross Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 31 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Room 6, Connies House
Rhymney River Bridge Road
Cardiff
CF23 9AF
Wales
Company NameAV Trading International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
113 Yews Hill Road
Huddersfield
HD1 3SP
Company NameEADE Planning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameEllipsoid Design Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 16 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 Martinbridge Trading Estate
240-242 Lincoln Road
Enfield
EN1 1SP
Company NameJPW Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1b Ralph Road
Staveley
Chesterfield
S43 3PY
Company NameMSD Property Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 Kenilworth Road
Coventry
CV3 6PT
Company NameTradebuy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
70 Bank Farm Buildings Chester Road
Aldford
Chester
CH3 6HJ
Wales
Company NameStarbourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2019 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 13 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Great Portland Street, First Floor, London 85 Great Portland Street
First Floor
London
W1W 7LT
Company NameTechbourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 5, Martinbridge Trading Estate 240-242 Lincol
Enfield
EN1 1SP
Registered Company Address
18 Stamford Road
London
E6 1LR
Company NameChris Burrows Lighting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
St Thomas House
83 Wolverhampton Road
Cannock
WS11 1AR
Company NameLeisure And Charter Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Ledsham Close
Birkenhead
Merseyside
CH43 9ED
Wales
Company NameBishopsbrook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2019 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
100 Tyneham Road
London
SW11 5XP
Company NameWestingford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2019 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 26 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
144 Green Lane
Edgware
Middlesex
HA8 8EJ
Company NameSkylord Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2020 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 31 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 Park Lane
Telford
Salop
TF3 4TD
Company NameSilver Class Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
33 Heron Road
Bristol
BS5 0LT
Company NameNirvaan Fields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
48 Kimptons Mead
Potters Bar
EN6 3JA
Company NamePatty Heaven East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2020 (same day as company formation)
Appointment Duration2 months (Resigned 01 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
504 Roman Road
London
E3 5LU
Company NameRedstop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
148 Hart Lane
Luton
LU2 0JH
Company NameSearch Intent Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameCrest Lawn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Wakeling Road
Denton
Manchester
M34 6ES
Registered Company Address
48 Wakeling Road
Denton
Manchester
M34 6ES
Company NameWise Guard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2020 (same day as company formation)
Appointment Duration1 month (Resigned 20 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5, Martinbridge Trading Estate
240-242 Lincoln Road
Enfield
EN1 1SP
Company NameMajorbond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 McLean Drive
Priorslee
Telford
TF2 9RT
Company NameLand Media Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2020 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 26 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Cleves Road
London
E6 1QG
Registered Company Address
26 Cleves Road
London
E6 1QG
Company NameDeltamatic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2020 (same day as company formation)
Appointment Duration4 weeks (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Donnybrook
Kewferry Drive
Northwood
HA6 2NU
Company NameSpark Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2020 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 23 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
93 Broad Street
Swindon
SN1 2DU
Registered Company Address
93 Broad Street
Swindon
SN1 2DU
Company NameAllan And Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 17 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 2, First Floor 315 Regents Park Road
London
N3 1DP
Registered Company Address
2nd Floor
314 Regents Park Road
Finchley
London
N3 2JX
Company NameMedia 8 Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2020 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 21 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameQuestdesign Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2020 (same day as company formation)
Appointment Duration1 week (Resigned 06 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 5 Martinbridge Trading Estate 240-242 Lincoln
Enfield
EN1 1SP
Registered Company Address
Unit 5 Martinbridge Trading Estate
240-242 Lincoln Road
Enfield
EN1 1SP
Company NameUstad Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2020 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Gresham House
24 Holborn Viaduct
London
EC1A 2BN
Company NameMarkforce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sky House Tylers Causeway
Newgate Street
Hertford
SG13 8QN
Registered Company Address
Howbery Business Park Howbery Business Park
Benson Lane
Wallingford
OX10 8BA
Company NameJadetech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 Martinbridge Trading Estate
240 - 242 Lincoln Road
Enfield
EN1 1SP
Company NameSafehire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2020 (same day as company formation)
Appointment Duration1 month (Resigned 13 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sky House Tylers Causeway
Newgate Street
Hertford
SG13 8QN
Registered Company Address
Howbery Business Park Howbery Business Park
Benson Lane
Wallingford
OX10 8BA
Company NameQuest Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 25, Sarum Business Complex, 1st Floor Unit 25, Sarum Business Complex, 1st Floor
Salisbury Road
Uxbridge
UB8 2RZ
Company NamePaye Pass Software Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 22 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Mann Island
Liverpool
L3 1BP
Registered Company Address
1 Mann Island
Liverpool
L3 1BP
Company NameAggrico Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 Moat Road
East Grinstead
RH19 3JZ
Registered Company Address
Flat 17, Elizabeth Place
52 Queens Road
East Grinstead
West Sussex
RH19 1SS
Company NameLevelward Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Jones Burns & Davies 6a Station Road
Eckington
Sheffield
S21 4FX
Company NameGoldbadge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2020 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 Wedderburn Road
London
NW3 5QG
Company NameValens Holdings UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
85 Great Portland Street
London
W1W 7LT
Registered Company Address
First Floor
85 Great Portland Street
London
W1W 7LT
Company NameNation 1st Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2020 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 31 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCommodities Global UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 07 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
71 Poplar Court Gap Road
London
SW19 8JW
Registered Company Address
71 Poplar Court Gap Road
London
SW19 8JW
Company NamePayroll Easy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 07 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
Company NameASMH Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Vickers Close
Bolton
BL3 6JH
Company NameM & S Accountancy Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2020 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 18 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Oval
57 New Walk
Leicester
LE1 7EA
Company NameGreenstorm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 28 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Grosvenor House 11 St. Pauls Square
Birmingham
B3 1RB
Registered Company Address
Grosvenor House
11 St. Pauls Square
Birmingham
B3 1RB
Company NameSilvercomms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2020 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
82a James Carter Road
Mildenhall
Bury St. Edmunds
Suffolk
IP28 7DE
Company NamePrime Stand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2020 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 26 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 1 Stand Park
Sheffield Road
Chesterfield
Derbyshire
S41 8JT
Company NameKinnersley Storage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2020 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 26 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Bankside The Watermark
Gateshead
NE11 9SY
Company NameWCA Cleaning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 28 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
84 Foxglove Road
Rush Green
Romford
RM7 0YQ
Company NameAldgate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 16 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regus 2nd Floor
Berkeley Square House, Berkeley Square
London
W1J 6BD
Registered Company Address
63 Brady Street
London
E1 5DW
Company NameValley Quest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 07 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
55 Trevithick Drive
Dartford
DA1 5JH
Company NameCountywork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2020 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 11 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAlpha Church Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2020 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 26 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
44 Mayfair Avenue
Sowood
Halifax
HX4 9JH
Company NameThe Humble Noodle Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2020 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 09 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
51 Lawrence Avenue
New Malden
KT3 5LZ
Company NameAlpha Connect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
60 Seyssel Street
London
E14 3HZ
Company NameOakbrace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 12 Harlesden Gardens
London
NW10 4EX
Registered Company Address
42a South End
Croydon
CR0 1DP
Company NameInterchance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2020 (same day as company formation)
Appointment Duration2 weeks (Resigned 16 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Exchange House Kerry Butcher Accountancy Services
Exchange House
Attleborough
Norfolk
NR17 2AB
Company NameCapital Property And Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2020 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 11 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Grosvenor Square
Mayfair
London
W1K 4AB
Registered Company Address
1 Grosvenor Square
Mayfair
London
W1K 4AB
Company NameRevving Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Flb Accountants Llp 1010 Eskdale Road
Winnersh Triangle
Wokingham
RG41 5TS
Company NameLife Kind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2020 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 26 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Jinnah Close
Openshaw
Manchester
M11 2HA
Company NameBishops Manor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 18 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Registered Company Address
12738735 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAstonmoore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 14 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
148 Whitehall Road
Gateshead
NE8 1TP
Company NameHome Bond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2020 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 15 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Fairfield Place
Farnham Royal
Slough
SL2 3FG
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameLakebuild Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 19 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 18 249 Millhouses Lane
Sheffield
S11 9JS
Registered Company Address
Flat 4 Hillgate Place Flat 4 Hillgate Place
3 Dave Baldwin Way
Sheffield
S11 9ES
Company NameSDAP Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2020 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 27 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
International House 61 Mosley Street
Manchester
M2 3HZ
Registered Company Address
International House
61 Mosley Street
Manchester
M2 3HZ
Company NameTrade Chamber Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 01 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
St John'S House
Castle Street
Taunton
Somerset
TA1 4AY
Company NameWebstyle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 26 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
44 Mayfair Avenue
Sowood
Halifax
HX4 9JH
Company NameBrook Band Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 18 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameBrightborne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 18 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Registered Company Address
6 Essex Street
Bradford
BD4 7PG
Company NamePrime First Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2020 (same day as company formation)
Appointment Duration1 month (Resigned 24 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Haighton House Cow Hill
Haighton
Preston
PR2 5SJ
Company NameContractor Staffing UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2020 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 22 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1 Exchange Street East
Liverpool
L2 3AB
Registered Company Address
Suite 109 Imperial Court
Exchange Street East
Liverpool
L2 3AB
Company NameBell Red Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 18 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameCrest Palace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2020 (same day as company formation)
Appointment Duration1 month (Resigned 30 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Halcyon House
Maidstone Road
Sevenoaks, Kent
TN15 8JT
Company NameELLE Comms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 16 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12843148 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWest County Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 18 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameBlue Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 26 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameMaster Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 08 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Bridge Street
Kington
HR5 3DJ
Wales
Company NameLion Brand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 31 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
63 Clyde Road
London
N15 4LS
Company NameTECH Dawn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 27 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBrook Cliff Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 08 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
50 Royal Avenue
Heywood
OL10 2DG
Company NamePrime Dell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 18 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameWest Red Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2020 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 11 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Birmingham Road
West Bromwich
B71 4JZ
Registered Company Address
3 Canalside Gardens
Southall
UB2 5TJ
Company NameThirty Six Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration1 month (Resigned 13 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 36 Kenilworth Road
St. Leonards-On-Sea
TN38 0JL
Registered Company Address
Flat 4 36 Kenilworth Road
St. Leonards-On-Sea
TN38 0JL
Company NameView North Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 08 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameEagle Style Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 16 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
132 Great Ancoats Street
Manchester
M4 6DE
Registered Company Address
132 Great Ancoats Street
Manchester
M4 6DE
Company NameTutum Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Farquhar Road
London
SW19 8DA
Registered Company Address
160 City Road
London
EC1V 2NX
Company Name1st Class Traders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2020 (same day as company formation)
Appointment Duration10 months (Resigned 16 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit F Dartmouth Industrial Estate
Bracebridge Street
Birmingham
B6 4NE
Registered Company Address
Unit F Dartmouth Industrial Estate
Bracebridge Street
Birmingham
B6 4NE
Company NameUk-Euro Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2020 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 21 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
297 St. Ann'S Road
London
N15 3TL
Company Name1st UK International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2020 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 30 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 2b 24-26 Meeting House Lane Meeting House Lane
Brighton
BN1 1HB
Company NameBrandtex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2020 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 16 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
132 Great Ancoats Street
Manchester
M4 6DE
Company NameStaff Side Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 26 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameSilver Mark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 04 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameWorld Style Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 08 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
189 Park Road
Ilford
IG1 1SB
Company NameEarl Style Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2020 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 27 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Park Place
Stevenage
SG1 1DU
Registered Company Address
60a Queensway
Stevenage
SG1 1EE
Company NameELLE Tech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 26 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
44 Mayfair Avenue
Halifax
HX4 9JH
Company NameFast Style Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 05 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Frederick Street
London
WC1X 0ND
Registered Company Address
96 Alfred Street
Bury
BL9 9ED
Company NameNetwork Flooring Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 14 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Lodge Farm
Hollington
Ashbourne
DE6 3GA
Company NameSupreme International Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2020 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 14 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Timbers Close
Great Notley
Braintree
CM77 7GZ
Registered Company Address
10 Western Road
Romford
RM1 3JT
Company NameBritanniaside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 09 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/0 G. Teoli & Co - Balfour House Suite 205 741 Hi
London
N12 0BP
Registered Company Address
Suite 205, Balfour House 741 High Road
London
N12 0BP
Company NameLaser Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 05 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Frederick Street
London
WC1X 0ND
Registered Company Address
2 Frederick Street
London
WC1X 0ND
Company NamePalmer Merci (U.K.) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2020 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 30 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
128 City Road City Road
London
EC1V 2NX
Company NamePNC Pharma Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2020 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 21 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCyber Bandit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2020 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 22 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
77 Evesham Road
London
N11 2RR
Company NameLord First Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2020 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 18 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Bell Yard
London
WC2A 2JR
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameHome Band Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2020 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 17 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Millfield Meadow Forstal Lane
Harrietsham
Maidstone
ME17 1LB
Company NameVc Advisory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2020 (same day as company formation)
Appointment Duration1 month (Resigned 30 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Aberdeen House
South Road
Haywards Heath
RH16 4NG
Company NameOk Recruitment Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2020 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 15 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kingston House Great Western Way
Lydiard Fields
Swindon
SN5 8UB
Company NameTECH Bandit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2020 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 20 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
122 Doncaster Road
Barnsley
S70 1TP
Company NameWorld City Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2020 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 17 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
123 Keogh Road
London
E15 4NT
Registered Company Address
123 Keogh Road
London
E15 4NT
Company NameBlue Corp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 16 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
30 Winchester Court Vicarage Gate
London
W8 4AD
Company NameBlue Art Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2020 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 30 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
25 Langdale Road
Lancaster
LA1 3NT
Company NameLazernetworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Grove House
1 Grove Place
Bedford
Bedfordshire
MK40 3JJ
Company NameT Connolly Family Investment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2020 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 14 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Oakdene Farm
Chelsfield
Orpington
Kent
BR5 4HD
Company NameWest Brand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2020 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 23 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
338 Waterloo Road
Manchester
Lancashire
M8 9AB
Company NameSilver Band Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 04 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Greystoke Avenue
Birmingham
B36 8JJ
Company NameZap Mobility UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 24 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Lisle Close
London
SW17 6LA
Registered Company Address
167-169 Fifth Floor Great Portland Street
London
W1W 5PF
Company NameWest Date Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2020 (same day as company formation)
Appointment Duration3 days (Resigned 05 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Park View Road
London
NW10 1AJ
Company NameSprowt Worldwide Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2020 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 02 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameLand Brooke Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 10 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
85 Great Portland Street
London
W1W 7LT
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameAnfran Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2020 (same day as company formation)
Appointment Duration1 month (Resigned 11 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Orchard House Main Street
Harome
York
YO62 5JF
Company NameCropfortis Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2020 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 13 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameMascot Auto Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2020 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 03 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Bayford Road
Littlehampton
BN17 5HN
Company NameBritannia Corp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2020 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 22 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Ridgefield Road
Wirral
CH61 8RS
Wales
Registered Company Address
47 Ridgefield Road
Wirral
CH61 8RS
Wales
Company NameCraft City Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2020 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 26 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Belsize Close
Hemel Hempstead
HP3 8DL
Company NameHome Castle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2020 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 16 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Elmsdale High Oakham Road
Mansfield
NG18 5AJ
Registered Company Address
Elmsdale
High Oakham Road
Mansfield
NG18 5AJ
Company NameYellow Castle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2020 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 04 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameGreenfact Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2021 (same day as company formation)
Appointment Duration2 years (Resigned 25 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Man & Co 114 Hamlet Court Road
Westcliff-On-Sea
SS0 7LP
Registered Company Address
Man & Co
114 Hamlet Court Road
Westcliff-On-Sea
SS0 7LP
Company NameTECA Ready Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2021 (same day as company formation)
Appointment Duration2 years (Resigned 17 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
Registered Company Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
Company NameHome Ideal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2021 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Knowsley Road
Hazel Grove
Stockport
SK7 6BW
Company NameFDM Capital Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2021 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 16 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Lan2lan House
Brook Way
Leatherhead
KT22 7NA
Company NameGold Mild Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2021 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 17 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
123a Keogh Road
London
E15 4NT
Company NameOrange Corp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 12 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameWilliam Hynes Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (same day as company formation)
Appointment Duration3 years (Resigned 15 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameActis Snc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2021 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 01 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameRegal Brooke Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2021 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 04 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameWorld Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Bowland Rise
New Milton
BH25 6TZ
Company NameAbbey Mark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2021 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 23 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
43 Premier Street
Manchester
M16 9WB
Company NameSwanband Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2021 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 01 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Grnd Floor 330 Kilburn High Road
London
NW6 2QN
Registered Company Address
36 Imperial Wharf
London
SW6 2SX
Company NameTechwize Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2021 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 29 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCybertext Solution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 09 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
526 Lea Bridge Road
London
E10 7DT
Company NameSalvivo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2021 (same day as company formation)
Appointment Duration2 weeks (Resigned 11 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 Norham Drive
Morpeth
NE61 2XA
Company NameDelta Brooke Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2021 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 10 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
36a Hayes Street
Bromley
BR2 7LD
Registered Company Address
36a Hayes Street
Bromley
BR2 7LD
Company NameWemiies Investment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2021 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 12 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 D High Street
Irthlingborough
Wellingborough
NN9 5TN
Registered Company Address
30 D High Street
Irthlingborough
Wellingborough
NN9 5TN
Company NameTeal Monkey Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 01 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16a Beech Road
London
N11 2DA
Company NamePrime Property Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2021 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-14a The George Shopping Centre
Grantham
NG31 6LH
Registered Company Address
21 Progress Business Centre
Whittle Parkway
Slough
SL1 6DQ
Company NameENL Construction And Plant Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2021 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 12 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameGold Dragon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2021 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 23 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
50 Princes Street
Ipswich
Suffolk
IP1 1RJ
Company NameYechi Hamelech Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2021 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 14 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
40 Douglas Street
Salford
M7 2FE
Company NameDeltasonic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2021 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 04 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 1 11 Arlington Street
London
SW1A 1RD
Company NameHolmecroft Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Abbotsford Gardens
Woodford Green
IG8 9HW
Registered Company Address
64 Abbotsford Gardens
Woodford Green
IG8 9HW
Company NameBluethorne International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
82a James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameNorthworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2021 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 25 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Howcroft Head Barn Rochdale Road
Greetland
Halifax
HX4 8JG
Registered Company Address
Howcroft Head Barn Rochdale Road
Greetland
Halifax
HX4 8JG
Company NameNorthwold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2021 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 24 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Bell Yard
London
WC2A 2JR
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameMaintainmyhome Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2021 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 06 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
167-169 Great Portland Street
London
W1W 5PF
Company NameBluecut Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2021 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 02 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
74a High Street
Wanstead
London
E11 2RJ
Company NameGharuda Food Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2021 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 31 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
80 Katherine Road
London
E6 1EN
Company NameMarsh Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Premier Street
Manchester
M16 9WB
Company NameNewtel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2021 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 09 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
93 The Cottage Victoria Road
Mablethorpe
LN12 2AL
Company NamePower Force Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2021 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 21 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Ivor Street
Rochdale
OL11 3JA
Company NameLandrealm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 06 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
62 St. Georges Way
Leicester
LE1 1QZ
Company NameMSG 1 Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2021 (same day as company formation)
Appointment Duration1 month (Resigned 07 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameLord Smart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2021 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 11 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Salisbury Gardens Dudley Road
Ventnor
PO38 1EJ
Registered Company Address
12 Salisbury Gardens Dudley Road
Ventnor
PO38 1EJ
Company NameAbbeyquest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2021 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 25 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Michigan Close
Broxbourne
Hertfordshire
EN10 6FY
Registered Company Address
127 Sewell Road
London
SE2 9DH
Company NameManorweb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2021 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 15 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Parker Lane
9 Parker Lane Unit F
Burnley
BB11 2BY
Company NameGOC Constructions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2021 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 23 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
142 Ashworth Lane
Bolton
BL1 8RR
Company NameEuropa Team Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2021 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 10 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
36a Hayes Street
Bromley
BR2 7LD
Registered Company Address
36a Hayes Street
Bromley
BR2 7LD
Company NameAston Brand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2021 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 22 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 5, 207 Cranbrook Road
Ilford
IG1 4TD
Company NameBluefare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2021 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Smitham Bottom Lane
Purley
CR8 3DA
Company NameBrook Haven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2021 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 30 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Raven Road
London
E18 1HB
Company NameHome Corp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2021 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 05 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameLevel33 Training Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2021 (same day as company formation)
Appointment Duration1 day (Resigned 06 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company Name1st International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2021 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 27 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Mead Close
Harrow
HA3 5JN
Registered Company Address
80 Katherine Road
London
E6 1EN
Company NameEarlsborough Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2021 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 07 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Hereford Road
London
W3 9JN
Registered Company Address
37 Hereford Road
London
W3 9JN
Company NameWestwise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 25 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameEnergy Improvements Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2021 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 22 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
55 Bentley Street
Nelson
BB9 0BG
Company NameGroup 11 Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameTrue Care Bond Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 13 Read Court
1 Gandhi Close
London
E17 8JX
Registered Company Address
Unit 203b M25 Business Centre
Brooker Road
Waltham Abbey
EN9 1JH
Company NameProstigma Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 10 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameRegalbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 19 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
153 Greenbank Road
Watford
WD17 4JL
Registered Company Address
153 Greenbank Road
Watford
WD17 4JL
Company NameStar Band Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
177 Bradford Road
Cleckheaton
BD19 3TJ
Company NameSwancrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2021 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 26 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameJournal Success Road For International Of Legal Sciences & Humanities And Economics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2021 (same day as company formation)
Appointment Duration1 day (Resigned 23 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameMulticrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2021 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 15 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
56 Braiswick
Colchester
CO4 5AX
Registered Company Address
56 Braiswick
Colchester
CO4 5AX
Company NameCPD Academy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2021 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameStarbury Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2021 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Read Court
1 Gandhi Close
London
E17 8JX
Registered Company Address
Unit 203b M25 Business Centre
Brooker Road
Waltham Abbey
EN9 1JH
Company NameMulti Ideal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Aacsl Accountants Ltd
1st Floor North Westgate House
Harlow
Essex
CM20 1YS
Company NameTECH First Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 13 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NamePhoenix Roofing Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 19 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 142 266 Banbury Road
Oxford
OX2 7DL
Company NameKaislar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2021 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 07 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
46 Theobalds Road
London
WC1X 8NW
Company NameWest Haven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2021 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 26 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameNew Bourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2021 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 01 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Bradford Avenue
Cleethorpes
DN35 0BD
Registered Company Address
4 Bradford Avenue
Cleethorpes
DN35 0BD
Company NameEarlbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 29 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company Name4TH Dimension Inc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 18 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18a Porchester Square
London
W2 6AN
Company NameJewel Bandit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2021 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 13 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11c Forest Drive
Theydon Bois
Epping
CM16 7EX
Company NameGold Castle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 01 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Friars House Manor House Drive
Coventry
CV1 2TE
Registered Company Address
Friars House
Manor House Drive
Coventry
CV1 2TE
Company NameJewel Case Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2021 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 02 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Glanvill Road
Street
BA16 0TN
Registered Company Address
31 Glanvill Road
Street
BA16 0TN
Company NameLand Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2021 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 13 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
224 Moor End Lane
Birmingham
B24 9DR
Company NameAMCM Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2021 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 28 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company Name1989 Clubhouse Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2021 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Rodney Chambers
40 Rodney Street
Liverpool
L1 9AA
Company NameDitton Risk Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2021 (same day as company formation)
Appointment Duration2 months (Resigned 23 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 Basing Close
Thames Ditton
KT7 0NY
Company NameGuyborne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2021 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 13 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
64 Drake Street
Rochdale
OL16 1PA
Company NameAlston Aim Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2021 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 26 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
107-111 Fleet Street
Ludgate House
London
EC4A 2AB
Company NameTrack Band Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 07 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
29a Cotswold Road
Westcliff-On-Sea
SS0 8AA
Company NameBocina Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 12 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31a Market Place
Boston
PE21 6EH
Company NameGreen Crest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2021 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 19 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
24 Stirling Road
London
E13 0BJ
Company NameValley Corp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
42 Watling Street
Radlett
WD7 7NN
Company NameRegal First Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat C
6 Saltram Crescent
London
W9 3HP
Company NameSilver Lord Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2021 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 05 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pluto House, Vale Avenue
Tunbridge Wells
TN1 1DJ
Registered Company Address
Pluto House
Vale Avenue
Tunbridge Wells
TN1 1DJ
Company NameRoad Dragon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2021 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 13 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
224 Moor End Lane
Birmingham
B24 9DR
Company NameTECH North Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2021 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 20 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
76 Virginia Road
London
E2 7NQ
Registered Company Address
76 Virginia Road
London
E2 7NQ
Company NameNew First Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2021 (same day as company formation)
Appointment Duration3 years (Resigned 07 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 904 250 High Road
Ilford
IG1 1YT
Registered Company Address
Flat 904 250 High Road
Ilford
IG1 1YT
Company NameWest Wize Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2021 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 07 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1 942a Leeds Road
Huddersfield
HD2 1XG
Registered Company Address
53 Farm Hill North
Leeds
LS7 2QE
Company NameLime Pay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2021 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 21 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 Atlantic House Ayton Drive
Portland
DT5 1EF
Registered Company Address
120 Atlantic House Ayton Drive
Portland
DT5 1EF
Company NameWest Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2021 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 25 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3rd Floor 45 Albemarle Street
London
W1S 4JL
Company NameLaser Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2021 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 26 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameLord Max Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2021 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 26 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBrookmine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2021 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 16 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86 Stratfield Road
Borehamwood
WD6 1NT
Company NameSwanstar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2021 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
38 South End
Croydon
CR0 1DP
Company NameHydecomm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2021 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 13 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Orion Building
Flat 86, Navigation Street
Birmingham
B5 4AA
Company NameCyber Team Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor Great Portland Street
London
W1W 5PF
Registered Company Address
5th Floor Great Portland Street
London
W1W 5PF
Company NameEarlesmere Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2021 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 06 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Woodlands Road
Bognor Regis
PO22 9DD
Registered Company Address
64 Woodlands Road
Bognor Regis
PO22 9DD
Company NameAnglo Euro Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2021 (same day as company formation)
Appointment Duration3 years (Resigned 11 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6-8 Bonhill Street
London
EC2A 4BX
Company NameGreen Stream Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Malpas Road
Newport
NP20 5PA
Wales
Company NameEarlsden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2021 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 17 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company Name1st Guard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 08 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Woodlands
Llandudno Junction
LL31 9HB
Wales
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAston Eco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2021 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 19 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suit No 1
156 Hockley Hill
Birmingham
B18 5AN
Company NameQuestdeal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2021 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 31 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 London Road
Oadby
Leicester
LE2 5DH
Registered Company Address
Unit C ( 1st Floor Offices ) 122
Bridge Road
Leicester
LE5 3QN
Company NameOakbound Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2021 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 08 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
22 Fleetwood Close
Chalfont St. Giles
HP8 4DR
Company NameNorthmoore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2021 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 10 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6-8 Bonhill Street
London
EC2A 4BX
Company NameCrestplus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration3 months (Resigned 12 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lytchett House, 13 Freeland Park Wareham Road
Lytchett Matravers
Poole
BH16 6FH
Registered Company Address
Suite B, Floor 1 Bridge House
Station Road
Westbury
BA13 4HR
Company NameCompany Trade Global Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 08 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameGrangeville Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 01 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13396212 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameEarlcraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 13 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
224 Moor End Lane
Birmingham
B24 9DR
Company NameCiphersoft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2021 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 11 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 2038, 182-184 High Street North
London
E6 2JA
Company NameSwanholme Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2021 (same day as company formation)
Appointment Duration3 years (Resigned 28 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 4 Ely Road
Waterbeach
Cambridge
CB25 9FX
Company NameRoad Deal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2021 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 13 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
224 Moor End Lane
Birmingham
B24 9DR
Company NameBay Castle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 16 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameTECH Pay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2021 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 06 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
149 Commercial Road
London
E1 1PX
Registered Company Address
149 Commercial Road
London
E1 1PX
Company NameALFA Bond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2021 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 08 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Queen Street
Newmarket
CB8 8EX
Registered Company Address
24 Queen Street
Newmarket
CB8 8EX
Company NameEllemart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 15 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 William Bachelor House
Leicester Row
Coventry
CV1 4LL
Registered Company Address
128 William Bachelor House
Leicester Row
Coventry
CV1 4LL
Company NameAstonborough Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2021 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 11 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6-8 Bonhill Street
London
EC2A 4BX
Company NameStar Brigade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2021 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 02 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Level 18 ,40 Bank Street (Hq3)
Canary Wharf
London
E14 5NR
Company NameCity Save Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2021 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 13 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 178 Tennyson Apartments
1 Saffron Central Square
Croydon
CR0 2FY
Registered Company Address
Flat 178 Tennyson Apartments
1 Saffron Central Square
Croydon
CR0 2FY
Company NameSolar Nrg Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2021 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 12 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameEuropatek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2021 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 22 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
36-38 Station Parade
Barking
IG11 8DR
Company NameTechno Bond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2021 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 19 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
17a Gordon House Road
London
NW5 1LN
Registered Company Address
17a Gordon House Road
London
NW5 1LN
Company NameAyzel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
102 Flat 5 102 Saunders Park View
Brighton
East Sussex
BN2 4GY
Company NameAaeon Systtem Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 20 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
36 Keats House Cottage Close
Harrow
HA2 0HA
Company NamePrimefare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 26 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hockley Hill
Birmingham
B18 5AA
Registered Company Address
6 Hockley Hill
Birmingham
B18 5AA
Company NameOdzonic Technologies And Solutions Private Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2021 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 30 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Brecon Close
Mitcham
CR4 1XA
Company NameBrookbuild Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 26 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Hockley Hill
Birmingham
B18 5AA
Company NameHome Staff Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 26 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Hockley Hill
Birmingham
B18 5AA
Company NameLounge 44 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2021 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 15 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
44 High Street
Chatham
ME4 4DS
Company NamePro Storm Boilers UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 25 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameInterchip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
28 Copeland Road
London
E17 9DB
Company NameVENN Support Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2021 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 12 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sgc, Kao Hockham Building Edinburgh Way
Harlow
CM20 2NQ
Registered Company Address
Sgc, Kao Hockham Building
Edinburgh Way
Harlow
CM20 2NQ
Company NameMaxtron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 05 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
8a Bottrill Street
Nuneaton
CV11 5JA
Registered Company Address
8a Bottrill Street
Nuneaton
CV11 5JA
Company Name1989 Baker Street Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
8a Great Newport Street
London
WC2H 7JA
Registered Company Address
18 Highview Gardens
London
N11 1SF
Company NameJetmax Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2021 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Elaine Avenue
Rochester
ME2 2YP
Company NamePipetex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 01 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Corby Business Centre
Eismann Way
Corby
NN17 5ZB
Company NameSkywise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2021 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 31 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Wellington Avenue
Manchester
M16 8JG
Company NameKidsborough Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 10 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Om Business Centre Pickup Street
Accrington
BB5 0EY
Registered Company Address
17 Harris Street
Fleetwood
FY7 6QX
Company NameProtext Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2021 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 19 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Delta 606 Welton Road
Swindon
SN5 7XF
Company NameBrookworld Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2021 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 06 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 2a Blackthorn House
St Pauls Square
Birmingham
B3 1RL
Company NameMarkwise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 31 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 London Road
Oadby
Leicester
LE2 5DH
Registered Company Address
Unit C ( 1st Floor Offices ) 122
Bridge Road
Leicester
LE5 3QN
Company NameGlenndean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2021 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 11 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 The Green
Broadway
Worcestershire
WR12 7AA
Registered Company Address
14 The Green
Broadway
Worcestershire
WR12 7AA
Company NameQuestdean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 26 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Hockley Hill
Birmingham
B18 5AA
Company NameSwandrive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2021 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 01 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 St. Cross Street
London
EC1N 8UN
Company NameBrookpond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 26 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Hockley Hill
Birmingham
B18 5AA
Registered Company Address
6 Hockley Hill
Birmingham
B18 5AA
Company NameGlenbrooke Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2021 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 08 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBishopsland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 10 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Desdemona Way
Brackley
NN13 6GP
Company NameHighgate International Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 29 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameTECH Brand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 19 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 The Rushes
Maidenhead
SL6 1UW
Registered Company Address
6 The Rushes
Maidenhead
SL6 1UW
Company NameDeansbrook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 05 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Southgate House
Southgate Street
Gloucester
GL1 1UB
Wales
Company NameYellow Rose Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 11 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
316e Ilford Lane
Ilford Business Centre
Ilford
IG1 2LT
Company NameStartex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 17 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameLynxtek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2021 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Cimba Wood
Gravesend
DA12 4SD
Registered Company Address
No.13 Main Gate Road
The Historic Dockyard
Chatham
Kent
ME4 4TZ
Company NameZephyrcomplete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2021 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 19 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Registered Company Address
167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Company NameBlue Brooke Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2021 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 13 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31 River Road
Barking
IG11 0DA
Company NameGreenthorn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 04 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBrook Star Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2021 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 10 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Business Lodge
Barcroft Street
Bury
BL9 5BT
Company NameAbbey Track Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 26 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Hockley Hill
Birmingham
B18 5AA
Company NameMy Garage Makeover (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 05 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Allazo, 2, Claridge Court, Lower Kings Road
Berkhamsted
HP4 2AF
Registered Company Address
Allazo, 2 Claridge Court
Lower Kings Road
Berkhamsted
HP4 2AF
Company NameMultitex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2021 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 06 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Lister Lane
Bradford
BD2 4LZ
Registered Company Address
Courtwood House
Silver Street Head
Sheffield
S1 2DD
Company NameMaystone Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2021 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 01 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
233 High Street
London
W3 9BY
Company NameBritaniagate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2021 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 02 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Anglo House
Worcester Road
Stourport-On-Severn
DY13 9AW
Company NameALFA Comm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2021 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 13 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31 Riverside Offices River Road
Barking
IG11 0DA
Company NameAstonmill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 10 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
149 Commercial Road
London
E1 1PX
Company NameInter Palace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 10 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
491 Commercial Road
London
E1 0HA
Company NameJewel Tech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2021 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 19 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NamePower Side Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 10 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
491 Commercial Road
London
E1 0HA
Company NamePremiere Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2021 (same day as company formation)
Appointment Duration1 year (Resigned 31 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 St. Cross Street
4th Floor
London
EC1N 8UN
Company NameDeantel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 16 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
149 Commercial Road
London
E1 1PX
Registered Company Address
149 Commercial Road
London
E1 1PX
Company NameEasy Digital Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2021 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 26 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameOaklead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2021 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 03 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
107 Harold Road
London
E13 0SG
Company NameDeeneside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 06 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
79 College Road
Harrow
HA1 1BD
Company NameClassbuild Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2021 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 10 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
491 Commercial Road
London
E1 0HA
Company NamePure Collective Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2021 (same day as company formation)
Appointment Duration2 months (Resigned 05 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameYellow Rose International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2021 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 11 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMetro Star Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2021 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 06 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Khartoum Road
London
E13 8RF
Company NameCrest Fair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2021 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 11 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameTechlight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2021 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 16 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Basement, 491 Commercial Road
London
E1 0HA
Company NameLime Clean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2021 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 16 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 1, 491 Commercial Road
London
E1 0HA
Company NameGold Bullion Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2021 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 02 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Sloane Street
London
SW1X 9SH
Registered Company Address
45 Pont Street
London
SW1X 0BD
Company NameBritanniacross Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 8 Haslemere Industrial Estate
Lincoln Way
Enfield
EN1 1TE
Company NameCyber Sys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 20 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
149 Commercial Road
London
E1 1PX
Registered Company Address
149 Commercial Road
London
E1 1PX
Company NameData Comp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 20 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
149 Commercial Road
London
E1 1PX
Registered Company Address
149 Commercial Road
London
E1 1PX
Company NameEURO Construct International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2021 (1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 13 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameApplied Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2021 (1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 04 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 5, 117 Berkley Court Sandy Lane North
Wallington
SM6 8LA
Company Name1st Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2021 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 11 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameYellow Rose Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2021 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 17 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1, 491 Commercial Road
London
E1 0HA
Registered Company Address
Unit 1, 491 Commercial Road
London
E1 0HA
Company NameHayes Gin Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2021 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 07 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
36 Moray Way
Romford
RM1 4YD
Registered Company Address
4 Newmans Row
Lincoln Row, Lincoln Road
High Wycombe
Bucks
HP12 3RE
Company NameData Bond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2021 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 10 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Mile End Road
London
E1 4TP
Company NameDeltabury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2021 (same day as company formation)
Appointment Duration4 weeks (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Justa House 204 - 208 Holbrook Lane
Coventry
CV6 4DD
Registered Company Address
Justa House
204 - 208 Holbrook Lane
Coventry
CV6 4DD
Company NameFast Bandit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Hamilton Road
Ashton-In-Makerfield
Wigan
WN4 0SF
Registered Company Address
17 Hamilton Road
Ashton-In-Makerfield
Wigan
WN4 0SF
Company NameMain City Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2021 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 17 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1, 491 Commercial Road
London
E1 0HA
Registered Company Address
Unit 1, 491 Commercial Road
London
E1 0HA
Company NameMark Time Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
International House 24 Holborn Viaduct
London
EC1A 2BN
Registered Company Address
International House
36-38 Cornhill
London
EC3V 3NG
Company NameAstontek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2021 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 01 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Basement, 491 Commercial Road
London
E1 0HA
Registered Company Address
Basement, 491 Commercial Road
London
E1 0HA
Company NameCresslink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20-22 Wenlock Road London Wenlock Road
London
N1 7GU
Company NameTekline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2021 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 01 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Basement, 491 Commercial Road
London
E1 0HA
Registered Company Address
Basement, 491 Commercial Road
London
E1 0HA
Company NameCrest Works Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2021 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
117 Nether Street
London
N12 8AB
Company NameINFO City Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Copse Close
Ingleby Barwick
Stockton-On-Tees
TS17 0SA
Company NameStar Max Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2021 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 01 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
92 Mount Park Avenue
South Croydon
CR2 6DJ
Registered Company Address
92 Mount Park Avenue
South Croydon
CR2 6DJ
Company NameFirst Style Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2021 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 25 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameWeb Surf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameKidsbourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Plumbers Row
London
E1 1EQ
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameGreen Buy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Plumbers Row
London
E1 1EQ
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameGlenndale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2022 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 30 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
133b Bardsey Court
Monkston
Milton Keynes
MK10 9DL
Registered Company Address
112 Ling St
London
E16 4AW
Company NameHolebrook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2022 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 09 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Gwelfryn
Mochdre
Colwyn Bay
LL28 5BA
Wales
Registered Company Address
7 Gwelfryn
Mochdre
Colwyn Bay
LL28 5BA
Wales
Company NameProtron Engineering And Surveying Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 17 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameCastlethorn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2022 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 30 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 Gage Close
Crawley Down
Crawley
RH10 4XT
Registered Company Address
112 Ling Road
London
E16 4AW
Company NameDaniels & Co Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2022 (same day as company formation)
Appointment Duration3 months (Resigned 14 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
PO Box 694
Unit 97650 Unit 97650
London
W1A 6US
Registered Company Address
5 Brayford Square
Brayford Square
London
E1 0SG
Company NameSilverdeal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2022 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 04 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
130 Redhill Way
Southampton
SO16 7NA
Company NameAbbey Borough Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2022 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
100a Linkfield Street
Redhill
RH1 6BW
Registered Company Address
100a Linkfield Street
Redhill
RH1 6BW
Company NameStar Quest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2022 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Mile End Road
London
E1 4TP
Company NameCastlebury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2022 (same day as company formation)
Appointment Duration2 months (Resigned 08 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1st Floor North Westgate House
Harlow
Essex
CM20 1YS
Company NameAbbey Vale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2022 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 Greenside
Waterbeach
Cambridge
CB25 9HW
Registered Company Address
23 Greenside
Waterbeach
Cambridge
CB25 9HW
Company NameTrade Bright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2022 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 29 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameDesign Graph Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2022 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 13 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Woodstock Avenue
London
NW11 9SL
Registered Company Address
30 Woodstock Avenue
London
NW11 9SL
Company NameAnemoi Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2022 (same day as company formation)
Appointment Duration5 months (Resigned 10 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aberdeen House South Road
Haywards Heath
RH16 4NG
Registered Company Address
Aberdeen House
South Road
Haywards Heath
RH16 4NG
Company NameBuona Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2022 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 02 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameOrion Works Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2022 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 08 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
194 Bilton Road
Perivale
Greenford
UB6 7HL
Registered Company Address
37 Spring Street
London
W2 1JA
Company NameMiniguard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2022 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 13 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameOrange Tech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Plumbers Row
London
E1 1EQ
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameFirst Time Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Plumbers Row
London
E1 1EQ
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameGrange Valley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2022 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
No.1 Mereside, Alderley Park
Macclesfield
SK10 4TG
Registered Company Address
68 Brindley Road
Runcorn
Cheshire
WA7 1PF
Company NameJade Valley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2022 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
24a Newport Rd
London
E13 8NS
Company NameBlue Label Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 21 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NamePalace Capital Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 10 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Berkeley Square House Office 211
London
W1J 6BD
Registered Company Address
47 Old Compton Street
London
W1D 6HJ
Company NameTECH International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameAlpha Study Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2022 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 08 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Acorn Business Centre Unit C
Blackett Street
Manchester
M12 6AE
Company NameTECH Vale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2022 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 14 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Ducketts Wharf South Street
Bishop'S Stortford
CM23 3AR
Registered Company Address
5 Ducketts Wharf
South Street
Bishop'S Stortford
CM23 3AR
Company NamePrime Comm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2022 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
93 Beaumont Leys Lane
Leicester
LE4 2BD
Company NameALFA Page Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2022 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 08 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
83 Ducie Street
Manchester
M1 2JQ
Company NameJd Sullivan Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2022 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 03 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
4th Floor Ramillies House 1-2 Ramillies Street
London
W1F 7LN
Registered Company Address
4th Floor Ramillies House
1-2 Ramillies Street
London
W1F 7LN
Company NameDesign Storm Textiles Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 08 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameEURO North Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2022 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 21 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
63-66 Hatton Garden
London
EC1N 8LE
Company NameHome Prime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2022 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 01 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMetro Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 08 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
167-169 Great Portland Street
London
W1W 5PF
Company NameWest Hampton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2022 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 21 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Advantage Business Centre 132-134 Great Ancoats Street
Manchester
M4 6DE
Company NameEarl Band Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 08 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Brayford Square
London
E1 0SG
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameHall Place Estate Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2022 (same day as company formation)
Appointment Duration9 months (Resigned 26 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stable Cottage Penshurst Road
Leigh
Tonbridge
TN11 8HH
Registered Company Address
Stable Cottage Penshurst Road
Leigh
Tonbridge
TN11 8HH
Company NameDesign Case Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2022 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Hearsall Lane
Coventry
CV5 6QR
Company NameGold Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 21 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit A 82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameCity Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Woodford Avenue
Ilford
IG2 6UF
Company NameEURO Bandit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 08 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameGuyband Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Plumbers Row
London
E1 1EQ
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameMetro Comms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Plumbers Row
London
E1 1EQ
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameMarshcom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 21 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
50 Princes Street
Ipswich
IP1 1RJ
Company NameDelltronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameECO Swift Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 21 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit A 82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameNewmax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 21 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit A 82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameLand Buy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2022 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 14 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
167-169 Great Portland Street, 5th Floor, London Great Portland Street
London
W1W 5PF
Company NameEastern Court Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2022 (same day as company formation)
Appointment Duration2 years (Resigned 11 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6-8 Bonhill Street
London
EC2A 4BX
Company NameSilverline Traders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 21 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Initial Business Centre
Wilson Business Park
Manchester
M40 8WN
Company NameHome Force Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2022 (same day as company formation)
Appointment Duration3 months (Resigned 08 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Edgar Street
Worcester
WR1 2LR
Company NameNorthern County Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Plumbers Row
London
E1 1EQ
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameNavy World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 21 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Piccadilly Business Centre Aldow Enteprise Park
Blackett Street
Manchester
M12 6AE
Company NameBlue Cover Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Plumbers Row
London
E1 1EQ
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameMedia Guard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2022 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameDragon Sky Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2022 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 12 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Charles Lamb Accountancy Howberry Buisness Centre
Wallingford
OX10 8BA
Registered Company Address
Charles Lamb Accountancy
Howberry Buisness Centre
Wallingford
OX10 8BA
Company NameAvance Auto M Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2022 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameSky Stand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2022 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Charles Lamb Accountancy Howberry Buisness Centre
Wallingford
OX10 8BA
Registered Company Address
Charles Lamb Accountancy
Howberry Buisness Centre
Wallingford
OX10 8BA
Company NameBay West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Plumbers Row
London
E1 1EQ
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameBlue Wise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Plumbers Row
London
E1 1EQ
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameKSW Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2022 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
217 High Street
Erdington
Birmingham
B23 6SS
Company NameTECH Stop Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2022 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 01 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameEarlbourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2022 (same day as company formation)
Appointment Duration7 months (Resigned 30 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14200002 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDelta Web Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2022 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
146 Westpole Avenue
Cockfosters
Barnet
EN4 0AR
Registered Company Address
Office 4725 182-184 High Street North
East Ham
London
E6 2JA
Company NameHighview Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2022 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 29 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Mees Close
Luton
LU3 4AZ
Registered Company Address
31 Mees Close
Luton
LU3 4AZ
Company NameOakridge Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2022 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
23 Hill Lane
Great Barr
Birmingham
B43 6LY
Company NameBelgravia Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Apartment 20, Bramah House, 9 Gatliff Road
London
SW1W 8DP
Company NameRegal Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2022 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 29 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Bell Yard
London
WC2A 2JR
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NamePro Delta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2022 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 28 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMetrolane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2022 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 20 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Florence Road
Bromley
BR1 3NU
Company NamePrestbay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2022 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 13 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
57 Hamble Road
Tonbridge
TN10 3JL
Company NameCrest Shine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2022 (same day as company formation)
Appointment Duration3 months (Resigned 01 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 Egerton Gate
Shenley Brook End
Milton Keynes
MK5 7HH
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAurum Vaults Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2022 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 26 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Salisbury House 29 Finsbury Circus
London Wall
London
EC2M 5SQ
Registered Company Address
Salisbury House C/O Aurum Bullion Plc
29 Finsbury Circus
London
EC2M 5SQ
Company NameCivision UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2022 (2 years after company formation)
Appointment Duration10 months, 2 weeks (Resigned 22 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
62 Cavendish Place
Eastbourne
BN21 3RL
Company NameFirst Storm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2022 (same day as company formation)
Appointment Duration5 months (Resigned 12 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Park Place
Stevenage
SG1 1DU
Registered Company Address
1 Park Place
Stevenage
SG1 1DU
Company NameDesign Help Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2022 (same day as company formation)
Appointment Duration4 months (Resigned 20 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Company NameUltra Blue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2022 (same day as company formation)
Appointment Duration4 months (Resigned 20 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Company NameAbbey Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2022 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Pullman Court
Bolton
BL2 1HL
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameRoad Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2022 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 15 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Halton Mill Mill Lane
Halton
Lancaster
LA2 6ND
Registered Company Address
Halton Mill Mill Lane
Halton
Lancaster
LA2 6ND
Company NameR Liping Office Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
47 Old Compton Street
London
W1D 6HJ
Company NameSwanbridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2022 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 28 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
139 Southcote Lane
Reading
RG30 3AJ
Company NameJadewood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2022 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 06 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 Tretawn Gardens
London
NW7 4NP
Company NameMilenium Capital Advisors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Kensington Church Street
London
W8 4EP
Company NameDawnstyle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2022 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 12 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Park Place
Stevenage
SG1 1DU
Company NameAI Genius Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Eamont Court Flat 1 Shannon Place
London
NW8 7DN
Registered Company Address
47 Old Compton Street
London
W1D 6HJ
Company NameBritanniaworld Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2022 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 28 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
71 Crest Road
London
NW2 7LY
Registered Company Address
71 Crest Road
London
NW2 7LY
Company NameMarkfirst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2022 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 03 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Muswell Hill
London
N10 3PN
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NamePrime Team Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2022 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Vicars Court
Lincoln
LN2 1PT
Registered Company Address
3 Vicars Court
Lincoln
LN2 1PT
Company NameUltra Serve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2022 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 17 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameQuantum Hedging Partners Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
60 Upper Montagu Street
London
W1H 1SN
Registered Company Address
1 Collingham Road
London
SW5 0NT
Company NameINFO Race Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2022 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 12 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 Moatbrook Avenue
Codsall
Wolverhampton
WV8 1DJ
Company NameRiver City Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameDream Lord Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
95 Maes Gwdig
Burry Port
SA16 0TJ
Wales
Registered Company Address
1 Velindre Cottage
Mynyddygarreg
Kidwelly
SA17 4LW
Wales
Company NameFair County Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Elvaston Place
London
SW7 5NL
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameGreen Wand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Elvaston Place
London
SW7 5NL
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameTECH Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameNorthwest Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Elvaston Place
London
SW7 5NL
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameLandright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2022 (same day as company formation)
Appointment Duration1 year (Resigned 03 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office No 2 1st Floor, Grg House
Cobden Street
Salford
M6 6NA
Company NameAbbey Craft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2022 (same day as company formation)
Appointment Duration4 months (Resigned 20 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Wenlock Road
Birmingham
B20 3HW
Company NameLeisurewise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2022 (same day as company formation)
Appointment Duration4 months (Resigned 21 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 Montague Road
Uxbridge
UB8 1QL
Registered Company Address
23 Montague Road
Uxbridge
UB8 1QL
Company NameGold Van Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameRed Style Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2022 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 09 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Seacroft Court 49-51 Sea Road
Boscombe
Bournemouth
BH5 1DL
Company NameJewel Traders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2022 (same day as company formation)
Appointment Duration1 year (Resigned 10 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Level 18 40 Bank Street
London
E14 5NR
Company NameNorth Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2022 (same day as company formation)
Appointment Duration1 year (Resigned 10 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ensign House Admirals Way
Blackwall Way
London
E14 9QX
Registered Company Address
Ensign House Admirals Way
Blackwall Way
London
E14 9QX
Company NameWorld Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2022 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Imber Close
London
N14 4NA
Company NameGrovebarn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2022 (same day as company formation)
Appointment Duration4 months (Resigned 09 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 Central Avenue
Leicester
LE2 1TB
Company NameStyle Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Elvaston Place
London
SW7 5NL
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameWeb Storm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Elvaston Place
London
SW7 5NL
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameUK Worldwide Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Elvaston Place
London
SW7 5NL
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameBaycity Trade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2022 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 09 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameHome Sys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2022 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 28 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Hurstleigh Court
Hurstwood
Ascot
SL5 9SP
Company NameRichbourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Elvaston Place
London
SW7 5NL
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameBlue Web Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2022 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company Name1st Grade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Elvaston Place
London
SW7 5NL
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameGreen International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2022 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 08 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
47c Old Compton Street
London
W1D 6HJ
Company NameWestwise Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
57 Stroud Green Road
London
N4 3EG
Registered Company Address
57 Stroud Green Road
London
N4 3EG
Company NameBay Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2022 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 10 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
16-18 Hatton Garden
London
EC1N 8AT
Registered Company Address
16-18 Hatton Garden
London
EC1N 8AT
Company NameBay Trade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2022 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 10 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 33r 22 Market Square
London
E14 6AB
Registered Company Address
Unit 33r 22 Market Square
London
E14 6AB
Company NameMetrojoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2022 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
869 High Road
London
N17 8EY
Company NameHYDE Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2022 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 02 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
63 Kirby Road
Blackburn
BB2 4HW
Registered Company Address
63 Kirby Road
Blackburn
BB2 4HW
Company NameLiang Xinjun Chan (FO) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
47 Old Compton Street
London
W1D 6HJ
Company NameEuropasys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2022 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 05 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
114 Whalley New Road
Blackburn
BB1 6LB
Company NameCargo Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2022 (same day as company formation)
Appointment Duration11 months (Resigned 10 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 338 Euston Road
London
NW1 3BG
Registered Company Address
6th Floor 338 Euston Road
London
NW1 3BG
Company NameProtonics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2022 (same day as company formation)
Appointment Duration11 months (Resigned 13 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
20-22 Wenlock Road
London
N1 7GU
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameLaser Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2022 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 12 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameWellplus Homecare Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2022 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Veridion Way
Studio 43.3
Erith
DA18 4AL
Company NameEarlbourne Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2022 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameHighbourne Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
57 Stroud Green Road
London
N4 3EG
Registered Company Address
57 Stroud Green Road
London
N4 3EG
Company NameDellcorp Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Greenhouse W10
Beeston Road
Leeds
LS11 6AD
Company NameNorthbourne Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2022 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 13 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flex Space Unit 23d Middlemore Road
Handsworth
Birmingham
B21 0AL
Registered Company Address
Flex Space Unit 23d Middlemore Road
Handsworth
Birmingham
B21 0AL
Company NameNorthern Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2022 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 13 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 City Road
London
EC1V 2NX
Registered Company Address
14554157 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMSK1 Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
180 Birmingham Road
West Bromwich
B70 6QG
Registered Company Address
10 Hawley Close
Walsall
WS4 2JF
Company NameHGC Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2022 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 20 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
67 Burton Road
Overseal
Swadlincote
DE12 6JJ
Company NameAI Deeper Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
12b Kensington Church Street
London
W8 4EP
Registered Company Address
12 Kensington Church Street
London
W8 4EP
Company NameAston Vision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2022 (1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 06 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
64 Woodlands Road
Bognor Regis
PO22 9DD
Company NameMarshside Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2022 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Kiln Way
Northwood
HA6 3SD
Company NameTechnical Sytems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2022 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 10 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Regina House 124 Finchley Road
London
NW3 5JS
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameApolo Global Financial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
47 Old Compton Street
London
W1D 6HJ
Company NameHeathbourne Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2023 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 14 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Avon House 435 Stratford Road
Shirley
Solihull
B90 4AA
Registered Company Address
Victoria Business Centre
Victoria Road
Widnes
WA8 0QY
Company NamePrecise Craftsman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2023 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 21 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Howbery Business Park Benson Lane
Wallingford
OX10 8BA
Registered Company Address
Howbery Business Park
Benson Lane
Wallingford
OX10 8BA
Company NameHeathbourne Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2023 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 28 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 7 Russell Quay West Street
Gravesend
DA11 0BP
Registered Company Address
Flat 7 Russell Quay
West Street
Gravesend
DA11 0BP
Company NamePremiere Serve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2023 (same day as company formation)
Appointment Duration3 months (Resigned 11 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameLamoda Fashion Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2023 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kalamu House 11 Coldbath Square
London
EC1R 5HL
Registered Company Address
Kalamu House
11 Coldbath Square
London
EC1R 5HL
Company NameBritannia Gb Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2023 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 31 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
81 Parkway
London
NW1 7PP
Company NameLord Serve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2023 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 14 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Victoria Business Centre
Victoria Road
Widnes
WA8 0QY
Company NameWise Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2023 (same day as company formation)
Appointment Duration11 months (Resigned 12 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 7-10 Bellview Court, 183 Hanworth Road
Hounslow
TW3 3TT
Registered Company Address
Unit 7-10 Bellview Court, 183 Hanworth Road
Hounslow
TW3 3TT
Company NameHeathborough Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2023 (same day as company formation)
Appointment Duration9 months (Resigned 13 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 9472 182-184 High Street North
London
E6 2JA
Company NameIdsma-2Dis England Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2023 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameDebit Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2023 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 12 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Aerofoil Grove
Colchester
CO4 5YL
Company NameBrook Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2023 (same day as company formation)
Appointment Duration1 year (Resigned 14 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Portal Business Centre Dallam Lane
Warrington
WA2 7LT
Registered Company Address
Portal Business Centre
Dallam Lane
Warrington
WA2 7LT
Company NameBayside Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2023 (same day as company formation)
Appointment Duration1 month (Resigned 28 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hurstleigh Court Hurstwood
Ascot
SL5 9SP
Registered Company Address
Hurstleigh Court
Hurstwood
Ascot
SL5 9SP
Company NameCrest Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2023 (same day as company formation)
Appointment Duration11 months (Resigned 22 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 12 The Trinity
George Street
Burton-On-Trent
DE14 1DP
Company NameMulti Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2023 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 31 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit A, 82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameWestwise Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2023 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 12 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Doncaster Way
Upminster
RM14 2PR
Registered Company Address
17 Doncaster Way
Upminster
RM14 2PR
Company NameAbbey County Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2023 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 1 The Wiles Centre
Commerce Way
Edenbridge
TN8 6ED
Company NameWebcroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2023 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Box Cottages The Platt
Dormansland
Lingfield
RH7 6QU
Registered Company Address
4 Box Cottages The Platt
Dormansland
Lingfield
RH7 6QU
Company NameDelta Ace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2023 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameHomedean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2023 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
107 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Company NamePayeasy Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2023 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Roselawn Pine Glade
Keston Park
Orpington
BR6 8NT
Company NameELLE Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2023 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAnglo Universe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2023 (same day as company formation)
Appointment Duration1 year (Resigned 15 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Causeway Bridges Business Centre Alder Lane
Burtonwood
Warrington
WA5 4BN
Registered Company Address
Causeway Bridges Business Centre Alder Lane
Burtonwood
Warrington
WA5 4BN
Company NamePrime Force Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2023 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 North End
Croydon
CR0 1TY
Company NameHome Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2023 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 12 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Barry House 20-22 Worple Road
London
SW19 4DH
Company NameAnglo Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2023 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 12 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Onyx Mews
London
E15 4HU
Company NameAdrelevancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2023 (same day as company formation)
Appointment Duration1 month (Resigned 29 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Town House, 114-116 Fore Street
Hertford
SG14 1AJ
Registered Company Address
The Town House
114-116 Fore Street
Hertford
SG14 1AJ
Company NameBronson Automotive Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2023 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Kelverlow Street
Oldham
OL4 1LU
Registered Company Address
14707363 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHome International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2023 (same day as company formation)
Appointment Duration1 year (Resigned 06 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
6-8 Bonhill Street
London
EC2A 4BX
Registered Company Address
64 Baker Street
London
W1U 7GB
Company NameAbbey Corp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2023 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Poland Street
London
W1F 8QG
Registered Company Address
21 Poland Street
London
W1F 8QG
Company NameCrestworld Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2023 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Woodridge Close
Enfield
EN2 8HJ
Company NameP.S.G London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2023 (same day as company formation)
Appointment Duration5 months (Resigned 10 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Chichester Street
Leeds
LS12 2NL
Registered Company Address
4 South Street
Rainham
RM13 8PJ
Company NameTrade Fare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2023 (same day as company formation)
Appointment Duration12 months (Resigned 06 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
6-8 Bonhill Street
London
EC2A 4BX
Registered Company Address
Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Company NameAnglo Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2023 (same day as company formation)
Appointment Duration12 months (Resigned 06 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
6-8 Bonhill Street
London
EC2A 4BX
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameBritannia Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2023 (same day as company formation)
Appointment Duration4 months (Resigned 19 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 36, Boathouse Apartments, 8 Cotall Street
London
E14 6TL
Company NameEurope Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2023 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 15 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Quantum House College Street
Nottingham
NG1 5AQ
Registered Company Address
Causeway Bridges Business Alder Lane
Burtonwood
Warrington
WA5 4BN
Company NameVisualgaze Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2023 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameDirect First Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2023 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Trinity House 64 The Green
Royston
Barnsley
S71 4JN
Company NameEURO Force Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2023 (same day as company formation)
Appointment Duration11 months (Resigned 16 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 166a Sherbrook Road
Daybrook
Nottingham
NG5 6AT
Registered Company Address
Signature House Rainhill Road
Rainhill
Prescot
L35 4LD
Company NameStaff International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2023 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 28 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
68 Rollestone Road
Holbury
Southampton
SO45 2GZ
Company NameMajor Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2023 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Lensview Close
Harrow
Middlesex
HA1 4GU
Company NameStrategic International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2023 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 06 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
6-8 Bonhill Street
London
EC2A 4BX
Registered Company Address
6-8 Bonhill Street
London
EC2A 4BX
Company NameCrestmed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2023 (same day as company formation)
Appointment Duration4 weeks (Resigned 21 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Berecroft
Harlow
CM18 7SA
Company NameHarte Royale Estates Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2023 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
139b Narborough Road
Leicester
LE3 0PB
Company NameClean Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2023 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 14 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Faraday Business Centre Windsor Road
Redditch
B97 6DJ
Registered Company Address
Faraday Business Centre
Windsor Road
Redditch
B97 6DJ
Company NameWeb Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2023 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 14 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
12a High Pavement High Pavement
Nottingham
NG1 1HN
Registered Company Address
12a High Pavement High Pavement
Nottingham
NG1 1HN
Company NameBlue Sky Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2023 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 16 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19a Clifftown Road
Southend-On-Sea
SS1 1AB
Company NameWise Bond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2023 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Hollow Street
Chislet
Canterbury
CT3 4DS
Company NameDevil Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2023 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 26 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 28 Liberty Court
Stern Close
Barking
IG11 0XY
Company NameWest Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2023 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Meadow Way
Caddington
Luton
LU1 4HA
Registered Company Address
169 Perry Vale Perry Vale
London
SE23 2JD
Company NameStortford Vikings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2023 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 19 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Ducketts Wharf South Street
Bishop'S Stortford
CM23 3AR
Registered Company Address
5 Ducketts Wharf
South Street
Bishop'S Stortford
CM23 3AR
Company NameBlue Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2023 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 02 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Foxhunter Drive
Business Centre
Milton Keynes
MK14 6GD
Company NameWest Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2023 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 14 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Business Centre Edward Street
Redditch
B97 6HA
Registered Company Address
The Business Centre
Edward Street
Redditch
B97 6HA
Company NameWest Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2023 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 03 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
101 King'S Cross Road
London
WC1X 9LP
Company NameWest Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2023 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 02 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Key Business Park Kingsbury Road
Erdington
Birmingham
B24 9PT
Registered Company Address
Key Business Park Kingsbury Road
Erdington
Birmingham
B24 9PT
Company NameGreen Press Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2023 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCity Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2023 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 23 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
782 Hagley Road West
Oldbury
B68 0PJ
Company NameBlack Cat Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2023 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 01 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Oyo Business Park
Park Lane
Birmingham
B35 6AN
Company NameGreen Course Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2023 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 04 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Clayfields Industrial Estate Tickhill Road
Doncaster
DN4 8QG
Registered Company Address
Clayfields Industrial Estate
Tickhill Road
Doncaster
DN4 8QG
Company NameSouth Teach Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2023 (same day as company formation)
Appointment Duration3 months (Resigned 01 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Clytha House
10 Clytha Park Road
Newport
NP20 4PB
Wales
Company NameMarque Automotive Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2023 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 03 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 3a Gainsborough Trading
Rufford Road
Stourbridge
DY9 7ND
Company NameBrookeside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2023 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 26 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
101 King'S Cross Road
London
WC1X 9LP
Company NameGreen Class Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2023 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 29 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 1 21 Wordsworth Avenue
Sinfin
Derby
DE24 9HQ
Registered Company Address
Unit A James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameBluestar Trade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2023 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 03 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 8 The Carlton Business Centre
Carlton
Nottingham
NG4 3AA
Registered Company Address
Unit 8 The Carlton Business Centre
Carlton
Nottingham
NG4 3AA
Company NameRushlake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2023 (same day as company formation)
Appointment Duration1 year (Resigned 11 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6-8 Bonhill Street
London
EC2A 4BX
Company NameGreen Bourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2023 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 03 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
39 Forge Lane
Minworth
Sutton Coldfield
B76 1AH
Registered Company Address
39 Forge Lane
Minworth
Sutton Coldfield
B76 1AH
Company NameVirtual Isp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2023 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
70 Marlescroft Way
Loughton
IG10 3NA
Company NameTrade Vale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2023 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
80 Old Street
London
EC1V 9AZ
Company NameYellow Trade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2023 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 13 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBronson Automotive Corporation Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2023 (same day as company formation)
Appointment Duration1 month (Resigned 21 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
21 Clyde House Enterprise Way
London
SW18 1GE
Company NameLand Show Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2023 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 23 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
3, Elm Court, Meriden Business Park Copse Drive
Coventry
CV5 9RG
Registered Company Address
3, Elm Court, Meriden Business Park
Copse Drive
Coventry
CV5 9RG
Company NameCountry Wise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2023 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 23 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3mc Middlemarch Business Park Siskin Drive
Middlemarch Business Park
Coventry
CV3 4FJ
Company NameCalne Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2023 (same day as company formation)
Appointment Duration3 months (Resigned 24 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Gilda Crescent
London
N16 6JP
Company NameBrandcrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2023 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Tai Isaf Waunfawr
Caernarfon
LL55 4AX
Wales
Registered Company Address
2 Tai Isaf
Waunfawr
Caernarfon
LL55 4AX
Wales
Company NameBritannia Guide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2023 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 The Street
Worlington
Bury St. Edmunds
IP28 8RU
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameDelta Bay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2023 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameDesign Sys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2023 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 28 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
123 Amberley Road
Enfield
Middlesex
EN1 2RA
Company NameAnglo Corp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2023 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 23 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Saturn Centre Spring Road
Ettingshall
Wolverhampton
WV4 6JX
Registered Company Address
The Saturn Centre Spring Road
Ettingshall
Wolverhampton
WV4 6JX
Company NameBronson Automotive Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2023 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Claremont Road
London
W9 3DZ
Company NameWest Cargo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2023 (same day as company formation)
Appointment Duration9 months (Resigned 03 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Red Mill Trading Estate Rigby Street
Wednesbury
WS10 0NP
Registered Company Address
Red Mill Trading Estate
Rigby Street
Wednesbury
WS10 0NP
Company NamePower City Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2023 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 19 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Tabor Road
Colchester
CO1 2XA
Company NameFirst Cover Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2023 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Mile End Road
London
E1 4TP
Company NameCrestmoore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2023 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Aberporth Road
Cardiff
CF14 2PQ
Wales
Company NameStructio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2023 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 29 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameSkysat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2023 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 04 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Alharamain Centre Stratford Road
Sparkhill
Birmingham
B11 1AN
Registered Company Address
Alharamain Centre Stratford Road
Sparkhill
Birmingham
B11 1AN
Company NameCleanshop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2023 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 04 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
61 Sydenham Road
Birmingham
B11 1DG
Company NameTechswift Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2023 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
133 Lynton Road
Harrow
HA2 9NH
Company NameGreenborne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2023 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
101 King'S Cross Road
London
WC1X 9LP
Company NameAldgate Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2023 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 03 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tyburn Trading Estate Ashold Farm Road
Birmingham
B24 9QG
Registered Company Address
Tyburn Trading Estate
Ashold Farm Road
Birmingham
B24 9QG
Company NamePower Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2023 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 03 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
2-7, The Newark Centre Newark Road
Peterborough
PE1 5UF
Registered Company Address
2-7, The Newark Centre
Newark Road
Peterborough
PE1 5UF
Company NameWewearliberty.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2023 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 21 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NamePower International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2023 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 03 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
D-Hub, Unit 4 Atlas Office Park Balby Carr Bank
Doncaster
DN4 5JT
Registered Company Address
D-Hub, Unit 4 Atlas Office Park
Balby Carr Bank
Doncaster
DN4 5JT
Company NameAldgate Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2023 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 24 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Moorgate Crofts Business Centre
South Grove
Rotherham
S60 2DH
Company NameBrandmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2023 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameW A Group Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2023 (1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (Resigned 23 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Planetary House
Planetary Road
Willenhall
WV13 3SW
Company NameMarque Holding Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2023 (4 months, 1 week after company formation)
Appointment Duration6 months (Resigned 08 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Beverley Trading Estate
Garth Road
Morden
SM4 4LU
Company NameAHOM Corp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2023 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 13 Mulberry Court
41 Bevois Valley Road
Southampton
SO14 0BF
Company NameAHOM Auto Corp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2023 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
281 - 283 Nite Inn Dewsbury Road
Leeds
LS11 5HN
Company NameGalaxy Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2023 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 303 120 Kings Road
Reading
RG1 3FR
Company NameA1 Prestige Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2023 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 24 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
2-4 Abbeydale Rd Abbeydale Road South
Sheffield
S7 2QN
Registered Company Address
2-4 Abbeydale Rd Abbeydale Road South
Sheffield
S7 2QN
Company NameManor Comp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2023 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 30 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameRighteous GiÑLere International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2023 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 September 2023)
Assigned Occupation Direcor
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBritannia City Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2023 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 22 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
26 Michaels Mead
Cirencester
GL7 1WE
Wales
Company NameCity Band Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2023 (same day as company formation)
Appointment Duration4 months (Resigned 29 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameMultibond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2023 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 06 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Jedburgh Close
North Shields
NE29 9NU
Company NameCrest Red Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2023 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 24 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Victoria Business Centre
Victoria Road
Widnes
WA8 0QY
Company NameDeltacastle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2023 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 13 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
44c Syon Lane
Isleworth
TW7 5NQ
Registered Company Address
44 Syon Lane
Isleworth
TW7 5NQ
Company NameRDL Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2023 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 23 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Anglia House
St. Andrews Business Park
Norwich
NR7 0HR
Company NameAston Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2023 (same day as company formation)
Appointment Duration4 months (Resigned 12 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMark Speed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2023 (same day as company formation)
Appointment Duration4 months (Resigned 13 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
71-75 Shelton Street
London
WC2H 9JQ
Company NamePower Traders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2023 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 15 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Grosvenor House 3 Chapel Street
Congleton
CW12 4AB
Registered Company Address
Grosvenor House
3 Chapel Street
Congleton
CW12 4AB
Company NameBrandgate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2023 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameElectric Direct Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2023 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 10 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameCasa Renova Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2023 (same day as company formation)
Appointment Duration2 months (Resigned 25 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Brook Road
Hambrook
Chichester
PO18 8FF
Registered Company Address
2 Brook Road
Hambrook
Chichester
PO18 8FF
Company NameBlueknight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2023 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameGlobal Brand Partners Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2023 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
65 Turners Road South
Luton
LU2 0PH
Company NameBritaniaworld Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2023 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 09 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 1 1000 North Circular Road
London
NW2 7JP
Company NameBrookcom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2023 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 18 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 8 122-126 St. Marys Road
Southampton
SO14 0BJ
Company NameSmartbase Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2023 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameRegalhall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2023 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 24 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
140 Lodge Road
Southampton
SO14 6QR
Company NameDeltabox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2023 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Oxford Street
Evercreech
Shepton Mallet
BA4 6HT
Registered Company Address
10 Oxford Street
Evercreech
Shepton Mallet
BA4 6HT
Company NameRegalcross Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2023 (same day as company formation)
Appointment Duration4 months (Resigned 03 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMj Clean Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2023 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 10 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Laindon House
London
N16 6XP
Company NameJademaster Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2023 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 21 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 5 165 Granville Street
Birmingham
B1 1JW
Company NameDawn Haven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2023 (same day as company formation)
Appointment Duration3 months (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
45 Sparrow Terrace
Newcastle
ST5 8PF
Registered Company Address
45 Sparrow Terrace
Newcastle
ST5 8PF
Company NameAlphamark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2023 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 22 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
204-206 High Street
Bromley
BR1 1PW
Company NameAbbeytex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2023 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBrookdean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2023 (same day as company formation)
Appointment Duration4 months (Resigned 18 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Office 9074 182-184 High Street North
London
E6 2JA
Registered Company Address
Office 1415 182-184 High Street North
East Ham
London
E6 2JA
Company NameManorbourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2023 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 29 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameLynxline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2023 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 29 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
124 City Road
London
EC1V 2NX
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameMimar Studios Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2023 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 16 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameDeltamaster Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2023 (same day as company formation)
Appointment Duration4 months (Resigned 31 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 4838 58 Peregrine Road
Ilford
IG6 3SZ
Company NamePremium Select Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2023 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 10 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 South Street
Rainham
RM13 8PJ
Registered Company Address
6 Meadowlands Drive
Shelfield
Walsall
WS4 1TJ
Company NameGrovebridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2023 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 242 46 Park Lane
Croydon
CR0 1GX
Registered Company Address
Flat 242 46 Park Lane
Croydon
CR0 1GX
Company NameAstoncroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2023 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
200 Brook Drive
Reading
RG2 6UB
Company NameBrookeline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2023 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Forge Woodham Road
Battlesbridge
Wickford
SS11 7QL
Company NameCrestmex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2023 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 13 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 4891 58 Peregrine Road
Ilford
IG6 3SZ
Company NameWest Data UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2023 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
124 City Road
London
EC1V 2NX
Registered Company Address
124 City Road
London
EC1V 2NX
Company NamePremium Select Group Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2023 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
497-501 Lea Bridge Rd
London
E10 7EB
Company NameIan-Michael Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2023 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMarshborne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2023 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 25 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bentinck House Bentinck Road
Yiewsley
West Drayton
UB7 7RQ
Registered Company Address
Bentinck House Bentinck Road
Yiewsley
West Drayton
UB7 7RQ
Company NameWest Page Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2023 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
107 Sutherland House
Purcell Avenue
Nuneaton
CV11 4SW
Registered Company Address
15227626 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMiddlecliff Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2023 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Ash House Business Centre
8 Second Cross Road
Twickenham
TW2 5RF
Company NameOrion Shield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2023 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 12 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 1663 182-184 High Street North
London
E6 2JA
Company NamePrime Ai Tech Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2023 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
49 York Street
London
W1H 1PU
Registered Company Address
49 York Street
London
W1H 1PU
Company NameFair Time Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2023 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMark 7 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2023 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
100 Marlborough Road
Nuneaton
CV11 5PQ
Company NameEaglecourt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2023 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 24 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Haffner Hoff Ltd 2nd Floor Parkgates, Bury New Roa
Prestwich
Manchester
M25 0TL
Registered Company Address
Haffner Hoff Ltd 2nd Floor Parkgates, Bury New Road
Prestwich
Manchester
M25 0TL
Company NameInterswift Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2023 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Aintree Road
Corby
NN18 8RD
Registered Company Address
15 Aintree Road
Corby
NN18 8RD
Company NameKnight Hawk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2023 (same day as company formation)
Appointment Duration2 months (Resigned 01 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit C Unit C
100 Cecil Street
Watford
WD24 5AD
Registered Company Address
Fleet
Fleetwood Close
Chalfont St. Giles
HP8 4DR
Company NameDeltaburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2023 (same day as company formation)
Appointment Duration2 months (Resigned 02 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameEarl Tech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2023 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 22 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
111 Seven Sisters Road
Finsbury Park
London
N7 7FN
Company NameMED Offshore Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2023 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 22 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suites 5 And 6, The Printworks, Hey Road
Barrow
Clitheroe
BB7 9WB
Registered Company Address
Suites 5 And 6, The Printworks, Hey Road
Barrow
Clitheroe
BB7 9WB
Company NameGrangevale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2023 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
124 City Road
London
EC1V 2NX
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameWindben Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2023 (same day as company formation)
Appointment Duration3 months (Resigned 14 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2nd Floor, Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Company NameLynxcraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2023 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Alvin Street
Gloucester
GL1 3EJ
Wales
Company NameWallcross Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2023 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Southgate House
Southgate Street
Gloucester
GL1 1UB
Wales
Company NameIkalypso Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2023 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 1477 182-184 High Street North
London
E6 2JA
Company NameTECH Wand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2023 (same day as company formation)
Appointment Duration3 months (Resigned 19 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Winghouse Lane
Tittensor
Stoke-On-Trent
ST12 9JG
Company NameAston Corp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2023 (same day as company formation)
Appointment Duration2 months (Resigned 29 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameBay Corp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2023 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 16 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBishops Property Build Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2023 (same day as company formation)
Appointment Duration1 month (Resigned 01 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Tiverton Road Tiverton Road
Ruislip
HA4 0BW
Company NamePSG Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2023 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Gainsborough Rise
Bedford
MK41 7NG
Company NameJSV Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2023 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 22 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Gainsborough Rise
Bedford
MK41 7NG
Registered Company Address
13 Elia Mews
London
N1 8DA
Company NameOakband Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2023 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 02 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
Company NameJSV Assets Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2023 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Gainsborough Rise
Bedford
MK41 7NG
Registered Company Address
1 Rozel Terrace
Church Road
Croydon
CR0 1SG
Company NameMarque Finance Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2023 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Sterry House
Stirling Close
Rainham
RM13 9NQ
Company NamePSG Assets Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2023 (same day as company formation)
Appointment Duration2 months (Resigned 22 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Gainsborough Rise
Bedford
MK41 7NG
Registered Company Address
1 West Hill
Dunstable
LU6 3PN
Company NameEagle Traders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2023 (same day as company formation)
Appointment Duration2 months (Resigned 20 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameJason And Susan Cleans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2023 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13 Triton Lodge Chichester Wharf
Erith
DA8 1BB
Company NameForce 5 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2023 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Grove Road
Croydon
CR0 1TY
Company NameDockland F H Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2024 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
705 Trident House Granville Square
Birmingham
B15 1UG
Registered Company Address
705 Trident House Granville Square
Birmingham
B15 1UG
Company NameBellvue Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2024 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
47d Old Compton Street
London
W1D 6HJ
Company NameLionel Tun Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2024 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
203 Westminster Bridge Road
London
SE1 7FR
Company NamePremium S Clean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2024 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 05 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
PO Box 4385
15399422 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Registered Company Address
15399422 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameG Davis Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2024 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
81 Verve Apartments 5 Mercury Gardens
Romford
RM1 3FD
Company NameHUO Rong Su Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2024 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Appold Street
London
EC2A 2AP
Company NameDaabo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2024 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Queslett Road
Birmingham
B43 6PL
Company NameEcowest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2024 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
47d Old Compton Street
London
W1D 6HJ
Company NameEuropatex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2024 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
47d Old Compton Street
London
W1D 6HJ
Registered Company Address
47d Old Compton Street
London
W1D 6HJ
Company NameCraft Star Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2024 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
47d Old Compton Street
London
W1D 6HJ
Registered Company Address
47d Old Compton Street
London
W1D 6HJ
Company NameDION Commercial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2024 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 39 Croydon Road
London
SE20 7TJ
Registered Company Address
Flat 4 39 Croydon Road
London
SE20 7TJ
Company NameTor Rfc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2024 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
213 Oxford Street
London
W1D 2LG
Registered Company Address
213 Oxford Street
London
W1D 2LG
Company NameCrestview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2024 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameNiddrie Motor Auto Group Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2024 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
52 Douglas Road
Clacton-On-Sea
CO15 3JT
Registered Company Address
6 Dashwood House
Kingswood Estate
London
SE21 8PB
Company NameAlpha Sound Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2024 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAstonwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2024 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 16 Churchill Square
Kings Hill
West Malling
ME19 4YU
Company NameDelta Hope Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2024 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 04 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 1 Perrin Apartments
351 Caledonian Road
London
N1 1XZ
Company NameTekvale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2024 (same day as company formation)
Appointment Duration1 month (Resigned 14 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBrandonlink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2024 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
56 Shoreditch High Street
London
E1 6JJ
Company NameDocklands F Finance Dept Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2024 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
52 Douglas Road
Clacton-On-Sea
CO15 3JT
Company NameDeltamate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2024 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Laneside Avenue
Dagenham
RM8 1JD
Company NameLake Dawn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2024 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Abbey View
Radlett
WD7 8LT
Company NameDeltaside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2024 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Milton Road
Westcliff-On-Sea
SS0 7JP
Company NameYellow Cross Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2024 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAyres Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2024 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 14 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 2 Freesia House
5 Panyers Gardens
Dagenham
RM10 7FG
Company NameKh Dining Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2024 (same day as company formation)
Appointment Duration1 month (Resigned 19 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 33, Wessex House
375 Old Kent Road
London
SE1 5JQ
Company NameAston Store Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2024 (same day as company formation)
Appointment Duration2 months (Resigned 18 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Albany Road
Coventry
CV5 6JQ
Company NamePs Finance Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2024 (same day as company formation)
Appointment Duration1 month (Resigned 18 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Beverley Road
Norton
Malton
YO17 9FD
Company NameJohn S V Finance Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2024 (same day as company formation)
Appointment Duration1 month (Resigned 18 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
102 Communication Row
Birmingham
B15 1DY
Company NameJSV Finance Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2024 (same day as company formation)
Appointment Duration1 month (Resigned 18 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
66 Shireland Road
Smethwick
B66 4RQ
Company NameIcon Finance Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2024 (same day as company formation)
Appointment Duration1 month (Resigned 18 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15497766 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSwanjet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2024 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Greyfriars Road
Reading
RG1 1NU
Company NameMiddledata Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2024 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite A 82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Registered Company Address
Suite A 82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameIcon A Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2024 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
52 Douglas Road
Clacton-On-Sea
CO15 3JT
Registered Company Address
30 Sycamore Gardens
295 High Road
London
N15 4RQ
Company NameLynxcity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2024 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Sheep Lane
London
E8 4QS
Company NameGrove Line Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2024 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 London Road
Teynham
Sittingbourne
ME9 9QB
Company NameJohn Swanborough Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2024 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Holly Hill Road
Erith
DA8 1QB
Company NameManorscreen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2024 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameGrovedata Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2024 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 25 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite, 15, 101 Greenfield Road
London
E1 1EJ
Company NameMultilink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2024 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 25 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Hollins Court 19 Green Lane
Edgware
HA8 7PL
Registered Company Address
Flat 2 Hollins Court
19 Green Lane
Edgware
HA8 7PL
Company NamePlace Edge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2024 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Thornfield Parade
Holders Hill Road
London
NW7 1LN
Company NameBelgravia Properties (Chester) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2024 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Faulkner Street
Hoole
Chester
CH2 3BD
Wales
Company NameManorfox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2024 (same day as company formation)
Appointment Duration2 months (Resigned 08 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
124 City Road
London
EC1V 2NX
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameBritanialine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2024 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Bury Old Rd
Bolton
BL2 2AY
Registered Company Address
33 Bury Old Rd
Bolton
BL2 2AY
Company NameBellemoor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2024 (same day as company formation)
Appointment Duration2 months (Resigned 09 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameAster Chemicals & Logistics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2024 (2 years, 9 months after company formation)
Appointment Duration1 day (Resigned 08 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 3579 182-184 High Street North
East Ham
London
E6 2JA
Company NameIAG Asset Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2024 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
37 Brian Road
Swethwick
B87 7LQ
Company NameDocklands Fleet H Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2024 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Pool Road
Leicester
LE3 9GE
Registered Company Address
178 Maran Way
Erith
DA18 4BT
Company NameDelltek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2024 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Tanholt Farm Cottage Eyebury Road
Eye
Peterborough
PE6 7TH
Registered Company Address
2 Tanholt Farm Cottage Eyebury Road
Eye
Peterborough
PE6 7TH
Company NameAbbey Sys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2024 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
131 Walm Lane
London
NW2 3AU
Company NameIcon A Finance Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2024 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
52 Douglas Road
Clacton-On-Sea
CO15 3JT
Registered Company Address
16 Canal Street
Campbell Park
Milton Keynes
MK9 4BU
Company NameN Genius Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2024 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
52 Douglas Road
Clacton-On-Sea
CO15 3JT
Registered Company Address
104 Clissold Street
Birmingham
B18 7HJ
Company NameEagledean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2024 (same day as company formation)
Appointment Duration2 months (Resigned 22 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Brian Road
Swethwick
B87 7LQ
Registered Company Address
37 Brian Road
Swethwick
B87 7LQ
Company NameIAG & Co Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2024 (same day as company formation)
Appointment Duration2 months (Resigned 22 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Brian Road
Swethwick
B87 7LQ
Registered Company Address
10 Read Court
1 Gandhi Close
London
E17 8JX
Company NameKnightcity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2024 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
37 Brian Road
Swethwick
B87 7LQ
Company NameBrookestand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2024 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Brookfield Way
Solihull
B92 7HA
Company NameDeltaway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2024 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
60 St. Martin'S Lane
Covent Garden
London
WC2N 4JS
Company NameCLU Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2024 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 28 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Victoria Row Royal Esplanade
Ramsgate
CT11 0GE
Registered Company Address
1 Victoria Row
Royal Esplanade
Ramsgate
CT11 0GE
Company NameHc Sport Horses Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 28 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Staverton Court
Staverton
Cheltenham
Gloucestershire
GL51 0UX
Wales
Company NameWest Kensington Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
33 The Green
Bolton-Upon-Dearne
Rotherham
S63 8HN
Company NamePKB Rail Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Prestons, Unit 5 Bowes Business Park Wrotham Road
Meopham
Gravesend
DA13 0QB
Company NameCleanstream Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Grange Road
Egham
Surrey
TW20 9QW
Company Name1st Light Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2013 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
349 Yorktown Road
College Town
Sandhurst
GU47 0PX
Company NameLynxview Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2014 (same day as company formation)
Appointment Duration12 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 St. Marys Road
London
W5 5RG
Company NameWhite Star Running Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Arrowsmith Court
Station Approach
Broadstone
Dorset
BH18 8AT
Company NameMs Admin Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2014 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
34 Cookson Street
Blackpool
FY1 3ED
Company NameTopcargo Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2015 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Stables
60 Eckersley Road
Bolton
BL1 8EA
Company NameCentralus Corporation Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2015 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Wynyard House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Company NameAZZ Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
39 Cornfields
Yateley
GU46 6YT
Company NameSmart Majority UK Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2015 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 28 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
71-75 Shelton Street
London
WC2H 9FD
Company NameDelta Mart Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2015 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 24 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 St. Cuthberts Street
Bedford
MK40 3JG
Company NameNobledeal Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2015 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
89-93 Manningham Lane
Bradford
BD1 3BN
Company NameEaglebourne Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2015 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1st Floor 23 Hessel Street
London
E1 2LR
Company NameSwanhealth Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2015 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 11 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Level 1, Basecamp Liverpool
49 Jamaica Street
Liverpool
L1 0AH
Company NameJadestyle UK Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2015 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 23 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
Company NameKingsborough Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2015 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 11 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Solway House Parkhouse Road
Kingstown
Carlisle
CA6 4BY
Company NameDream Plan Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1st Floor 5 Mile End Road
London
E1 4TP
Company NameInter Hire Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Rosslyn Road
Stoke-On-Trent
ST3 4JD
Company NameGalaxy First Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment Duration1 year (Resigned 05 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 4 91-101 Humberstone Road
Leicester
LE5 3AN
Company NameSHM Associates Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2016 (same day as company formation)
Appointment Duration2 days (Resigned 10 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
365 Holbrook Lane
Coventry
CV6 4DE
Company NameJadehill Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2016 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 09 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
225 Clapham Road
London
SW9 9BE
Company NamePrime Active Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2016 (same day as company formation)
Appointment Duration4 days (Resigned 05 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Runnymede
London
SW19 2PQ
Company NameImpirics Group Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
Company NameGoldborough Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 16 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 The Chase
Kempston
Bedford
MK43 9HN
Company NameSR Super Store Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Worthington Street
Dover
Kent
CT17 9AD
Company NameBrookmans Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 14 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Alice Smith Square
Littlemore
Oxford
OX4 4NG
Company NameHeathbourne Business Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Hub 2-16 Bury New Road
Manchester
M8 8EL
Company NameCrestbury Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 30 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameMiniintl Pte Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2017 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 19 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1088a Stratford Road
Hall Green
Birmingham
B28 8AD
Company NameQuest Direction Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2017 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 20 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 Scott Ellis Gardens
London
NW8 9HD
Company NameCotek Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 31 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11a Paleria House
Church Road
Hove
BN3 2FA
Company NameCrestbuild Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 08 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Pmj House Highlands Road
Shirley
Solihull
B90 4ND
Company NameM & M Civils Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2017 (same day as company formation)
Appointment Duration2 months (Resigned 25 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5th Floor St James House
Pendleton Way
Salford
M6 5FW
Company NamePhoenix 1 Enterprises Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 03 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
320 Old Street
London
EC1V 9FT
Company NameCounty Wharf Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 07 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
29 Stanthorpe Road
London
SW16 2DZ
Company NameRosslyn Hill Property Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 Ledbury Road
London
W11 2AA
Company NameEurolead Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 2, 8a Cedar Park Gardens
Romford
RM6 4DS
Company NameEarlstown Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2017 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
111 Main Street
Halton
Runcorn
WA7 2AZ
Company NameNex Gen Software Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Apt 310 475 Lower Twelfth Street
Milton Keynes
MK9 3PW
Company NameOakbrand Consulting Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 22 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
137 Charlton Road
London
N9 8HL
Company NameCounty Web Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2017 (same day as company formation)
Appointment Duration3 days (Resigned 05 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5, Martinbridge Trading Estate
240-242 Lincoln Road
Enfield
EN1 1SP
Company NameSilvertek Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2017 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 28 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
41 Leicester Road
Tilbury
RM18 7AX
Company NameRegalbourne Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
34 High Street
Aylesbury
HP20 1SF
Company NameStikbox Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 18 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameSilverdean Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4a Rookery Crescent
Dagenham
RM10 9TP
Company Name1st Clean Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2017 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
69 Minet Drive
Hayes
UB3 3JW
Company NameRedline International Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2017 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 08 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10878427 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWebcrown Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
129 Bensham Manor Road
Thornton Heath
CR7 7AG
Company NameAudit Partners Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2017 (same day as company formation)
Appointment Duration2 years (Resigned 21 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
46 Cassidy House, Station Road, Chester 46 Cassidy House
Station Road
Chester
CH1 3DW
Wales
Company NameDeltastyle Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2017 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 31 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
255 London Road
Croydon
CR0 2RL
Company NameSilvercroft Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 5, 29 Solway Road
London
SE22 9BG
Company NameTrade Genius Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2017 (same day as company formation)
Appointment Duration2 years (Resigned 15 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
76a Oldfield Circus Oldfields Circus
Northolt
UB5 4RU
Company NameShoring Solutions (GB) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Draywood Cottage Chapel Hill
Higher Odcombe
Yeovil
BA22 8UH
Company NameMediaboard Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O 32 Castlewood Road
London
N16 6DW
Company NameRedworld Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 13 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Knowsley Street
Manchester
M8 8HQ
Company NameGreenstyle Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2017 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 26 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
104 Harlington Road West
Feltham
TW14 0JJ
Company NameSky Devil Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2017 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 31 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
88 Wakefield Street
London
N18 2AQ
Company NameSound Style Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2017 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 29 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Cottonwood Close
Crawley
RH11 7HR
Company NameEC1A Group Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2017 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 23 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Fifth Floor Suite 23
63-66 Hatton Garden
London
EC1N 8LE
Company NameKingsman Biotech Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company Name1st Europe Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2017 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 16 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 Emery Close
Birmingham
B23 7PQ
Company NameHivetech Ventures Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 10 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Maidenhead Yard
Hertford
Hertfordshire
SG14 1SZ
Company NameKent Plants Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Prestons, Unit 5 Bowes Business Park Wrotham Road
Meopham
Gravesend
DA13 0QB
Company NameScotpac - Scotia Pacific Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2017 (same day as company formation)
Appointment Duration4 months (Resigned 01 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11040894: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameVeritas Editions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 07 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11093023 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCounty Special Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 19 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Thackeray Close
Uxbridge
UB8 3DW
Company NameEnable Worldwide Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 3 97 Earls Court Road
London
W8 6QH
Company NameJewel Deal Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2018 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Russell Town Avenue
Bristol
BS5 9LT
Company NameCrosslink Consulting Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 30 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
47 Chertsey Road
Chobham
Woking
GU24 8PD
Company NameMarshbrand Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Brian Dodds Accountants 1st Floor, 2a St. Marys Green
Whickham
Newcastle Upon Tyne
NE16 4DN
Company NameRed Star Enterprises Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2018 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 02 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Nesbit Place
322 Baring Road
London
SE12 0DU
Company NameWest Court Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Annexe, 1 Velindre Cottage, Kidwelly
Mynyddygarreg
Kidwelly
SA17 4LW
Wales
Company NameCounty Rest Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 19 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
51 Kempton Road
London
E6 2LG
Company NameBlue Text Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
426-428 London Road
Westcliff-On-Sea
SS0 9LA
Company NameJadebeam Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2018 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Jones Burns & Davies 6a Station Road
Eckington
Sheffield
S21 4FX
Company NamePrime County Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
38 South End
Croydon
CR0 1DP
Company NameInter Traders Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
78 Delius Street
Tile Hill
Coventry
CV4 9PE
Company NameLand Move Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 2 Thornbury Works
Sunnybank Lane
Bradford
BD3 7DG
Company NameMoorbrand Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2018 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 6 Bruce Street
Blackburn
BB1 3EE
Company NameJewel International Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 1 Framewood Manor Framewood Road
Stoke Poges
Slough
SL2 4QR
Company NameHilltop International Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
101 Kilmartin Avenue
London
SW16 4RA
Company NameFiimy Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2018 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
81 Chadderton Way
Oldham
OL9 6DH
Company NameWest Board Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
78 Delius Street
Tile Hill
Coventry
CV4 9PE
Company NameGreen Corner Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Velindre Cottage
Mynyddygarreg
Kidwelly
SA17 4LW
Wales
Company NameLinkstech Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2018 (same day as company formation)
Appointment Duration2 months (Resigned 09 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
32 Lake Avenue
Rhyl
LL18 1HL
Wales
Company NameWestworld Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Links Cottage The Broadway
Woodhall Spa
Lincolnshire
LN10 6SQ
Company NameManortown Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
22 West Parade
Peterborough
PE3 6BD
Company NameSecured Security Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Swann Street Swann Street
Ebbsfleet Valley
Swanscombe
DA10 1AJ
Company NameVerde Eletric Bikes Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
114 Vicar Lane
Leeds
LS2 7NL
Company NameManortax Consulting Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2018 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 17 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11425850: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSouth Yard Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2018 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 16 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11425885 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company Name1st Class Corporation Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
78 Delius Street
Tile Hill
Coventry
CV4 9PE
Company NameWorldwide-UK International Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
101 Kilmartin Avenue
London
SW16 4RA
Company NameBellhaven Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2018 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
52 East Bank
London
N16 5PZ
Company NameStar International Corporation Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Annexe, 1 Velindre Cottage
Mynyddygarreg
Kidwelly
SA17 4LW
Wales
Company NameSkytext Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2018 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Turnhill Close
Stafford
ST17 9PQ
Company NameFirst Move International Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2018 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
48 Seymour Court Harwood Road
Stockport
SK4 3BG
Company NamePredator Fencing Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2018 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 04 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
64 Drake Street
Rochdale
OL16 1PA
Company NameGold Land Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Grosvenor House
11 St Paul'S Square
Birmingham
B3 1RB
Company NameWhite Start Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
78 Delius Street
Tile Hill
Coventry
CV4 9PE
Company NameBluelab Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
95 Harpe Inge
Huddersfield
HD5 9RA
Company NameQuestwise Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
42 Reighton Road
London
E5 8SG
Company NameTechpad Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2018 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 10 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 324, Olympic House, 28-42 Clements Road
Ilford
IG1 1BA
Company NamePalace Trade Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
83 Milltown Street
Radcliffe
Manchester
M26 1WN
Company NameWiked Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2018 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameHigh Definition Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameQuest Comm Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
24 High View Close
Leicester
LE4 9LJ
Company NameJustin Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
78 Delius Street
Tile Hill
Coventry
CV4 9PE
Company NameHillbourne Trading Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2018 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Cottage Leeds Rd Leeds Rd
Mirfield
Wakefield
WF14 6PZ
Company NameWestlight Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
205 Kings Road
Tyseley
Birmingham
B11 2AA
Company NameEarlcourt Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
33 Oxton Street
Liverpool
L4 4DG
Company NameBrook Deal Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2018 (same day as company formation)
Appointment Duration3 months (Resigned 22 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Taxcom
19 Cheetham Hill Road
Manchester
M4 4FY
Company NameEuro-UK International Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Mosslea Court
63-65 High Street
London
SE20 7AL
Company NameWestfort Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11729057 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHolly Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11741815: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company Name1st Class Management Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
78 Delius Street
Tile Hill
Coventry
CV4 9PE
Company NameQuest Land Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2019 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
23a Worthington Crescent
Poole
BH14 8BW
Company NameCrest Move Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBetsy Bloom Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2019 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 11 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
270a Oldham Road
Middleton
Manchester
M24 2DP
Company NameIntrasat Technologies Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2019 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
67-68 Hatton Garden
London
EC1N 8JY
Company NameSwanbury Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2nd Floor 5 Digbeth
Birmingham
B5 6BH
Company NameThe Earlsfield Dry Cleaning Company Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2019 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
444 Garratt Lane
London
SW18 4HN
Company NameWhite Border Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
278b Keighley Road
Bradford
BD9 4LH
Company NameUK Graphics Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 27 3 Berland Court Shelbourne Road
London
N17 0JX
Company NameYellow Square Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Carlyle Road
Gosport
PO12 3NH
Company NameComplete Corporation Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11987725: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameEuro-Worldwide Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
29-31 Moorland Road
Stoke-On-Trent
ST6 1DS
Company NameMaybury Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
78 Delius Street
Tile Hill
Coventry
CV4 9PE
Company NameDeltahawk Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Dacre Road
London
E13 0PS
Company NameBluethorn Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2019 (same day as company formation)
Appointment Duration7 months (Resigned 09 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
26 Nuthall Road
Nottingham
NG8 5AT
Company NameBritannia Trade Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
34 Cliffsend House Cowley Road
London
SW9 6HE
Company NameGreymix Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameEarlsbourne Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Lampeter Road
Lampeter Road
Liverpool
L6 0BU
Company NameBrook Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2019 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 17 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 206, 291 Kirkdale
London
SE26 4QD
Company NameLand Info Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
91a Ham Park Road
London
E15 4AD
Company NameElleway Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
78 Delius Street
Tile Hill
Coventry
CV4 9PE
Company NamePallas Catering Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 10 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
34 Acanthus Drive
London
SE1 5HJ
Company NameWisecorp Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2019 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
53 Park Road
Gosport
PO12 2HQ
Company NameHCQF Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
34 Austin Street
Wolverhampton
Company NameTrade Way Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Eldred Road
Barking
IG11 7YH
Company NameCrest Buy Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Acorn Works
17 Jackson Street
St. Helens
WA9 1AH
Company NameHeathbrooke Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2a Dunkirk Rise
Riddlesden
Keighley
BD20 5DR
Company NameTECH View Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
78 Delius Street
Tile Hill
Coventry
CV4 9PE
Company NameUltra Style Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2019 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 07 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Bicycle Mews
Suite 9
London
SW4 6FE
Company NameWonder Consultants Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2019 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 20 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 Martinbridge Trading Estate
240-242 Lincoln Road
Enfield
EN1 1SP
Company NameTrade Village Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
25 White House Drive
Stanmore
HA7 4NQ
Company NameSilverstone Capital Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2019 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameStarside Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2019 (same day as company formation)
Appointment Duration6 months (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company Name1st World Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 City Road
London
EC1V 2NX
Company NameGreendaze Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Cumberland Place
London
SE6 1LA
Company NameTechstreet Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
124 Perth Rd
Ilford
Essex
IG2 6AS
Company NameCastlethorn Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
30-32 Knowsly Street
Manchester
Greater Manchester
M8 8HQ
Company NameURSA Systems UK Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2020 (same day as company formation)
Appointment Duration2 months (Resigned 13 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Berkeley Square
London
W1J 5BF
Company NameTrade Court Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
81 Ash Tree Road
Ash Tree Road
Manchester
M8 5SA
Company NameDevdigital Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 29 Highcroft Industrial Estate
Enterprise Road
Waterlooville
PO8 0BT
Company NameM & M Te Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
118-120 London Road
Mitcham
CR4 3LB
Company NameOakbrand Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Prospect Place
Skelmersdale
WN8 9QD
Registered Company Address
8 Prospect Place
Skelmersdale
WN8 9QD
Company NameSilverbuy Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 15 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 12 Harlesden Gardens
London
NW10 4EX
Registered Company Address
Office One
1 Coldbath Square
London
EC1R 5HL
Company NameAce Worldwide Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12552831 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameTechstand Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2020 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 07 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Spring Park Road
Croydon
CR0 5EL
Registered Company Address
61 Spring Park Road
Croydon
CR0 5EL
Company NameGreenday Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2020 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
451 Great Horton Road
Bradford
BD7 3DJ
Registered Company Address
451 Great Horton Road
Bradford
BD7 3DJ
Company NameBrookcomm Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 10 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 New Road
Oldham
OL8 1AY
Registered Company Address
132-134 Great Ancoats Street
Manchester
M4 6DE
Company NameEast Brand Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 12 Harlesden Gardens
London
NW10 4EX
Registered Company Address
42a South End
Croydon
CR0 1DP
Company NameBluestar Enterprises Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2020 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameInter Count Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2020 (same day as company formation)
Appointment Duration3 weeks (Resigned 08 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Dalbys Crescent Selby Road
London
N17 8HF
Company NameGreyline Logistics Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2020 (same day as company formation)
Appointment Duration3 weeks (Resigned 23 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit F6 Warrington Business Park Long Lane
Warrington
WA2 8TX
Registered Company Address
Unit F6 Warrington Business Park
Long Lane
Warrington
WA2 8TX
Company NameBluestar Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 15 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12729110: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMiddlecourt Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Brewery House
Norton Canon
Hereford
HR4 7BG
Wales
Company NameTECH Lord Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2020 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 21 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NamePress Design Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 28 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office1, Izabella House
24-26 Regent Place
Birmingham
B1 3NJ
Company NameBright Groove Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 28 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 12 Harlesden Gardens
London
NW10 4EX
Registered Company Address
12849368 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePMG London-Switzerland Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 09 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Baring Road
High Wycombe
HP13 7SH
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameView Clean Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Coalpool Lane
Walsall
WS3 1QJ
Registered Company Address
2 Coalpool Lane
Walsall
WS3 1QJ
Company NameCeilings Partitions Systems Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2020 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 28 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 1, Millhouse Yard, Doncaster Road
Dalton
Rotherham
S65 3ET
Company NameRoad Comm Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2020 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Rosslyn Road
Stoke-On-Trent
ST3 4JD
Company NameQuantum Brands Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2020 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 21 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Level 1, Devonshire House
One Mayfair Place
London
W1J 8AJ
Company NameHilton Goldsmith Company Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2020 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 19 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NamePitsea Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2020 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
99 Clapton Common
London
E5 9AB
Company NameRexton Capital For Investments Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameDeltamedic Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2021 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 30 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Azalea Court
Sycamore Road
Colchester
CO4 3NU
Company Name1st Net International Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 20 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameWorld Break Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2021 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 South End
Croydon
CR0 1DN
Company NameBritannia Crest Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (same day as company formation)
Appointment Duration1 month (Resigned 14 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office F1, Beverley Enterprise Centre
Beck View Road
Beverley
East Riding Of Yorkshire
HU17 0JT
Company NameGreen Arch Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 George Kenyon Halls
Wilton St
Manchester
M13 9PY
Registered Company Address
1 George Kenyon Halls
Wilton St
Manchester
M13 9PY
Company NameLaser Copy Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2021 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 23 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
102 Queens Park Road
Brighton
BN2 0GG
Company NameAbbeywest Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2021 (same day as company formation)
Appointment Duration3 months (Resigned 02 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
111a Burnt Oak Broadway
Edgware
HA8 5EN
Company NameSenormatts Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 04 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAlphabuy Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2021 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 14 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
32 Park Cross Street
Leeds
LS1 2QH
Registered Company Address
32 Park Cross Street
Leeds
LS1 2QH
Company NameQuest Fair Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameWonder Trade Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2021 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 06 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
64 Woodlands Road
Bognor Regis
PO22 9DD
Company NameMoorband Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2021 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 06 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Woodlands Road
Bognor Regis
PO22 9DD
Registered Company Address
64 Woodlands Road
Bognor Regis
PO22 9DD
Company NameQuantum Capital Corporation Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2021 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBellargio Park Lane Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2021 (same day as company formation)
Appointment Duration1 month (Resigned 04 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
8a Great Newport Street
London
WC2H 7JA
Registered Company Address
Acorn Business Centre
Fountain Street North
Bury
BL9 7AN
Company NameAmber Devil Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2021 (same day as company formation)
Appointment Duration3 months (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
67 Oakfield Road
Croydon
CR0 2UX
Registered Company Address
282 Leigh Road
Leigh-On-Sea
SS9 1BW
Company NameBay Comm Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13703887 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBritanniagate Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13717473 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCroft Build Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameCyber Comp Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2021 (same day as company formation)
Appointment Duration1 month (Resigned 17 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
67 Oakfield Road
Croydon
CR0 2UX
Registered Company Address
50 Princes Street
Ipswich
IP1 1RJ
Company NameBayteam Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2022 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 04 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
180 Cossack Green
Southampton
SO14 1LG
Registered Company Address
180 Cossack Green
Southampton
SO14 1LG
Company NameFlame World Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2022 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 29 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
54 Chadwin Road
London
E13 8NF
Company NameLand Wize Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2022 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
85a Ladbrooke Drive
Potters Bar
EN6 1QW
Registered Company Address
85a Ladbrooke Drive
Potters Bar
EN6 1QW
Company NameMajor Power Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2022 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 04 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
77a Whitworth Road
Portsmouth
PO2 7RU
Registered Company Address
77a Whitworth Road
Portsmouth
PO2 7RU
Company NameAstonvalley Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2022 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 04 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
29a Leys Place
Oxford
OX4 3DE
Registered Company Address
29a Leys Place
Oxford
OX4 3DE
Company NameRichbourne Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2022 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 30 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
133b Bardsey Court
Monkston
Milton Keynes
MK10 9DL
Registered Company Address
21 Brock Road
London
E13 8NA
Company NameJade Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2022 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 30 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 The Chase
London
E12 5BZ
Company NameTECH Stop Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameBrandex Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2022 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
24 Newport Avenue
London
E13 8NS
Company NameFirstcomm Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2022 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 04 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
98 Martin Road
Portsmouth
PO3 6JZ
Company NameBluedance Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2022 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 04 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
89 Stanfield Road
Bournemouth
BH9 2NP
Company NameStaff Force Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2022 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 21 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Initial Business Centre
Wilson Park
Manchester
M40 8WN
Company NameLime Art Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2022 (same day as company formation)
Appointment Duration2 months (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Brayford Square
London
E1 0SG
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameBay Valley Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameLynx Band Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2022 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCrestbourne Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2022 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 21 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
49 York Street
Third Floor Flat
London
W1H 1PU
Registered Company Address
49 York Street
Flat 3
London
W1H 1PU
Company NameNew Matrix Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2022 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
71-75 Shelton Street
London
WC2H 9JQ
Company NamePMG London-Switzerland Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2022 (1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 29 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMediabound Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2022 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 22 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameGoldbeach Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2022 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Shorncliffe Road
Folkestone
CT20 2NA
Registered Company Address
28 Shorncliffe Road
Folkestone
CT20 2NA
Company NameDot Care Home Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2022 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 23 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
44 Mineral Street
London
SE18 1QR
Company NameDesserts And Doughnuts Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2022 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
114 Whalley New Road
Blackburn
BB1 6LB
Registered Company Address
Unit 4 Firtree House
4 Creek Road
Barking
IG11 0JH
Company NameMetro Serve Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2022 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 10 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Registered Company Address
14517809 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHeathborough Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2023 (same day as company formation)
Appointment Duration1 month (Resigned 12 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 North End
Croydon
CR0 1TY
Company NameDolls Aesthetics Academy Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2023 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Poland Street
London
W1F 8QG
Registered Company Address
36 Bradley Road
Waltham Abbey
EN9 3YG
Company NameWorldtex Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2023 (same day as company formation)
Appointment Duration1 month (Resigned 22 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit A 82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Registered Company Address
1 Innovation Drive
King'S Lynn
PE30 5BY
Company NameSilver Systems Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2023 (same day as company formation)
Appointment Duration1 month (Resigned 01 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 North End
Croydon
CR0 1TY
Company NameCrest Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2023 (same day as company formation)
Appointment Duration2 months (Resigned 06 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMulti Systems Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2023 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBritannia Consultants Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2023 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBrookleigh Traders Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2023 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 18 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
92 New Street
Birmingham
B2 4BA
Registered Company Address
8 Hunt Road
Christchurch
BH23 3BU
Company NameELLE Consultancy Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2023 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 12 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Southgate Office Village
Ground Floor, 288 Chase Road
London
N14 6HF
Company NameLime City Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2023 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Beechcroft Road
Bushey
WD23 2JU
Company NameBronson Auto Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2023 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Kelverlow Street
Oldham
OL4 1LU
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBrookleigh Systems Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2023 (same day as company formation)
Appointment Duration1 month (Resigned 18 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
39 Middletons Lane
Norwich
NR6 5NQ
Company NameBrookpower Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2023 (same day as company formation)
Appointment Duration1 month (Resigned 13 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14858806 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSky Town Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2023 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Hundred Road
March
PE15 8QJ
Company NameMajor Corp Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2023 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Water Tower Close
Uxbridge
UB8 1XS
Company NameLagat College Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2023 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 15 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Low Moor Road
Lincoln
LN6 3JY
Company NameGoldbadge Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
192 Streetly Road
Erdington
Birmingham
West Midlands
B23 7AL
Company NameBluestar Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Railway Street
Huddersfield
HD1 1JP
Company NameDeansbrooke Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
21 Hyde Park Road
Leeds
LS6 1PY
Company NameGoldcrest Cars Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBlack Cat International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 9 Spotland Bridgemill
Off Bridgeford Road
Rochdale
Lancashire
OL11 5BU
Company NamePrestige Traders Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBluestone International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Chacombe Place
Beaconsfield
Buckinghamshire
HP9 2WS
Company NameCountywide Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
73 Olney Road
Lavendon
Olney
Buckinghamshire
MK46 4ER
Company NameSilverden Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Railway Street
Huddersfield
HD1 1JP
Company NameBaytex Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Rivington House
82 Great Eastern Street
London
EC2A 3JF
Company NameCrestmax Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
23 Redclyffe Road
London
E6 1DT
Company NameNewstart Manufacturers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Somerdon House Neat Marsh Road
Preston
Hull
HU12 8TP
Company NameWebcrown Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Rivington House
82 Great Eastern Street
London
EC2A 3JF
Company NameAstoncom Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 55 24 St. Leonards Road
Windsor
Berkshire
SL4 3BU
Company NameCleantel Cleaning Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12a Leg Street
Oswestry
Shropshire
SY11 2NL
Wales
Company NameTotal Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
54 Farndale Crescent
Greenford
Middlesex
UB6 9LW
Company NameClassic Design UK Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10-14 Burwell Road
London
E10 7QG
Company NameGuytex Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
61 Hexal Road
London
SE6 1PN
Company NameSilverhill Recruitment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 01 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Water Court
Water Street
Birmingham
B3 1HP
Company NameLondon Designs UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Assembly Passage
London
E1 4UT
Company NameSilvercom Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Princes Exchange
Princes Square
Leeds
LS1 4QY
Company NameInsomnia Events Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Unimix House
Abbey Road
Park Royal
London
NW10 7TR
Company NameApex Maxi-Clean Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Unimix House
Abbey Road Park Royal
London
NW10 7TR
Company NameGlen Osmond Security Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 1 Unimix House
Abbey Road
Park Royal
London
NW10 7TR
Company NameComfort Restaurant Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Unimix House
Abbey Road
Park Royal
London
NW10 7TR
Company Name06858613 Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Unimix House Abbey Road
Park Royal
London
NW10 7TR
Company NameAdelaide Wines Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Unimix House
Abbey Road
Park Royal
London
NW10 7TR
Company NameBritanniacove Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Hawke House
Old Station Road
Loughton
Essex
IG10 4PL
Company NameGreencove Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
First Floor Flat 34
Elm Grove
London
N8 9AH
Company NameJademoor Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
145-157 St. John Street
London
EC1V 4PY
Company NameJaveline Trading Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
York House
249 Manningham Lane
Bradford
BD8 7ER
Company NamePamela Neil Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Dunston Road Flat 27
1 Dunston Road
London
E8 4FA
Company NameJadestone Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Westview Apartments 18 City Road
London
EC1Y 2AF
Company NameAstonville Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Cs Vehicle Funding, Unit 19 Charnwood Business Park
North Road
Loughborough
Leicestershire
LE11 1LE
Company NameEMCO Joinery Solutions Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1071 Warwick Road
Acocks Green
Birmingham
B27 6QT
Company NameLocal Properties Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 12 Hove Lodge
18 Hove Street
Hove
East Sussed
BN3 2TS
Company NameLordstyle Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
118 Bull Head Street
Wigston
Leicestershire
LE18 1PB
Company Name1st European Trading Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameKingsbond Finance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Banks Way
London
E12 5NZ
Company NameBritaniaworld UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameRegalcounty Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration3 days (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
91-93 High Street
Camberley
Surrey
GU15 3RN
Company NameSilvertrade Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
102 Tettenhall Road
Wolverhampton
WV6 0BW
Company NameMerlin Trading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
New Bond House
124 New Bond Street
London
W1S 1DX
Company NameDeltacomm Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2009 (same day as company formation)
Appointment Duration1 day (Resigned 07 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Forum 3 Parkway
Whiteley
Fareham
Hampshire
PO15 7FH
Company NameRutter Surgical Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Mercury Gardens
Hamble
Southampton
Hampshire
SO31 4PA
Company NameFirst International Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameGoldborough Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Afon Building
Worthing Road
Horsham
West Sussex
RH12 1TL
Company Name1st International Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Rivington House
82 Great Eastern Street
London
EC2A 3JF
Company NameDeltasite Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Rivington House
82 Great Eastern Street
London
EC2A 3JF
Company NameAndromeda Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 13 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 8 49 High Street
Barnet
Hertfordshire
EN5 5UW
Company NameBaycity Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Rivington House
82 Great Eastern Street
London
EC2A 3JF
Company NameJadecom Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Rivington House
82 Great Eastern Street
London
EC2A 3JF
Company NameAstontech Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Thornton Lodge Road
Huddersfield
HD1 3JQ
Company NameDirectfind Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
188 Finchley Road
London
NW3 6BX
Company NameBlueframe UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Inverness Street
London
NW1 7HJ
Company NameStarbridge Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
98 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Company NameAA Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
58-60 Berners Street
London
W1T 3JS
Company NameGreencom Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBluebird International Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2610 The Crescent
Birmingham Business Park
Birmingham
B37 7YX
Company NameMultitex Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 3 Rear Of Pmj House
Highlands Road
Shirley, Solihull
West Midlands
B90 4ND
Company NamePremiere Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HE
Company NameExeter Constructions Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 1 Pinbrook Industrial Estate, Chancel Lane
Exeter
EX4 8JU
Company NameGoldline International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Hunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Company NameRedstar Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 3 East Quay
Wylds Road
Bridgwater
Somerset
TA6 4DB
Company NameWhitestar Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
89a The Broadway
London
SW19 1QE
Company NameVectiar Installations Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
29 Congreve
Tinkers Bridge
Milton Keynes
MK6 3DR
Company NameAAX Trading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
30 York Road
Northampton
Northants
NN1 5HQ
Company NameJadetex Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
George House 16 Buckingham Road
Bletchley
Milton Keynes
MK3 5HL
Company NameTechwise Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Bm
27 Old Gloucester Street
London
WC1 3XX
Company NameWestcomm Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
43 Windermere Road
Birmingham
West Midlands
B21 9RQ
Company NameAnglo Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
67 Mellish Court
Bletchley
Milton Keynes
MK3 6PF
Company NameCountyline Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
66 Kingfisher Way
London
NW10 8TZ
Company NameAnglo Europe Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Sawley House
Westminster Drive Bletchley
Milton Keynes
MK3 6LQ
Company NameBluecity Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
40 Star Street
London
W2 1QB
Company NameMarkdown Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 26 Owen Road Industrial Estate
Willenhall
West Midlands
WV13 2PY
Company NameThe French Car-Nection Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment Duration1 day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 1 45 Brook Road
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XJ
Company NameFalcon International  Enterprises Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Accounting Worx Suite 400 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Company NameThe Volunteer Inn Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Volunteer Inn
Great Somerford
Chippenham
Wiltshire
SN15 5EL
Company Name1st Express Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 Redwood Gate
Shenley Lodge
Milton Keynes
MK5 7BZ
Company NameSilvercrown International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 Redwood Gate
Shenley Lodge
Milton Keynes
MK5 7BZ
Company NameTristar Communications Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
Company NameMicrostar International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Buckingham Road
Bletchley
Milton Keynes
MK3 5HL
Company NameUk-Euro Logistics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Corby Enterprise Centre London Road
Prior Hall
Corby
Northants
NN17 3EU
Company NameBluestar  International  Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 9 St. Georges Way
Wolverton
Milton Keynes
MK12 5EX
Company NameBluestar Trade Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
First Floor Hill House 23-25 Spur Road
Cosham
Portsmouth
PO6 3DY
Company NameAcepoint Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
67 Mellish Court
Bletchley
Milton Keynes
MK3 6PF
Company NameGoldbourne Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBondtrade Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
101 Ramsons Avenue
Conniburrow
Milton Keynes
MK14 7BD
Company NameGoldedge Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
113 Western Road
Bletchley
Milton Keynes
MK2 2PR
Company NamePc Restore Doctor Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameStar International Corporation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameJupiter International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Cherwell House
Derwent Drive Bletchley
Milton Keynes
MK3 7BJ
Company NameSunshine Trading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2010 (1 week, 4 days after company formation)
Appointment Duration1 year (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Ash House Breckenwood Road
Fulbourn
Cambridge
CB21 5DQ
Company NameSunshine Trading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2010 (1 week, 4 days after company formation)
Appointment Duration1 year (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Ash House Breckenwood Road
Fulbourn
Cambridge
CB21 5DQ
Company NameBelview Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Company NameSwanford Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
57 Metro House Pepper Road
Hunslet
Leeds
West Yorkshire
LS10 2RU
Company NameJade Valley Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Sawley House
Westminster Drive Bletchley
Milton Keynes
MK3 6LQ
Company NameKnight International Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Marshall Business Centre
Faraday Road
Hereford
HR4 9NS
Wales
Company NameAstonmoor Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Longton Avevnue
London
SE23 6RA
Company NameBluebird Trading Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Rectory Gardens
St. Helens
Merseyside
WA9 3XR
Company NamePark Lane Services (Global) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
106 Westfield Road
Bletchley
Milton Keynes
MK2 2RE
Company NameQualitex International Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Olympic House
28-42 Clements Road
Ilford
Essex
IG1 1BA
Company NameKnightshield Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
128 Whingate
Leeds
West Yorkshire
LS12 3QU
Company NameEdenvale Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Chislehurst Business Centre
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Company NameGlenleigh Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
68 Loughborough Road
London
SW9 7SB
Company NameEurope-UK Trading Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Myrtle Grove Mill
Bacup Road
Rossendale
Lancashire
BB4 7JJ
Company NameAsh Exec Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
51 Mytchett Road Mytchett
Camberley
Surrey
GU16 6EG
Company NameBelgravia International Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Oakwood House Guildford Road
Bucks Green
Horsham
West Sussex
RH12 3JJ
Company NameEarlcourt Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment Duration11 months (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
299 High Street
Unit 10
Slough
SL1 1BD
Company NameAdm-IT Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5, Oakdene House
Manor Road
London
N16 5NW
Company NameBluephase Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Terrace Road
London
E9 7ES
Company NameEuro-UK International Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Central Chambers
The Broadway
London
W5 2NR
Company NameJaveline International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Advantage Business Centre
132-134 Great Ancoats Street
Manchester
M4 6DE
Company NameBrookleigh Trading Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
202-208 Cheetham Hill Road
Manchester
Lancs
M8 8LW
Company NameBrittanic Property Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Manor Farm Close
Copmanthorpe
York
North Yorkshire
YO23 3GE
Company NameCotexx Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Princes Exchange
Princes Square
Leeds
LS1 4QY
Company NameHappysmileuk Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NamePremiere International Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
88a Newton Road
Bletchley
Milton Keynes
MK3 5BY
Company NameHappysmile Ireland Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameWebdent Supply Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameSilverbond Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment Duration9 months (Resigned 19 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Griffins
Tavistock House South Tavistock Square
London
WC1H 9LG
Company NameKnightsbridge Berkeley Trading 1 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 East Park Way
Wolverhampton
WV1 2DN
Company NameImpulse Projects Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
47 Canterbury Drive
Ashby-De-La-Zouch
Leicestershire
LE65 2QQ
Company NameCompass Glass (Special Projects) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 29 Stadium Business Centre
Riverside Road
London
SW17 0BA
Company NameSafeguard Associates Security Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Garbo Close
Crownhill
Milton Keynes
MK8 0EA
Company NameRegalfair Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
38d Holyhead Road
Birmingham
B21 0LS
Company NameLime Tree Enterprises Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment Duration10 months (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Lime Tree Cottage Friars Farm Lane
Maidstone Road Matfield
Tonbridge
Kent
TN12 7LG
Company NameQueensbourne Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
91 Andover Road
Orpington
Kent
BR6 8BL
Company NameAbbeytrade Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
67 Buttermere Avenue
Slough
SL1 6EF
Company NameDiplomatic Rights Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Lion House
Red Lion Street
London
WC1R 4GB
Company NameRoadexpress Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 18 Hexagon House Avenue Four
Station Lane
Witney
OX28 4BN
Company NameUnicorn Trading International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
144 Central Road
Morden
Surrey
SM4 5RL
Company NameEuropatech Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15-17 Church Street
Stourbridge
West Midlands
DY8 1LU
Company NameAbledean Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86 Lower Road
Woodchurch
Ashford
Kent
TN26 3SG
Company NameAlphatex Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Bowman Trading Estate, Westmoreland Road
London
NW9 9RL
Company NameEuropasys Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 03 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
220 Wellington Road South
Stockport
Cheshire
SK2 6RS
Company NameA1 Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
283a Kingsland Road
London
E2 8AS
Company NameEllemax Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15-17 Church Street
Stourbridge
West Midlands
DY8 1LU
Company NameCraytime Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
28-42 Clements Road
Ilford
Essex
IG1 1BA
Company NameGreen Graphic Installations Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Central Chambers
227 London Road
Hadleigh, Benfleet
Essex
SS7 2RF
Company NameUrban Technics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameCabcon Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Central Chambers
227 London Road
Hadleigh
Essex
SS7 2RF
Company NameBaytime Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Ibis Capital Ltd
22 Soho Square
London
W1D 4NS
Company NamePremiere Enterprises Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Olympic House
28 - 42 Clements Road
Ilford
Essex
IG1 1BA
Company NamePremiere Enterprises Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment Duration1 year (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Olympic House 28 - 42 Clements Road
Ilford
Essex
IG1 1BA
Registered Company Address
Olympic House
28 - 42 Clements Road
Ilford
Essex
IG1 1BA
Company NameBrookcom Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBroadfields (Letchworth) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
101 High Street
Hemel Hempstead
Hertfordshire
HP1 3AH
Company NameGoldbadge Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 12 Buttlands Industrial Estate
Totnes Road
Ipplepen
Devon
TQ12 5UE
Company NameOakborne Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
147 Anerley Road
London
SE20 8EF
Company NameFirstgrade Trading Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
231 Whapload Road
Lowestoft
Suffolk
NR32 1UL
Company NameAnglo-Europe Corporation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
30 Cliftonville Road
Northampton
NN1 5HQ
Company NameBayesite Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
442c Becontree Avenue
Dagenham
Essex
RM8 3UB
Company NameSilverborne Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
International House
39 Great Windmill Street
London
W1D 7LX
Company NameRegaldon Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
442c Becontree Avenue
Dagenham
Essex
RM8 3UB
Company NameDelltex Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
34 Clydach Street
Brynmawr
Ebbw Vale
Gwent
NP23 4RN
Wales
Company NamePrestige Courtesy Cars Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment Duration7 months (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit G49 Waterfront Studios Business Centre
Dock Road
London
E16 1AG
Company NameTricom Systems (West Midlands ) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Turner Street
Dudley
West Midlands
DY1 1TX
Company NameTrue Vision Global Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 London Wall Buildings
London
EC2M 5PD
Company NameLynxforce Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Second Floor
27 Gloucester Place
London
W1U 8HU
Company NameA & D Robinson Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
International House
George Curl Way
Southampton
SO18 2RZ
Company NameRegaltex Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 225 2a Legacy Business Centre
Ruckholt Road
London
E10 5NP
Company NameDelltech Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
78 Plashet Grove
London
E6 1AB
Company NameCastlebuild Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 228 2a Ruckholt Road
London
E10 5NP
Company NameEaglebourne Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 6 Mulberry Court
Hatfield Close
Ilford
Essex
IG6 2FF
Company NameRegalfast Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
First Floor
46 Victoria Road
Farnborough
Hampshire
GU14 7PB
Company NameSilvertex Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Old Station House
Harbour Road
Lydney
Gloucestershire
GL15 5EW
Wales
Company NameClassbuild Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment Duration3 days (Resigned 02 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
40 Deventer Crescent
London
SE22 8TJ
Company NameDatatexx Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment Duration6 months (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Commerce House
Telford Road
Bicester
Oxfordshire
OX26 4LD
Company NameBlueknight Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Farmhouse
Broadhinton Road
Clapham
London
SW4 0PF
Company NameShahjalal (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
284 Dunstable Road
Luton
LU4 8JN
Company NamePygmalion Management Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 23 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
52 Elmer Gardens
Isleworth
Middlesex
TW7 6HB
Company NameRegaltek Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Hanover Square
London
W1S 1HT
Company NameCastleband Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
152-160 City Road
London
EC1V 2NX
Company NameLynxline Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
53 Chandos Place
London
WC2N 4HS
Company NameAstonview International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 11 Cannon Wharf Business Centre
Evelyn Street
London
SE8 5RT
Company NameUnitum Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Opus Restructuring Llp
4th Floor Euston House 24 Eversholt Street
London
NW1 1DB
Company NameBelveder Trading Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Moorgate Croft Business Centre Unit 13
South Grove
Rotherham
South Yorkshire
S60 2EN
Company NameInterdeal Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2010 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 13 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Victoria Road
Elland
West Yorkshire
HX5 0AB
Company Name1st Knight Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment Duration5 months (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19a Lower Guildford Road
Knaphill
Woking
Surrey
GU21 2EE
Company NameBelleview Trading Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment Duration5 months (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Riverside House 87a
Paines Lane
Pinner
Middlesex
HA5 3BX
Company NameMajorbond Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 02 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameForce 9 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Meridian 4 Copthall House
Station Square
Coventry
CV1 2FL
Company NameWorldwide-UK Corporation Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 Elmore Street
London
N1 3AL
Company NameDirect 1st UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Douglas Drive
Shepton Mallet
Somerset
BA4 5RJ
Company NameDellside Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2010 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
99 Trundleys Road
London
SE8 5BD
Company NameDeltabridge Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
21 Hyde Park Road
Leeds
West Yorkshire
LS6 1PY
Company NameAstontek Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
21 Hyde Park Road
Leeds
West Yorkshire
LS6 1PY
Company NameBrittania Traders Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
56a Chertsey Road
Woking
Surrey
GU21 5BG
Company NameDeltacall Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 20 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
204 Winchcombe Road
Carshalton
Surrey
SM5 1RU
Company Name1st Link Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Duncan House
32-34 Duncan Street
Salford
Greater Manchester
M5 3SQ
Company NameQueenborough Cleaning Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (5 months after company formation)
Appointment Duration4 months, 1 week (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Bingham House 4 Wrotham Road
Borough Green
Sevenoaks
Kent
TN15 8DB
Company NameQueenborough Cleaning Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (5 months after company formation)
Appointment Duration4 months, 1 week (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Bingham House 4 Wrotham Road
Borough Green
Sevenoaks
Kent
TN15 8DB
Company NameS & P Consultancy Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 12 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Central Chambers 227 London Road
Hadleigh
Benfleet
Essex
SS7 2RF
Company NameHandycraft Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment Duration12 months (Resigned 02 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 1b Albion Mill
Duckworth Street Church
Accrington
Lancashire
BB5 4LQ
Company NameBystar Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 04 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBrookpoint Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
21 Hyde Park Road
Leeds
West Yorkshire
LS6 1PY
Company NameBluepace Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16-17 Marshall Terrace
Gilesgate
Durham
DH1 2HX
Company Name118Carhire Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
120 Bath Road
Harlington
Hayes
Middlesex
UB3 5AN
Company NameJadetech Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Spectrum House Dunstable Road
Redbourn
St. Albans
Hertfordshire
AL3 7PR
Company NameBrookmans Trading Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
111 Buckingham Palace Road
London
SW1W 0SR
Company NameBlack Cat Contracts UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 Sea Lane Gardens
Ferring
Worthing
West Sussex
BN12 5EQ
Company NameInter-UK Consultancy Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameJadecorp Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 14 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
King Court
91-93 High Street
Camberley
Surrey
GU15 3RN
Company NameLimebrand Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
136 Hertford Road
Enfield
Middlesex
EN3 5AX
Company NameFerguson Pope Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameSt Martins Court Holdings Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
483 Green Lanes
London
N13 4BS
Company NameKingsthorpe Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
29 Rangefield
Orton Brimbles
Peterborough
PE2 5TX
Company NameM2DP Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameWhite Comm Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment Duration1 year (Resigned 15 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kings Court
91-93 High Street
Camberley
Surrey
GU15 3RN
Company NameProjektwerk Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBright Red Book Room Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment Duration12 months (Resigned 11 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Ashfield Accountancy
First Floor 33 Chertsey Rd
Woking
Surrey
GU21 5AJ
Company NameTechnoweb Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1st Floor Venture House
Watchmead
Welwyn Garden City
Hertfordshire
AL7 1TS
Company NameJadeguard Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameJade Global Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Dbh Melton Court
Gibson Lane
Melton
HU14 3HH
Company NameBelldean Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6a Main Street
Shirebrook
Mansfield
Nottinghamshire
NG20 8AW
Company NameGlobaldean Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2011 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 13 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
652 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
Company NameFalkner Grey Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
37th Floor
1 Canada Square
London
E14 5AA
Company NameDesignrate Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
229 Forest Road
Woodhouse
Loughborough
Leicestershire
LE12 8TZ
Company NameBlue Castle Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10th Floor K & B Accountancy Group
One Canada Square
London
E14 5AA
Company NameWhite Circle Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 3 18-21
Wilmington Square
London
WC1X 0ER
Company NameArnold Construction H Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Bingham House 4 Wrotham Road
Borough Green
Sevenoaks
Kent
TN15 8DB
Company NameBDC Flooring Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Alva House
Valley Drive
Gravesend
Kent
DA12 5UE
Company NameLordcom Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment Duration11 months (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
First Floor Unit 2 Thornton House
Crossbank Street
Oldham
Lancashire
OL8 1HE
Company NameHeathborne Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
89 Fordwater Road
Chertsey
Surrey
KT16 8HH
Company NameValleybridge Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Abbey House
25 Clarendon Road
Redhill
RH1 1QZ
Company NameIPS Telemarketing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 Gateway Mews, Bounds Green
London
N11 2UT
Company NameLordingham Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameJoppa And Dickson Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration10 months (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Bank Chambers
567 Fulham Road
London
SW6 1ES
Company NameNorthwold Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Ramillies House
2 Ramillies Street
London
W1F 7LN
Company NameWestcastle Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 07 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Tewkesbury Road
Carshalton
Surrey
SM5 1QA
Company NameLabcare Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 23 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 6 3 Alicia Close
Swindon
SN25 1XE
Company NameJade Build Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 4 Blenheim Park
Pocklington Industrial Estate Pocklington
York
YO42 1NR
Company NameTradebuy Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameLordmark Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 27 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
123 Grosvenor Terrace
London
SE5 0NL
Company NameWestchart Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment Duration1 year (Resigned 29 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
102-116 Windmill Road
Croydon
CR0 2XQ
Company NameNewmax Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Windsor House
9-15 Adelaide Street
Luton
Bedfordshire
LU1 5BJ
Company NameSwancroft Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment Duration9 months (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Greenawell Close
North Bovey
Newton Abbot
Devon
TQ13 8RU
Company NameMarsh Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Croydon Close
Southampton
SO16 8GW
Company NameSelect Provisions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Enterprise House Unit 5
Ardmore Road
South Ockendon
Essex
RM15 5TH
Company NameMiddlecourt Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Meadow Vale, Estcourt Street
Hull
HU9 2RX
Company NameWestcargo Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
483 Green Lanes
London
N13 4BS
Company NameHeathvale Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Stables
Pouchen End Lane
Hemel Hempstead
Hertfordshire
HP1 2SA
Company NameJadegraph Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 18 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
33 Brisbane Street
London
SE5 7NL
Company NameFuture Corporation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
190-193 Uxbridge Street
Burton-On-Trent
Staffordshire
DE14 3LA
Company NameDatadefense Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
City View House 5 Union Street
Ardwick
Manchester
M12 4JD
Company NameFirst Corporation Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Mortimer Crescent
London
NW6 5NX
Company NameDeltatex Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
367 High St North
East Ham
London
E12 6PG
Company NameMiddlebury Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Selwyn Close
Mildenhall
Bury St. Edmunds
Suffolk
IP28 7QA
Company NameBluecut Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2011 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Vienna House Birmingham International Park
International Square, Starley Way
Birmingham
B37 7GN
Company NameManorside Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5th Floor Telford Plaza
2 Ironmasters Way Town Centre
Telford
Shropshire
TF3 4NT
Company NameNewstar Communications UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2011 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Blueprint The Derwent Business Centre
Clarke Street
Derby
DE1 2BU
Company NameNewstyle Communications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2011 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
300 South Row
Milton Keynes
MK9 2FR
Company NameHeathcastle Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 23 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kingsgate House
12-50 Kingsgate Road
Kingston Upon Thames
Surrey
KT2 5AA
Company NameSouth East Painting & Decorating Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment Duration7 months (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Alva House
Valley Drive
Gravesend
Kent
DA12 5UE
Company NameRegalhall Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMy Medyk Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameSmartbase Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
102-116 Windmill Road
Croydon
CR0 2XQ
Company NameWestchamber Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Hilton House
26-28 Hilton Street
Manchester
M1 2EH
Company NameWorldtel Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4th Floor 4 Victoria Street
St. Albans
Hertfordshire
AL1 3TF
Company NameWhitecard Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBaycity Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2011 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameLinktex Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2011 (same day as company formation)
Appointment Duration10 months (Resigned 25 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
47-49 Park Royal Road
London
NW10 7LQ
Registered Company Address
105 St Peter'S Street
St Albans
Hertfordshire
AL1 3EJ
Company NameDJC Foods Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment Duration6 months (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Bulls Neck Pennyhill
Holbeach
Spalding
Lincolnshire
PE12 8DN
Company NameBrookbond Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (1 day after company formation)
Appointment Duration6 months (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
40 Craven Park Road
London
NW10 4AE
Company NameMarshcard Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment Duration6 months (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
83 Russell Street
Rotherham
South Yorkshire
S65 1RN
Registered Company Address
83 Russell Street
Rotherham
South Yorkshire
S65 1RN
Company NameHydecomm Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment Duration6 months (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameFast Direct Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 14 Sovereign Centre
Neander
Tamworth
Staffordshire
B79 7XA
Company NameWebworld Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
Registered Company Address
82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
Company NameAstonville Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Hackwood Building 14 Hackwood Street
Robertsbridge
East Sussex
TN32 5ER
Company NameHydecourt Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
156 High Street
Bushey
WD23 3HF
Company NameRegalcross Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Albert Gardens
London
E1 0LH
Company NameWebsurf Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1027a Garratt Lane
London
SW17 0LN
Company NameLasnekk Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
145 - 157
St. John Street
London
EC1V 4PW
Company NameBluedawn Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (10 months, 2 weeks after company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Metropole Chambers
Salubrious Passage
Swansea
SA1 3RT
Wales
Company NameCompusource Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Detective House Brook Business Centre, Cowley Mill Road
Cowley
Uxbridge
Middlesex
UB8 2FX
Company NameElite Asset Exchange Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 10 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
136 Hertford Road
Enfield
Middlesex
EN3 5AX
Company Name2729 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (1 year after company formation)
Appointment Duration1 month (Resigned 05 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameRegalbond Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment Duration5 months (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Woolpacks House Well Lane
Guiseley
Leeds
LS20 9BA
Company NameMiddlebeach Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameNewtel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Hamilton House
Mabledon Place
London
WC1H 9BB
Company NameImperial Events Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2011 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
114 Carnarvon Road
London
E15 4QW
Company NameECO Swift Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameHeathborough Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 28 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 3 St Marks Business Centre
St Marks Road
Maidenhead
Berks
SL6 6DP
Company NameBrooklea Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Floor 3 159 Park Road
Oldham
OL4 1SH
Company NameStarside Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
467 Bearwood Road
Smethwick
West Midlands
B66 4DH
Company NameFirst Corporation International Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
83 Ducie Street
Manchester
M1 2JQ
Company NameRegalcove UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Gladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
Company NameConstellation Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 24 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 The Old Bakery
Harborough Hill Road
Barnsley
South Yorkshire
S71 1BQ
Company NameAston Kennedy Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
101 Finsbury Pavement
Finsbury Pavement
London
EC2A 1RS
Company NameLion Newbury Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Lion
West Street
Newbury
Berkshire
RG14 1BD
Company NameWebstyle Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Lcc West One
Wellington Street
Leeds
LS1 1BA
Company NameGlenleigh Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
37th Floor
1 Canada Square
London
E14 5AA
Company NameLandrealm Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
54 Market Street
Shaw
Oldham
OL2 8NH
Company NameHomecroft Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Communications House
290 Moston Lane
Manchester
M40 9WB
Company NameGreencove Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment Duration3 months (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
120 Hayday Road
London
E16 4AS
Company NameMarwood Enterprises Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 14 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Chamberlains Farm
Sporehams Lane Danbury
Chelmsford
CM3 4AJ
Company NamePraxys Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameJadestyle Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
82 The Drive
London
NW11 9UL
Company NameHeathbury Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
23 Austin Friars
London
EC2N 2QP
Company NameCountytech Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameWhiteswan Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 2 16 New Street
Stourport-On-Severn
Worcestershire
DY13 8UW
Company NameInfored Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
41 Southgate Drive
Kettering
Northamptonshire
NN15 7AQ
Company NameCentral Markets Comms Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment Duration2 months (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Portsmouth House
Portsmouth Road
Guildford
Surrey
GU2 4BL
Company NameUniversal Ventures Plc
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
24 Apartment 1
(24) Emperors Gate
London
SW7 4HS
Company NameGrovebury Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1441 London Road
London
SW16 4AQ
Company NameBZ Accessories Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Victoria Avenue
Hounslow
Middlesex
TW3 3ST
Company NameStartex Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
37 Sun Street
London
EC2M 2PL
Company NameCotek Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
103 Longfields Crescent
Hoyland
Barnsley
South Yorkshire
S74 9JB
Company NameCotech Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 10 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
21 Haymarket
Sheffield
S1 2AW
Company NameDelltronics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
48 - 52
Penny Lane Mossley Hill
Liverpool
Merseyside
L18 1DG
Company NameLynxtech Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCastlebury Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 12 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
331 Doncaster Road
Rotherham
South Yorkshire
S65 2UE
Company NameEastern Court Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 13 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat B -
113 Chaucer Road
Rotherham
South Yorkshire
S65 2LD
Company NameWebcrown Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Prestwood Cave Nurseries
Prestwood
Stourbridge
West Midlands
DY7 5AN
Company NameWestworld Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
02 Akhtar House
Shepherds Bush Road
London
W6 7PJ
Company NameInfoquest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kemp House
152 City Road
London
EC1V 2NX
Company NameBluestyle Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 Grant Road
Harrow
Middlesex
HA3 7SB
Company NameContinental PR Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameTechstone Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
65 Blades Street
Lancaster
LA1 1TS
Company NameAlliance Foods Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameElleway Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
61 Bond Street
Blackpool
FY4 1BW
Company NameGuytex Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Mill Harperley Hotel
Harperley
Stanley
County Durham
DH9 9TY
Company NameAlfaforce Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2012 (same day as company formation)
Appointment Duration1 day (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
42 Norman Road
London
SW19 1BN
Company NameBrookcom Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2012 (same day as company formation)
Appointment Duration12 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office J1 The Raylor Centre
James Street
York
YO10 3DW
Company NameGreen Petroleum (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
814 Alcester Road South
Maypole
Birmingham
West Midlands
B14 5HH
Company NameDeantel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
71 - 75 Deantel Limited
Shelton Street
London
WC2H 9JQ
Company NameBishops Bridge Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Rickmansworth Park Road Cardinal Point
Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Company NameOakbourne Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4a Club Building
Doncaster Road Dalton
Rotherham
South Yorkshire
S65 3ET
Company NameBluecomm Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Faulkner Street
Hoole
Chester
Cheshire
CH2 3BD
Wales
Company NameRiverworks Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBaycross Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
99 Bishopsgate
London
EC2M 3XD
Company NameKAV Lifestyle Group Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Park Street
Chelsea Creek
London
SW6 2FN
Company NameLordgate Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Begbies Traynor (Central) Llp
Cathedral Buildings Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Company NameFirst Tex Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 4 89c London Road
Morden
Surrey
SM4 5HP
Company NameKingswater Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 6 Valleys Enterprise Centre
Pant Industrial Estate Dowlais
Merthyr Tydfil
Mid Glamorgan
CF48 2SR
Wales
Company NameSwan Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Daws House
33-35 Daws Lane
London
NW7 4SD
Company NameSwan Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Daws House
33-35 Daws Lane
London
NW7 4SD
Company NameSwanbridge Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Mill Hill
Houghton Le Spring
Tyne And Wear
DH5 8NJ
Company NameGPS Capital Solutions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 25 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Rivington House
82 Great Eastern Street
London
EC2A 3JF
Company NameAlfaforce Access Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
372 Old Street
London
EC1V 9LT
Company NameAmerican Energy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
68 King William Street
London
EC4N 7DZ
Company NameVWT Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Invision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Company NameLandright  Properties Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
311-313 Smithdown Road
Liverpool
L15 0EB
Company NameLandrake Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office J1 The Raylor Centre
James Street
York
YO10 3DW
Company NameWaste Export Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Harvard House
Downsview Road
Wantage
Oxfordshire
OX12 9FF
Company NameBrandexx Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kemp
City Road
London
EC1V 2NX
Company NameCrestbridge Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
156 High Street
Bushey
WD23 3HF
Company NameBluecoast Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Brindley Place
Birmingham
B1 2JB
Company NameStoneway Financial Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
222 Regent Street
London
W1B 5TR
Company NameLandright  Properties Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (1 year after company formation)
Appointment Duration5 months, 3 weeks (Resigned 01 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
311-313 Smithdown Road
Liverpool
L15 0EB
Company NameLandright  Properties Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (1 year after company formation)
Appointment Duration5 months, 3 weeks (Resigned 01 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
311-313 Smithdown Road
Liverpool
L15 0EB
Company NameKingsvale Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment Duration10 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Company NameGlobalchart Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Westbourne Terrace
London
W2 3UW
Company NameMaystone Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Maidstone Drive
Nottingham
NG8 2RF
Company NameAston Franklin Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
101 Finsbury Pavement
London
EC2A 1RS
Company NameGoldbeam Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 10 214 Rotherhithe New Road
London
SE16 3EH
Company NameRowallan Studios Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Old Court House
Hughenden Road
High Wycombe
Buckinghamshire
HP13 5DT
Company NameBelgravia Corp Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Litley Dale Farm Harplow Lane
Cheadle
Stoke-On-Trent
ST10 1UD
Company NameLevelview Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13 Comet Close
Purfleet
Essex
RM19 1QG
Company NameHomestyle PR Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
24 Corder Road
Ipswich
IP4 2XD
Company NameLangdale Farm Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment Duration9 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Central Chambers 227 London Road
Hadleigh
Benfleet
Essex
SS7 2RF
Company NameKingsbourne Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment Duration9 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
221a High Street
London
E17 7BH
Company NameSafe Health Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31 Sutherland Avenue
London
W9 2HE
Company NameEaglestar Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
48-52 Penny Lane
Liverpool
Merseyside
L18 1DG
Company NameAstontech Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Company NameVectar Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Fourways
Hilton Street
Manchester
M1 2EJ
Company NameAlfafair Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
69 Depford High Street
London
SE8 4AA
Company NameKnight Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Lowcation Bar High Street
Hick Street
Newcastle
Staffordshire
ST5 1PT
Company NameDmnetip Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Tabernacle Court
16-28 Tabernacle Street
London
EC2A 4DD
Company NameSecurity 3000 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCredence Partners Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameWizard Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
08045350: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameEagles Meadow Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment Duration8 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
43 White Friars
Chester
CH1 1NZ
Wales
Company NameVisa Executive Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (1 year after company formation)
Appointment Duration1 day (Resigned 05 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Central Chambers
227 London Road
Hadleigh
Essex
SS7 2RF
Company NameVisa Executive Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (1 year after company formation)
Appointment Duration1 day (Resigned 05 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Central Chambers
227 London Road
Hadleigh
Essex
SS7 2RF
Company NameCotexx Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Devonshire Square
London
EC2M 4YF
Company NameBayside Engineers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
30 Boleyn Court, Epping New Road
Buckhurst Hill
Essex
IG9 5UF
Company NameCountytech UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAnglo Europe Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
48-52 Penny Lane
Liverpool
Merseyside
L18 1DG
Company NameEuropatex Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
226 Caerphilly Road
Cardiff
CF14 4NR
Wales
Company NameBrookcourt Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
08065535: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameGrovebirch Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Cavendish Square
London
W1G 0PH
Company NameWenware Partners Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
80 Long Lane
London
EC1A 9ET
Company NameBrandonmax Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
22 Gerrards Close
London
N14 4RH
Company NameBrookpoint Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
347 Old Gloucester Street
London
WC1N 3AX
Company NameAtiva Capital Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
30th Floor
40 Bank Street
London
E14 5NR
Company NameAce Logix Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Whitecroft Road
Luton
LU2 0JS
Company NameMed-Link Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
120 High Road
East Finchley
London
N2 9ED
Company NameAstonmoor Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameGreenthorn Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Poultry
London
EC2R 8EJ
Company NamePrime Active Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment Duration7 months (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
660-662 Aylestone Road
Leicester
LE2 8PR
Company NameBlue Style Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment Duration1 year (Resigned 01 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
106 Lindale Gardens
Blackpool
FY4 3PQ
Company NameMg Rover Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Bingham House 4 Wrotham Road
Borough Green
Sevenoaks
Kent
TN15 8DB
Company NameGood Beagle Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameSwanbury Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Canada House
272 Field End Road
Eastcote
Middlesex
HA4 9NA
Company NameCrestborne Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite F Breakspear Park
Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Company NameAbbeydata Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Invision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Company NameSilvertone Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2-6 Kings Road
Ashton-Under-Lyne
Lancashire
OL6 8JT
Company NameManorstore Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameManor Trade Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
55 Old Broad Street
London
EC2M 1RX
Company NameSkyfair Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
189 Fulham Palace Road
London
W6 8QX
Company NameLordcomm Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Affinity Associates, Unit 11/12 Hallmark Trading Estate
Fourth Way
Wembley
Middlesex
HA9 0LB
Company NameDawntex Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Olympic Way
Wembley
Middlesex
HA9 0NP
Company NameCrestmax Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
51 Government Row
Enfield
Middlesex
EN3 6JN
Company NameAspect Air (Hadleigh) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
227 London Road
Hadleigh
Benfleet
Essex
SS7 2RF
Company NameCastlebury UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
33 St. Botolphs Road
Shepshed
Loughborough
Leicestershire
LE12 9HZ
Company NameAbbeyquest Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2012 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
23a Ashtead Road
London
E5 9BJ
Company NameJadebar Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBrookbourne Trading Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2012 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
08146577: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDelta Bridge Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameGreenborne Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2012 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCrestbuild Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
344-354 Gray'S Inn Road
London
WC1X 8BP
Company NameNew IT Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Taxcom Accountants 19
Cheetham Hill Road
Manchester
M4 4FY
Company NameThe Personal Dot Fitness Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 0 Aston Bury Farm
Aston Bury Lane
Stevenage
Hertfordshire
SG2 7EG
Company NameMeatup Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
350 Old York Road
London
SW18 1SS
Company NameGreen Home Initiative (Wales) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameModern Financial Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2012 (1 year, 10 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kemp House
152 City Road
London
EC1V 2NX
Company NameModern Financial Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2012 (1 year, 10 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kemp House
152 City Road
London
EC1V 2NX
Company NameCrestbright Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Beaconsfield House 44 Ewell Road
Surbiton
Surrey
KT6 6HY
Company NameGreencove UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Hurstview Maidstone Road
Matfield
Tonbridge
Kent
TN12 7JP
Company NameBrookepoint Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
107 Cheapside
London
EC2V 6DN
Company NameRichburn Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Invision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Company NameAsp Anglia Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
21 Market Place
Dereham
Norfolk
NR19 2AX
Company NameTechville Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 PO Box 8 Spencer Road
Harrow
Middlesex
HA3 7AP
Company NameEarlcross UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 3 219 Bow Road
Docklands
London
E3 2SJ
Company NameJadex Property Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Landport Terrace
Portsmouth
PO1 2RG
Company NameBrookemark Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Swiss Cottage
28 Willows Road
Walsall
WS1 2DR
Company NameOscan Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Field Close
Grafham
Huntingdon
Cambridgeshire
PE28 0AY
Company NameAmrita Lab Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
92 Northumberland Crescent
Feltham
Middlesex
TW14 9SW
Company NameDeansbrooke Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
23 Purn Road
Weston-Super-Mare
Avon
BS24 9JQ
Company NameBrookcroft Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 01 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 - 5 Ripple Road
Barking
Essex
IG11 7NP
Company NameBrooke Style Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Waverly Flat Waverly Flat
Goose Lane
Lower Quinton
Stratford Upon Avon
CV37 8SZ
Company NameWallcroft Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBrooke Style Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
152-160 City Road
London
EC1V 2NX
Company NameComukate Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment Duration8 months (Resigned 01 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBritanniashaw Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
104 Vicarage Road
London
E10 5DZ
Company NameCastlethorn Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMark Bourne Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment Duration1 day (Resigned 17 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameJade Brooke Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Yard Adjacent Number 3
Shortwood Common (London Road)
Staines-Upon-Thames
Middlesex
TW18 4HP
Company NameWilshire Assets Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Vermont Close
Ipswich
Suffolk
IP4 2SA
Company NameCollins Roofers (Woking) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Ashfield Accountancy Service Suite 3a
Oriental Road
Woking
Surrey
GU22 7AH
Company NameLionpower Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
291 Kirkdale
London
SE26 4QD
Company NameMarshbay Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 3, Shortwood Court, Shortwood Business Park, Shortwood Court, Shortwood Business Park
Hoyland
Barnsley
South Yorkshire
S74 9LH
Company NameCrestmaxx Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameEVA Corp Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
157 St. John Street
London
EC1V 4PY
Company NameCrestmax UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBluelab Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4th Floor 86-90 Paul Street
London
EC2A 4NE
Company NameCrestmoore Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Old Offices Urlay Nook Road
Eaglescliffe
Stockton-On-Tees
TS16 0LA
Company NameManortown Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Grosvenor Place
Chester
CH1 2DE
Wales
Company NameHomecroft Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13 Simey Close
Exeter
EX4 2HZ
Company NameAla Food (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2nd Floor
123 Fonthill Road
London
N4 3HH
Company NameCrosshands Consulting Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAndcapital Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Great Ancoats Street
Manchester
M4 5AD
Company NameNoble Rock Partners Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
122 Leadenhall Street
London
EC3V 4QT
Company NameCloud And Horse Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Homeleigh Bodmin Hill
Lostwithiel
Cornwall
PL22 0AH
Company NameManorworx Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company Name1st Man Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2012 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Albert Gardens
London
E1 0LH
Company NameJadecare Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2012 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 South End
Croydon
CR0 1DN
Company NamePortcliffe Capital Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
08327546: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAcademy Of Virtual And Professional Training Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2012 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
County House
46 New Broad Street
London
EC2M 1JH
Company NameCrestnorth Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Lounge
86b Southgate
Sleaford
Lincolnshire
NG34 7RL
Company NameNeuragy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
41 Talbot Hill Road
Bournemouth
BH9 2JU
Company NameJademoor Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2012 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
51 Mesnes Street
Wigan
Lancashire
WN1 1QX
Company NameItcomar Usa Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (same day as company formation)
Appointment Duration12 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Station Road
Cambridge
CB1 2JD
Company NameEaglebrooke Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
278a 278a High Road Leytonstone
London
E11 3HS
Company NameCountywide Trading Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Company NameConvect Boiler Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Crendon Street
High Wycombe
HP13 6LS
Company NameTaxi Advertising Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBelldata Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2013 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31a Station Road Station Road
London
E12 5BP
Company Name1st Link Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
289 Huddersfield Road
Halifax
West Yorkshire
HX3 9LJ
Company NameGateway Commodities Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCounty Wharf Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2013 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameSMT Marketing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
280 Old Street
London
EC1V 9LT
Company NameMedia Solutions South West Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment Duration1 year (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameMiddleborough Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2013 (same day as company formation)
Appointment Duration11 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2nd Floor, 9 Portland Street
Manchester
M1 3BE
Company NameCounty World Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
140 Ashley Road
Bournemouth
BH1 4NF
Company NameBowden Enterprises (London) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2013 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
117 Dartford Rd
Dartford
Kent
DA1 3EN
Company NameLovemylinks Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2013 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Braid Lodge
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RA
Company NameDeltaskill Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 21 Cameo House
Bear Street
London
WC2H 7AS
Company NameMiddlebury Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NamePure Legal Tv Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Manchester Road
Nelson
Lancashire
BB9 0EL
Company NameIndependent Lofts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Fourwalls
Blackstroud Lane East
Lightwater
Surrey
GU18 5XR
Company Name1st Labour Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameRTW Trade Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBlue Sky Building London Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
24 Golders Green Crescent
London
NW11 8LE
Company NameTopic Trade Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Top Fla
32 Portland Place
London
W1B 1NA
Company NameMidcounty Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration10 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
91 Halesworth Road
London
SE13 7TL
Company NameKensington Administrative Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameFirstcover Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
24 Glumangate
Chesterfield
Derbyshire
S40 1UA
Company NameTopcall Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Blencarn Hall
Blencarn
Penrith
Cumbria
CA10 1TX
Company NameLucemlux Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 7, Portland Commercial Estate
Ripple Road
Barking
Essex
IG11 0TW
Company NameSDC Legal Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment Duration2 years (Resigned 20 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
24 Glumangate
Chesterfield
Derbyshire
S40 1UA
Company NameFirst Thames Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment Duration1 year (Resigned 20 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Heskin Hall Farm Wood Lane
Heskin
Preston
PR7 5PA
Company NameBlue Devil Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Leabank Close
Harrow
Middlesex
HA1 3QA
Company NameLinks Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Affinity Associates Unit 11/12 Hallmark Trading Estate
Fourth Way
Wembley
Middlesex
HA9 0LB
Company NameJade Callcentre Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameClaremont Partnerships Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
200 Aldersgate Street
London
EC1A 4HD
Company NameGlobal Pacific Packaging Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
70 The Strand
Bromsgrove
Worcestershire
B61 8DQ
Company NameBlue Dimension Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 12 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameBishopslea Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Brooklands
Upfold Lane
Cranleigh
Surrey
GU6 8PD
Company NameNurture Laboratories Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 11 November 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
372 Old Street
London
EC1V 9LT
Company NameUK Hospitality College Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6-7 Pollen Street
London
W1S 1NJ
Company NameUK Islamic Finance College Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6-7 Pollen Street
London
W1S 1NJ
Company Name1st Job Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Saunders House
52-53 The Mall
London
W5 3TA
Company NameFirstcross Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameSkysat Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Falcon House Victoria Street
Chadderton
Oldham
OL9 0HB
Company NameAMC Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Cottage
Oaks Path
Watford
WD25 9NA
Company NameGroveband Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Pearl & Young, Suite 1, Ciba Building
146 Hagley Road
Birmingham
B16 9PA
Company NameFluid Creativity (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Marsland Chambers
1a Marsland Road
Sale
Cheshire
M33 3HP
Company NameLinks Traders Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1st Floor
244 Edgware Road
London
W2 1DS
Company NameJadebuild Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Base Point Business Centre
272 Field End Road
Ruislip
Middlesex
HA4 9NA
Company Name1st International Trading Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCleanspeed Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameManortrans (London) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
77 Valleyfield Road
Streatham
London
SW16 2HX
Company NameJadehill Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment Duration5 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
63 Wordsworth Road
Wolverhampton
WV10 8RT
Company NameCleanshop Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
46 Main Street
Mexborough
South Yorkshire
S64 9DU
Company NameMoulton Assets Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Angle House
225 Marsh Wall
London
E14 9FW
Company NameMalcolm Jardine Associates Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment Duration2 months (Resigned 16 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
28 Lornas Field
Hampton Hargate
Peterborough
PE7 8AY
Company NameCounty Park Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
290 Eastern Avenue
Ilford
Essex
IG4 5AA
Company NameEuropateck Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Oakmere Road
London
SE2 0XX
Company NameTopbreak Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment Duration4 months (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
105 Chase Side
Enfield
Middlesex
EN2 6NL
Company Name1st Luxury Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Foxhall Business Centres Foxhall Lodge
Foxhall Road
Nottingham
NG7 6LH
Company Name4K Global Investment Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Bronte Avenue
Christchurch
BH23 2ND
Company NameEuropa Test Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
Company NamePrinting Factory Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
142 Dale Street
Chatham
Kent
ME4 6QM
Company NameABCO Trade Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
71-75 Shelton Street
London
WC2H 9JQ
Company NameHeron Global Partners Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameDeltasprint Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4th Floor 86-90 Paul Street
London
EC2A 4NE
Company NameJadebox Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
57 Lowfield Road
Stockport
Cheshire
SK3 8JS
Company NameBishopslea Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2013 (1 year, 9 months after company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
152-160 City Road
London
EC1V 2NP
Company NameMiddlecoombe Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 St. Augustines Road
Belvedere
Kent
DA17 5HH
Company NameCrestmed Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 26 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Sheardown Street
Doncaster
South Yorkshire
DN4 0BH
Company NameHydecomm Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Kay Johnson Gee Corporate Recovery Limited
1 City Road
Manchester
M15 4PN
Company NameGrovebrooke Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 11 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameEarlbourne Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Foxhall Business Centre
Foxhall Road
Nottingham
NG7 6LH
Company NameBmaps Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Foxlake Road Byfleet
Woking
Surrey
KT14 7PW
Company NameSkillsdirect Online Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Greenhill Crescent
Watford
WD18 8PH
Company NameLondon Builds And Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 7 35-37 Ludgate Hill
London
EC4M 7JN
Company NameCrestmay Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameUnity Business Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Beehive Beehive Ring Road
London Gatwick Airport
Gatwick
West Sussex
RH6 0PA
Company NameCrestbury Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Main Street
Goldthorpe
Rotherham
South Yorkshire
S63 9JX
Company NameLabdesign Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
39 Cornfields
Yateley
GU46 6YT
Company NameGuybrand Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 03 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Victoria Road
Darlington
County Durham
DL1 5SF
Company NameAstontex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Preston Court
Burton Latimer
Kettering
NN15 5LR
Company NameExcellular Mobile London Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 Lonsdale Road
London
E11 2PH
Company NameXclusive London Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue 35 Firs Avenue
London
N11 3NE
Company NameSwancross Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2013 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Wayman House 141 Wickham Road
Shirley
Croydon
Surrey
CR0 8TE
Company NameClasscom Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Old Sawmill New Mill Bank
Bolsterstone
Sheffield
S36 3ZG
Company NameNISA Builds Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2013 (same day as company formation)
Appointment Duration2 years (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Solar House
915 High Road
London
N12 8QJ
Company NameAstoncastle Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Angle House
225 Marsh Wall
London
E14 9FW
Company NameBrookcity Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
156-158 High Street
Bushey
WD23 3HF
Company NameAuto Team Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 4 1 Dean Road
London
NW2 5AB
Company NameMarshbourne Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2014 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Coach House
Brightwell Baldwin
Watlington
Oxfordshire
OX49 5NP
Company NameScreenworx Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2014 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCastleburn Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment Duration11 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Dephna House
14 Cumberland Avenue
London
NW10 7QL
Company Name1st Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (same day as company formation)
Appointment Duration11 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
89-93 Manningham Lane
Bradford
BD1 3BN
Company NameEarlesmere Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (same day as company formation)
Appointment Duration11 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Xl Business Solutions
Premier House Bradford Road
Cleckheaton
BD19 3TT
Company NameEagleborne Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86-90 Paul Street
London
EC2A 4NA
Company NameCyberclub Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment Duration1 week (Resigned 12 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit G1 Derby Mill
13 Thomas Street
Bolton
BL3 6JU
Company NameSwanbridge Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2014 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Ground Floor
95 Mortimer Street
London
W1W 7ST
Company NameAegis Group International Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2014 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCountywide Comms Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameEarlesborough Marketing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameGBP Property Solutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Abacus House
14-18 Forest Road
Loughton
Essex
IG10 1DX
Company NameGSG B Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Forest Street
Oldham
OL8 3ER
Company NameCrestmex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Stables
London Road Cottages
Arundel
West Sussex
BN18 9AU
Company NameAstonbridge Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Pacific House
382 Kenton Road
Harrow
Middlesex
HA3 8DP
Company NameJadebeam Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCybertex Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1a Sydenham Avenue
London
SE26 6UL
Company NameLake Comm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2014 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Dept 1622a 601 International House
223 Regent Street
London
W1B 2QD
Company Name1st Class Internet Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2014 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
96 Shirley Drive
Hove
East Sussex
BN3 6UL
Company NameGrovebarn Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13 Thomas Street
Bolton
BL3 6JU
Company NameAstonbuild Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Oxford Terrace
Harrogate
North Yorkshire
HG1 1HT
Company NameBishops Bridge Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameTopbright Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Doshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Company NameSuperbly Tuned Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Schoolhouse Church Road
Clipstone Village
Mansfield
Nottinghamshire
NG21 9DF
Company NameECO Motor Parts & Wholesale Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2014 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Eco Motor Parts House
Retford Road
Sheffield
S13 9WG
Company Name1st Note Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
288 Bishopsgate
London
EC2M 4QP
Company NameAnglo Euro Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2014 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company Name1 Crestmed Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 07 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
89-93 Manningham Lane
Bradford
West Yorkshire
BD1 3BN
Company NameAbbeywest Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2014 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
82-84 Radford Road
Nottingham
NG7 5FU
Company NameDeltacam Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2014 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Dephna House
2 Portal Way
London
W3 6RT
Company NameMarkfirst UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2014 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Heathland Road
London
N16 5NL
Company NamePrestyle Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 2 Ground Floor
Unit 15, Enfield Street
Leeds
LS7 1RF
Company NameGo 2 Options Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
80 Rotary Way
Colchester
CO3 3LG
Company NameDeltasonic Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2014 (same day as company formation)
Appointment Duration7 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Prospect House
62 Tong Street
Bradford
West Yorkshire
BD4 9LX
Company NameAstonvale Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment Duration7 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
304 North Circular Road
London
NW10 7PN
Company NameValleycom Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameDeanswood Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2014 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 13a Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SH
Company Name1st Class Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2014 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Bridgford Business Centre, 29 Bridgford Road
West Bridgford
Notingham
NG2 6AU
Company NameManorweb Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBaytime Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
121 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Company NameTechswift Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2014 (same day as company formation)
Appointment Duration6 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Dayton Grove
London
SE15 2NX
Company NameGlennlea Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2014 (same day as company formation)
Appointment Duration2 days (Resigned 10 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Stand 83c New Spitalfields Market
Sherrin Road
London
E10 5SL
Company NameBluecoast Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2014 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 17 Centrale Shopping Centre
North End
Croydon
CR0 1TN
Company NameLogic Load Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2014 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 304 Daisyfield Business Centre
Appleby Street
Blackburn
BB1 3BL
Company NameJadebar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2014 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 09 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
72 Alma Road
Enfield
EN3 4UQ
Company NameBellcurve Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2014 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Shortlands
London
W6 8DA
Company NameKED Associates Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2014 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 06 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
33 Cavendish Square
London
W1G 0PP
Company NameBritannia Partners Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2014 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 More London Place
London
SE1 2RE
Company NameAlphadeal Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2014 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
60 Harland Road
London
SE12 0JA
Company NameEarlestown Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2014 (same day as company formation)
Appointment Duration5 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Dephna House
2 Portal Way
London
W3 6RT
Company NameCounty Star Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
87 Claremont Road
London
E7 0QA
Company Name1St. European Enterprises Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 17 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
65 Dicken Green Lane
Rochdale
OL11 1SU
Company NameMidas Works Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Adamson House
Towers Business Park, Wilmslow Road
Manchester
M20 2YY
Company NameEURO Edge Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NamePlace Trade Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Harrow Square
Sunderland
SR4 8DQ
Company NameArturas Mikulskis Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 St. Leonards Lane
Rotherham
S65 1NU
Company NameBrookeline Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
High Street Kensington
239 Kensington High Street
London
W8 6SN
Company NameDeltaband Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office Sc1/03 Ivy Business Centre Ltd Crown Street
Failsworth
Manchester
M35 9BG
Company NameManorworx Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2014 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 08 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1-9 Hardwicks Square
London
SW18 4AW
Company NameGrovebridge Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
63 Grosvenor Street
Lower Ground
Mayfair
London
W1K 3JG
Company NameBluethorn Brands Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAston Comm Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2014 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameEURO Universal Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 15 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5, Fieldhouse Way Industrial Estate
Fieldhouse Way
Sheffield
S4 7SF
Company NameDeltaburn Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Cityway Trade Park
Square Street
Bradford
BD4 7NP
Company NameDeltabox Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2014 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Fern Hill Business Depot
Todd Street
Bury
Lancashire
BL9 5BJ
Company NameDisregarded Entity To Be Wound Up Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2014 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
09225114: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCrestdale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2014 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Redcliffe Road
Nottingham
NG3 5BT
Company NameSunplex Energy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2014 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite B
29 Harley Street
London
W1G 9QR
Company NameHomedata Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2014 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 34 New House
67-68 Hatton Garden
London
EC1N 8JY
Company NameGrovebury Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 6 Branxholme Industrial Estate
Bradford Road
Brighouse
West Yorkshire
HD6 4EA
Company NameDeltamedic Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAlpha Connect Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment Duration3 months (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Old Bakery Yard Cambridge Road
Dunton
Biggleswade
SG18 8RT
Company Name1st Nation Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 20 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Wws Unit 25 Oxford Street Industrial Park, Vulcan Road
Bilston
WV14 7LF
Company NameBest Buy Fabrics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2014 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 24 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
22 Measham Grove
Birmingham
B26 1HU
Company NameEarlcourt Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2014 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameManorstar Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2014 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
23 Boundary Road
Hove
East Sussex
BN3 4EF
Company NameINFO Race Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2014 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 2 Railway Court
Ten Pound Walk
Docaster
DN4 5FB
Company NameGlennleigh Trading Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 11 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12th Floor Blue Tower
Media City Uk
Salford
M50 2ST
Company NameTSP Options Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2014 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
09281110: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company Name1st Class Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2014 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameBrook Trade Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 05 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Bracondale House
Buxton Road
Stockport
Cheshire
SK2 6EQ
Company NameGoldborough Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2014 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
21 Lynton Grange
Fortis Green
London
N2 9EU
Company NameCrestbourne Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2014 (same day as company formation)
Appointment Duration2 years (Resigned 30 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Wimbledon Avenue
Brandon
IP27 0NZ
Company NameHomedale Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2014 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 3 Princess Alley
Wolverhampton
West Midlands
WV1 1HD
Company NameBluethorne International Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2014 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Hope Street
Hebden Bridge
HX7 8AG
Company NameMarsh Comm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2014 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 02 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Dalton House
60 Windsor Avenue
London
SW19 2RR
Company NamePoweredge Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2014 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12a Suffolk House George Street
Croydon
CR0 1PE
Company NameAstoncroft Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2014 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
09314543: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAlphadean Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2014 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameEaglebrook Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2014 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 08 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
483 Green Lanes
London
N13 4BS
Company NameCrestdene Trading Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 04 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit G Littleburn Industrial Estate
Langley Moor
Durham
DH7 8HG
Company NameGlennlink Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameMarkforce Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Kiosk Office,Redhouse Shopping Centre
Boscawen Road
Perranporth
Cornwall
TR6 0EW
Company NameTTC Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2014 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Stanworth Court Church Road
Hounslow
TW5 0LB
Company NameQuest Direct Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
25 Trust Walk
London
SE21 8LB
Company NameBeton And Structures Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2014 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameGrovebeach Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2014 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 08 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Wimbledon Avenue
Brandon
IP27 0NZ
Company Name1st Network Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2014 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 01 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company Name1st Class Corp Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2014 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
65 Northumberland Way
Manchester
M22 4UG
Company NameGreenshore Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2014 (same day as company formation)
Appointment Duration1 day (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
116 Queens Head Road
Birmingham
B21 0RW
Company NameRaspberry Media Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2015 (1 year, 2 months after company formation)
Appointment DurationResigned same day (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 First Floor Great Portland Street
London
W1W 7LT
Company NameQuestdeal Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (same day as company formation)
Appointment Duration12 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Bryngoleu
Aberfan
Merthyr Tydfil
CF48 4PB
Wales
Company NameOakbourne Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2015 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35-37 Ludgate Hill
London
EC4M 7JN
Company Name1st World Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2015 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 50 Highstreet Road
Hernhill
Faversham
Kent
ME13 9EJ
Company NameABF Markets Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2015 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
09391476: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCrestview International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2015 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 03 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 19 Roman Way Small Business Park, London Road
Godmanchester
Huntingdon
PE29 2LN
Company Name1st Euro Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2015 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 05 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
173 Cardiff Road
Reading
RG1 8HD
Company NameGlobaldeal Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 9 Kingsbridge Court
Harbour Way
Folkestone
Kent
CT20 1LZ
Company NameHomedean Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2015 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 21 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Crendon Street
High Wycombe
HP13 6LS
Company NameJaveline International Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2015 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 06 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Intec House
49 Moxon Street
Barnet
EN5 5TS
Company Name1st Europe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 17 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Green Pastures Capernwray Road
Capernwray
Carnforth
LA6 1AD
Company NameBrookpower Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13 Park Avenue
Goldthorn Park
Wolverhampton
WV4 5AL
Company NameSmartbuild Trading Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6th Floor, First Central 200, 2 Lakeside Drive
London
NW10 7FQ
Company NameNW London Mortgages Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Chambers Lane
Willesden
London
NW10 2RJ
Company NameGym Kit Hire Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2015 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 28 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Waterton Park
Bridgend
CF31 3PH
Wales
Company NameA1 Valet Engineering Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2015 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 30 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Axholme House North Street
Crowle
Scunthorpe
DN17 4NB
Company NameJade Corp Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2015 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
483 Green Lanes
London
N13 4BS
Company NameSt James's Place Consulting Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2015 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Berkeley Street
London
W1J 8DJ
Company NameOakbranch Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2015 (same day as company formation)
Appointment Duration1 month (Resigned 01 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
83 High Street
Grays
Essex
RM17 6NX
Company NameAstonclean Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2015 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1a Melrose House
181 Chorley New Road
Bolton
BL1 4QZ
Company NameTechstart Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 28 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10-11 High Street
High Street Arcade
Swansea
SA1 1LE
Wales
Company Name1st Class Trade Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 26 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Axholme House North Street
Crowle
Scunthorpe
DN17 4NB
Company NameMiddlebury Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2015 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Northampton Road
Enfield
Middlesex
EN3 7UL
Company NameBluedart Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2015 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
29 Cross Street
Camborne
Cornwall
TR14 8ES
Company NameEuro-Worldwide Direct Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2015 (same day as company formation)
Appointment Duration2 years (Resigned 17 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Harvey Adam House
Wimbledon Avenue
Brandon
IP27 0NZ
Company Name1st National Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2015 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 01 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Park House
32 Dudley Park Road
Birmingham
B27 6QR
Company NameHeathband Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2015 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
174 Strathmore Avenue
Luton
LU1 3QW
Company NameDeltamaster Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameTFD Projects Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1st Floor Albany House
31 Hurst Street
Birmingham
B5 4BD
Company NameWeb Engineers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2015 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 15 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NamePortfolio Consultancy Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameMoorwand Nl Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2015 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 27 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
09547035: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameEarl Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2015 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 31 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1a Rheidol Terrace
Islington
London
N1 8NT
Company NameMaster International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2015 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 09 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Olympus Park Olympus Park
Quedgeley
Gloucester
GL2 4NF
Wales
Company NamePristine Jewellers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 21 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Beeton Road
Sheffield
S8 9FB
Company NameAWB Associates Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 10 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Birchmill Business Centre
Heywood Old Road
Heywood
OL10 2QQ
Company NameTechsync Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2015 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3rd Floor, 207 Regent Street
London
W1B 3HH
Company NameDelta Market Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 28 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
189 Marsh Wall
London
E14 9SH
Company NameEaglecourt Trading Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 27 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 2 Sturmer Industrial Park Sturmer Road Sturmer Road
New England
Halstead
CO9 4BB
Company NameJadetex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 10 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Adamson House Towers Business Park
Wilmslow Road
Didsbury
Manchester
M20 2YY
Company Name1st International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2015 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 08 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 15 Olympic Way Longbarn Boulevard
Birchwood
Warrington
WA2 0XF
Company NameGoldbanner Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2015 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Braitrim House
98 Victoria Road
London
NW10 6NB
Company NameWSR Hawker Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2015 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 20 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
28 Throgmorton Street
London
EC2N 2AQ
Company NameRegalsight Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2015 (same day as company formation)
Appointment Duration1 week (Resigned 29 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
78 Dickenson Road
Manchester
M14 5HF
Company NamePressure Tek Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2015 (1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
90 Old Street
London
EC1V 9LT
Company NameEaglecomp Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameJadewind Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2015 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 31 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
75 Farm Avenue
Wembley
HA0 4UY
Company NameMarkswift Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2015 (same day as company formation)
Appointment Duration2 years (Resigned 29 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 Westferry Circus
Canary Wharf
London
E14 4HD
Company NameSpark Trade Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2015 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 07 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Brunel Road, Gorse Lane Industrial Estate
Clacton-On-Sea
CO15 4LU
Company NameLynxtrade Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2015 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 29 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
78 Dickenson Road
Manchester
M14 5HF
Company NameTradebuy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2015 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Shudehill
Manchester
M4 2AF
Company NameCounty Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2015 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 08 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
22-26 Commercial Road
Southampton
SO15 1GE
Company NameNew Matrix Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2015 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 21 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Mill
Lodge Lane
Derby
DE1 3HB
Company NameSilver Beech Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2015 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 07 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameEarlsden Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2015 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 18 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Millets Unit Thorpe Road
Weeley
Clacton-On-Sea
CO16 9JN
Company Name1st European International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 28 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Harvey Adam House
Wimbledon Avenue
Brandon
IP27 0NZ
Company Name1st Labour Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 16 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
284 Station Road
Harrow
London
HA1 2EA
Company NameMarkstyle Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 16 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
83 Pear Tree Road
Lindford
Bordon
GU35 0SP
Company NameWestworld Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2015 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 15 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue London
Firs Avenue
London
N11 3NE
Company NameManortown Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2015 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 13 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
40 Bank Street 30th Floor
Canary Wharf
London
E14 5NR
Company NameVentus Technology UK Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Greycoat Place
London
SW1P 1SB
Company NameFob Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2015 (same day as company formation)
Appointment Duration2 years (Resigned 31 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 142 Unit 1
Thornton Road
London
N18 3BA
Company NameEarldawn Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2015 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 13 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Vallance Road
First Floor
London
E1 5HR
Company NameAlphasoft Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2015 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 12 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kings House Business Centre
Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Company NameWest Yard Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 04 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 12 Campus Road, Listerhills Science Park
Bradford
BD7 1HR
Company NameSeathrone Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 18 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Ensign House Admirals Way
Canary Wharf
London
E14 9XQ
Company Name1st Euro International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 08 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Brunel Road, Gorse Lane Industrial Estate
Clacton-On-Sea
CO15 4LU
Company NameNorthmead International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2015 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 25 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 1b Swan Lane Mill
Higher Swan Lane
Bolton
BL3 3BJ
Company NameBishops Manor Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 23 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameS.A.G. Trading Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2015 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 29 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Goldney Hall Flat 1
Lower Clifton Hill
Bristol
BS8 1BH
Company NameWestingford Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2015 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 22 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMark 5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 21 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
62a Duckworth Lane
Bradford
West Yorkshire
BD9 5HA
Company NameRoad Fast Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2015 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 22 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1st Floor 23 Hessel Street
London
E1 2LR
Company NameTechstreet Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 12 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Canterbury Business Centre
18 Ashchurch Road
Tewkesbury
GL20 8BT
Wales
Company NameMatrix Global Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 09 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Matrix House
Victoria Street
Basingstoke
RG21 3BT
Company NameGalaxy Express Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2015 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 27 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
09763446: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameEQE Property Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2015 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 12 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
09774384: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMarshbrand Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2015 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
82 Devonshire Square
London
EC2M 4YF
Company NameGoldblow Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2015 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 18 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Compton Close
London
NW1 3QS
Company NameA1 UK Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2015 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 4 Abercrave
Swansea
SA9 1SW
Wales
Company NameMasterdeal Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2015 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 05 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
28 Churchill Gardens
London
SW1V 3AQ
Company NameMHCS Europe Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2015 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 20 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
320 Old Street
London
EC1V 9LT
Company NameRoad Fleet Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 05 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameRedistribution It Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2015 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 19 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAurum Compendium Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2015 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 11 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit D224 Parkhall Business Centre 40 Martell Road
West Dulwich
London
SE21 8EN
Company NameSwanhope Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2015 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Vallance Road
First Floor
London
E1 5HR
Company NamePrestbuild UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAlphaserve Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2015 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 11 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
26 Weissmandel Court 76 Clapton Common
London
E5 9FA
Company NameLost Media Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2015 (same day as company formation)
Appointment Duration2 years (Resigned 17 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
123 Moss Lane
Macclesfield
SK11 7XE
Company NameDeltacrest Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2015 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
26 Weissmandel Court 76 Clapton Common
London
E5 9FA
Company NameEaglejet Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2015 (same day as company formation)
Appointment Duration5 months (Resigned 07 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 Martinbridge Trading Estate
240-242 Lincoln Road
Enfield
EN1 1SP
Company NameBritanniacall Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2015 (same day as company formation)
Appointment Duration2 years (Resigned 13 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameGoldcity Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration12 months (Resigned 01 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
51 Graces Road
London
SE5 8PF
Company NameSwanheart Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2015 (same day as company formation)
Appointment Duration2 days (Resigned 11 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
26 Weissmandel Court 76 Clapton Common
London
E5 9FA
Company NameMJK Associates Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 10 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 1-3 Queens Court
Bridgend
CF31 3TQ
Wales
Company NameBellhaven Trading Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 02 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
67 Oakfield Road
Croydon
CR0 2UX
Company NameAlphaside Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Palmer House
The Burges
Coventry
West Midlands
CV1 1HL
Company NameSaxon Home Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2016 (10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
370 Old Street
London
EC1V 9LT
Company NameAce Worldwide Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Murray House 58 High Street
Biddulph
Stoke-On-Trent
Staffordshire
ST8 6AR
Company NameMarkswan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2016 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 18 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NamePremiere Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2016 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 08 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
39 Cornfields
Yateley
GU46 6YT
Company NameXcalibur Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4a Shenley Road
Borehamwood
WD6 1DL
Company NameRZB Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 25 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
29 Pinders Croft
Greenleys
Milton Keynes
MK12 6AJ
Company NameAmbersys Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2016 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 10 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 2 The Barclays Centre
Brookfield Drive
Liverpool
L9 7AN
Company NameLimebar Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Rose And Crown
Cark In Cartmel
Grange-Over-Sands
Cumbria
LA11 7NU
Company NameInterchart Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 19 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10046733: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameTradebuy UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment Duration10 months (Resigned 01 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameJBC Systems Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 19 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 Ing Street
Bradford
West Yorkshire
BD3 8LS
Company NameTechwyse Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAMK Systems Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 03 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Park Square East
Leeds
LS1 2LH
Company NameNMA Projects Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Imperial Way
Imperial Park
Watford
WD24 4PP
Company NameMasterdata Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 19 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
38 Collingwood House Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Company NameSUIR Rail Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
76 Constance Road
Twickenham
TW2 7JA
Company NameEarlcroft Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Milburn Avenue
Oldbrook
Milton Keynes
MK6 2WA
Company NameSwandrive Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameA1 World Wide Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2016 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Park Road
Farnham
GU9 9QN
Company NameMulti Buy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2016 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 17 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMedia Style Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 07 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17a Newman Street
3rd Floor
Soho
W1T 1PB
Company NamePremiere Brand Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 09 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Harvey Adam House
Wimbledon Avenue
Brandon
IP27 0NZ
Company NameAmber Sun Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2016 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 17 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Harvey Adam House
Wimbledon Avenue
Brandon
IP27 0NZ
Company NameFlashdrive Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2016 (same day as company formation)
Appointment Duration5 days (Resigned 09 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5, Martinbridge Trading Estate
240-242 Lincoln Road
Enfield
Middlesex
EN1 1SP
Company NameEarlesborough Marketing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 11 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Kings Mill Way
Denham
Uxbridge
UB9 4BT
Company NameJadeforce Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2016 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 09 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Wimbledon Avenue
Brandon
IP27 0NZ
Company NameBEW International Plastic Recycling Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 10 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 35 Brookenby Business Park
Binbrook
Market Rasen
LN8 6HF
Company NameJadeworth Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 16 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit D-1
33 Lea Road Trading Estate
Waltham Abbey
EN9 1AE
Company NameSwan City Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 26 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite No. 108 The Brentano Suite, Solar House
915 High Road
London
N12 8QJ
Company NameHeathborough Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 19 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 1949 109 Vernon House
Friar Lane
Nottingham
NG1 6DQ
Company NamePremium Sys Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2016 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 03 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 22, Planetary Industrial Estate
Planetary Road
Willenhall
WV13 3XA
Company NameCounty Time Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2016 (same day as company formation)
Appointment Duration3 days (Resigned 31 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 Martinbridge Trading Estate
240-242 Lincoln Road
Enfield
EN1 1SP
Company NameKen & Berry Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2016 (same day as company formation)
Appointment Duration1 day (Resigned 01 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Puerorum House
26 Great Queen Street
London
WC2B 5BL
Company NameSwanhand Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2016 (same day as company formation)
Appointment Duration1 day (Resigned 01 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
51 Henley Road
Ilford
IG1 2TU
Company NameStay In A City Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 St. Cross Street
London
EC1N 8UN
Company NameEaglefax Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment Duration2 years (Resigned 15 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
72 Marine Terrace
Folkestone
CT20 1QB
Company NameAvenue Retreat Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 St. Cross Street
London
EC1N 8UN
Company NameScreenworx Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 17 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Harvey Adam House
Wimbledon Avenue
Brandon
IP27 0NZ
Company NameGrovechurch Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2016 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 28 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 13 Mount Zion
7 Wootton Mount
Bournemouth
BH1 1AL
Company NameCrest Direct Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (same day as company formation)
Appointment Duration1 year (Resigned 06 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kings Court Business Centre 17 School Road
Hall Green
Birmingham
B28 8JG
Company NameVWX Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 08 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 1 Tibbington Works
High Street
Tipton
DY4 9HT
Company NameSilverborne Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
166 Doncaster Road
Barnsley
South Yorkshire
S70 1UD
Company NameBritania Trade Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
90 Old Street
London
EC1V 9LT
Company NameMiddleday Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2016 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 31 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
33 Oakfield Road
London
E6 1LN
Company NameJaveline Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2016 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
48 Altmore Avenue
London
E6 2BY
Company NamePremiere Build Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 14 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kemp House
City Road
London
EC1V 2NX
Company NameFlash Dream Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2016 (same day as company formation)
Appointment Duration2 days (Resigned 15 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31 Henley Road
Ilford
IG1 2TT
Company NameCrestplus Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
26 Pleasance Road
Orpington
BR5 3AR
Company NameAlfamill Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 03 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
216 Coldharbour Lane
London
SW9 8SA
Company NameFontworld Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2016 (same day as company formation)
Appointment Duration5 days (Resigned 20 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Stamford Road
London
E6 1LR
Company NameFormula Tex Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2016 (same day as company formation)
Appointment Duration2 years (Resigned 09 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Solar House
High Road
London
N12 8QJ
Company NameIn Test Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3c Queens Road
Twickenham
TW1 4EZ
Company NameGraymix Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Harston Drive
Enfield
EN3 6GG
Company NameJupiter 25 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
60 Paul Street
London
EC2A 4NE
Company NameMajordeal Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2016 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 03 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Cambridge Gardens
London
N21 2AT
Company NameLevelway Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2016 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 09 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
209 Regent House Kirkdale
London
SE26 4QD
Company NameMicrostart Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Milverton Grafton Road
London
NW5 4RJ
Company NameW & Son Building Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2016 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
24a Trevelyan Road
London
SW17 9LN
Company NameQualitex Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 Burnfoot Avenue
London
SW6 5EB
Company NameRegaldragon Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Hurstleigh Court
Hurstwood
Ascot
SL5 9SP
Company NameQuest Supply Chain Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameRegal Film Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2016 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 19 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
49 Greek Street
London
W1D 4EG
Company NameTechtrue Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
56 Springfield Road
Morley
Leeds
LS27 9PN
Company NameDeansbrooke Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 10 210 Upper Richmond Road
London
SW15 6NP
Company NameTextminder Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2016 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 25 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameKAM Capital Global Market Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2016 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 03 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCounty Tech Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2016 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 20 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Ensign House
Admirals Way
London
E14 9XQ
Company NameXcalibur Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 18 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Letraset Building Suite 13
Wotton Road
Ashford
Kent
TN23 6LN
Company NameDreamforce Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 Ramford Street
St. Helens
WA9 1QG
Company NameGolden Anchor Vent Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2016 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 27 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Dashwood House
Old Broad Street
London
EC2M 1QS
Company NameFlashdene Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMaster Link Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2016 (same day as company formation)
Appointment Duration4 weeks (Resigned 20 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameMiddlegrade Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAmbercharge Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
21 Gill Street
Manchester
M9 4HA
Company NameValleycom Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Building 3 City West One Office Park, Gelderd Road
Leeds
LS12 6LN
Company NameMarkdown Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2016 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 19 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Savants
83 Victoria Street
London
SW1H 0HW
Company NameBluebasket Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment Duration12 months (Resigned 08 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Old Barn
Wood Street
Swanley
BR8 7PA
Company NameChapel Side Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameHolebrook Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
46 Castle Drive
South Cave
Brough
HU15 2ES
Company NameNewtex Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2016 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 23 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 8 Palmer House
Palmer Lane
Coventry
CV1 1FN
Company NameHashtag Amplify Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2016 (same day as company formation)
Appointment Duration4 months (Resigned 17 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
100 Brancaster Lane
Purley
CR8 1HH
Company NameLordcom Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2016 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 13 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Wimbledon Avenue
Brandon
IP27 0NZ
Company NameDeltatrack Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2016 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
383 Roman Road
London
E3 5QR
Company NameOn Point Transport Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
66 Tobermory Close
Slough
SL3 7JG
Company NameJL Kitchens & Interiors Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2016 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Victoria House
1 Victoria Road
Berkhamsted
HP4 2JT
Company NameBritannialine Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2016 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 23 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
28 Heathdale Avenue
Huddersfield
HD2 2XT
Company NameEdenvale Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 23 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameDawnstyle Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
159 Valley Road
Rickmansworth
WD3 4BR
Company NameEarlsbourne Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 23 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15a Southwell Road East
Rainworth
Mansfield
NG21 0DL
Company NameCyberstudio Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
483 Green Lanes
London
N13 4BS
Company NameBritanniacove Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 14 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
61 South Park Crescent
London
SE6 1JJ
Company NameHomexpert Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 27 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 5, Centurion Court
31 Woodford Road
London
E18 2BQ
Company NameHydecourt Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 City Road
Chester
CH1 3AE
Wales
Company NameMiddlebeach Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 Wood Street
Liverpool
L1 4AQ
Company NameEarlcross Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 The Courtyard Harris Business Park
Hanbury Road
Stoke Prior
Bromsgrove
B60 4DJ
Company NameAbbeytrade Landscapes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12a Camp Road
Farnborough
GU14 6EW
Company NameKnightshield Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 16 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameJade Valley Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 17 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
West Midlands House
Gipsy Lane
Willenhall
WV13 2HA
Company NameAnglo Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 20 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
49 Moxon Street
Barnet
EN5 5TS
Company NameDeantel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
44 Queensway
Southampton
SO14 3GT
Company NameCity Stays Apartments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4th Floor 18 St. Cross Street
London
EC1N 8UN
Company NameYellowcity Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 28 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company Name1st European Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration2 years (Resigned 13 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Wimbledon Avenue
Brandon
IP27 0NZ
Company NameInterlast Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 15 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Company NameBishopslane Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
99 Bishopsgate
London
EC2M 3XD
Company NameBrookpoint Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 22 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
International House
12 Constance Street
London
E16 2DQ
Company NameMajorbrand Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 20 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
38 Victoria Road
Mablethorpe
LN12 2AQ
Company NameGreendaze Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 22 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameRoadfox Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 01 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Gemini House,136-140 Old Shoreham Road Old Shoreham Road
Hove
BN3 7BD
Company NameLakebuild Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment Duration6 days (Resigned 07 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5-7 Frindsbury Road
Rochester
Kent
ME2 4TA
Company NameAbbeyworth Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 22 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Regent Business Centre
Kirkdale
London
SE26 4QD
Company NameLynxforce Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 09 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
83 Baker Street
London
W1U 6AG
Company NameEarldale Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 14 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
22 Carlton Road
South Croydon
CR2 0BS
Company NameHandycraft Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2016 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 25 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
89-93 Manningham Lane
Bradford
West Yorkshire
BD1 3BN
Company NameManor Technology Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 09 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
61 61 South Park Crescent
London
Lewisham
SE6 1JJ
Company NameWentworth Associates Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
42 Berkeley Square
London
W1J 5AW
Company NameGlobalcheck Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAstonville Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 08 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
89 Victory Avenue
Huddersfield
HD3 4HA
Company NameDesignrate Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2016 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 15 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
120 Bunns Lane
London
NW7 2AS
Company NameBrookeline Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 31 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Regus 566 Chiswick High Street
Building 3 London Chiswick Park
London
W4 5YA
Company NameEuropa Test Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 28 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10501844: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSwancross Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 08 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
120 Old Street
London
EC1V 9LT
Company NameAlpha Dynamix Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2016 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Regus Building Centenary Way
Centenary House
Trafford Park
Manchester
M50 1RF
Company NameEaglebarn Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
278 Hagley Road West
Oldbury
B68 0NR
Company NameEllemax Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Bentinck House
3 Bolsover Street
London
W1W 6AB
Company NameFlash Dynamix Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 2 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ
Company NameSilverborne Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 09 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Hurst Way
South Croydon
CR2 7AP
Company NameNewtel Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
29 Barn Close
Stourbridge
Dudley
DY9 7PA
Company NameFirstgrade Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2016 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 22 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Dephna House
214 Acton Lane
London
NW10 7NH
Company NameChocolate Lab (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameMiddlecourt Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment Duration2 months (Resigned 06 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 12 Newholme Court
89a Oatlands Drive
Weybridge
KT13 9LL
Company NameParkspace Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
120 Clifton Road
London
SE25 6QA
Company NameWestcargo Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 12 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10522147: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameValleybridge Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 06 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Aylsham Lane
Romford
RM3 7YP
Company NameSwancroft Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Ancoats Business Centre
Great Ancoats Street
Manchester
M4 6DE
Company NameJadegraph Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment Duration3 months (Resigned 24 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Brookside
Gussage St. Michael
Wimborne
BH21 5JE
Company NameUK Cdb Solution Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 14 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Riverside Business Park
Natland Road
Kendal
LA9 7SX
Company NameHeathvale Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 02 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 185 1 St. George Wharf
London
SW8 2DU
Company NameBluecut Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCity Sharp Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2016 (same day as company formation)
Appointment Duration5 months (Resigned 24 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 10 Wetton Place
Egham
TW20 9ER
Company NameBlue Castle Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 18 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameBluedawn Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Sadlers Mews
Maidenhead
Berkshire
SL6 1TQ
Company NameJupiter International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2016 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 17 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Tower 42 25 Old Broad Street
London
EC2N 1HN
Company NameGFH Associates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (1 year after company formation)
Appointment DurationResigned same day (Resigned 01 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Broadstone Mill
Broadstone Road
Stockport
SK5 7DL
Company NameWhitecard Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Churchill House
120 Bunns Lane
London
NW7 2BA
Company NameNewthorpe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Initial Business Centre
7 Wilson Business Park
Manchester
M40 8WN
Company NameBrookbond Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment Duration4 months (Resigned 05 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10546284: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameRegalbourne Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 16 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10547335: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAstonworks Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment Duration7 months (Resigned 08 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86-90 Paul St Paul Street
London
EC2A 4NE
Company NameWestchamber Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2017 (same day as company formation)
Appointment Duration1 year (Resigned 17 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 1.16, Barking Enterprise Centre
50 Cambridge Road
Barking
IG11 8FG
Company NameSilvertone Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2017 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 31 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Regus C/O Brookeline Limited
Building 3 Chiswick Park, 566 Chiswick High Street
London
W4 5YA
Company NameLinktex Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 The Crescent 8
The Crescent
Slough
Berks
SL1 2LQ
Company NameMarshcard Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
91 High Street
Evesham
WR11 4DN
Company NameCastleband Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 31 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kent Street Mill
Kent Street
Blackburn
BB1 1DE
Company NameJadebar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
38 Churchill Place
Harrow
HA1 1XY
Company NameRiverdell Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2017 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 26 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10586168: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameKnight Style Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment Duration1 year (Resigned 22 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Regal House
70 London Road
Twickenham
TW1 3QS
Company NameGrovebrooke Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2017 (same day as company formation)
Appointment Duration4 months (Resigned 01 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
83 Victoria Street
London
SW1H 0HW
Company NameBishopsleigh Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2017 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 09 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
36 Albert Embankment
London
SE1 7TL
Company NameRegalcross Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment Duration1 month (Resigned 03 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
28 Southend Road
London
E6 2AA
Company NameCastlebury Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2017 (same day as company formation)
Appointment Duration1 month (Resigned 08 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 The Vinery
Wargrave
Reading
RG10 8PL
Company NameBluestyle Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2017 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
667 London Road
Grays
RM20 3HL
Company NameBrookcom Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
160 Seven Sisters Road
London
N7 7PT
Company NameLandrake Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20a Margaret Road
Barnet
EN4 9NP
Company NameBrookcity Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Prime Uk Solutions
131 Great Titchfield Street
London
W1W 5BB
Company NameExtra Property Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Oak House Central Park
Reeds Crescent
Watford
WD24 4QN
Company NameGreenborne Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2017 (same day as company formation)
Appointment Duration2 months (Resigned 26 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
62 Tong Street
Bradford
BD4 9LX
Company NameMarkbourne Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 18 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
71-75 Shelton Street
London
WC2H 9JQ
Company NameAbbeydata Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
104a Highbury Road
Luton
LU3 1AE
Company NameDawntex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameEarlbourne Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Regent Business Centre
Kirkdale
London
SE26 4QD
Company NameSouthall Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2017 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 31 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
69 Carter Lane
London
EC4V 5EQ
Company NameCrestborne Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 04 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Rowlands View
Utkinton
Tarporley
CW6 0LN
Company NameSafe Health Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 02 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 12, First Floor Ashurst,Southgate Park Bakewell Road
Orton Southgate
Peterborough
PE2 6YS
Company NameThe Newborn Photography Show Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
162 Maclean Road
Bournemouth
BH11 8ER
Company NameBuild Factory Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2017 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 09 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 29 Capitol Way Industrial Estate
Capitol Way
London
NW9 0EQ
Company NameKaash Indian Takeaway Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
202 Bolton Street
Ramsbottom
Bury
BL0 9JE
Company NameBlueclean Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat A, 14 Wellington Street
Luton
LU1 2QH
Company NameAnglo-Europe Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 17 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2nd Floor, Finance House
20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Company NameBondvale Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2017 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Regent Business Centre
Kirkdale
London
SE26 4QD
Company NameLandtext Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 15 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 22 Hotchkiss Way
Binley Industrial Estate
Coventry
CV3 2RL
Company NameWhitecity Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (same day as company formation)
Appointment Duration2 years (Resigned 31 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5, Martinbridge Trading Estate
240-242 Lincoln Road
Enfield
EN1 1SP
Company NameManorweb Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Hackett Close
Ashby-De-La-Zouch
LE65 2HP
Company NameGlenbrooke Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Parkway
London
NW1 7PG
Company NameAstonbury Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment Duration2 months (Resigned 07 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
227 London Road
Romford
RM7 9BQ
Company NameSWB Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Quayside Tower, 2nd Floor
Broad Street
Birmingham
B1 2HF
Company NameTopbreak Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2017 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Gamekeepers Cottage, 3
Mitchells Pool
Wellington
TA21 8SU
Company NameJadebrooke Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2017 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 19 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
110 Stanley Park Avenue North
Liverpool
L4 9UF
Company NamePowerhouse Investments & Consultants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 04 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameSkysat Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2017 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 31 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Swan Close
London
E17 5SX
Company NameJadebuild Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2017 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 19 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
25 Cleveland Terrace
London
W2 6QH
Company NameCastlethorn Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment Duration3 weeks (Resigned 09 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Hipley Street
Old Woking
Woking
GU22 9FX
Company NameEagleborough Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2017 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 13 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAstoncastle Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2017 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Ellwood Road
Beaconsfield
HP9 1EN
Company NameCrestborne Trading Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment Duration6 days (Resigned 02 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
103 Downs Barn Boulevard
Downs Barn
Milton Keynes
MK14 7QB
Company NameGlennlea Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 Centrale Centre
North End
Croydon
CR0 1TY
Company NameDataden Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
91 Cotton Row
London
SW11 3YS
Company NameDragon Sky Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration8 months (Resigned 01 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
32 Portland Place
London
W1B 1NA
Company NameNobledean Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2017 (same day as company formation)
Appointment Duration4 days (Resigned 08 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Longstem Drive
Dartington
Totnes
TQ9 6FS
Company NameVUSS Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2017 (same day as company formation)
Appointment Duration2 months (Resigned 07 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
54 Beaconsfield Road
Rotherham
S60 3HB
Company NameChurchgate Norbury Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
227 London Road
Romford
RM7 9BQ
Company NameBaytime Trading Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2017 (same day as company formation)
Appointment Duration2 months (Resigned 11 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
58 Piccadilly
Stoke-On-Trent
ST1 1EG
Company Name1st City Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 04 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
D2-D3 Veasey Close
Attleborough Fields Ind Estate
Nuneaton
CV11 6RT
Company NameEagle Comms Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2017 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 19 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1st Floor 239 Kensington High Street
London
W8 6SN
Company NameMarkforce Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2017 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 03 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 3 Holmesdale Road
London
SE25 6PR
Company NameAbbeywell Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2017 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 17 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 205 291 Kirkdale
London
SE26 4QD
Company NameLDM Associates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment Duration1 month (Resigned 21 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Orchard Cottage
Claverton
Bath
BA2 7BJ
Company NameOakborne Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2017 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 31 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
30 Tenbury Close
London
E7 8AX
Company NameClearspin Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10776495: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDirect 1st Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 25 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
81 Grotto Road
South Shields
NE34 7AQ
Company NameAbledawn Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Parkfield Road
Dudley
DY2 8EX
Company NameDragon Skill Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
177 Milton Avenue
London
E6 1BN
Company NameManorworx Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
785 Green Lane
Dagenham
RM8 1DD
Company NameOrion World Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2017 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 17 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
74 Kenway Road
London
SW5 0RD
Company NameEagle Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2017 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
North Row Studios
64 North Row
London
W1K 7DA
Company NameBrookpower Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Westwick Gardens
Hounslow
TW4 6LW
Company NameCrestdeal Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6a Station Road
Eckington
Sheffield
S21 4FX
Company NameAlfaguard Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2017 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameOakdyne International Property Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2017 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 2 Flat 2 226-230 Knowland House Lee High Road
London
SE13 5PL
Company NameFirst Corporation International Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2017 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 14 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameTrycross Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration3 months (Resigned 05 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1-3 Euston Avenue
Watford
WD18 7SZ
Company NameStylepride Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 02 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
42a South End
Croydon
CR0 1DP
Company NameTransgold Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2017 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 03 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 503 - St James Building
79 Oxford Street
Manchester
M1 6FQ
Company NameWHF Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Belvoir 1760 Coventry Road
Yardley
Birmingham
B26 1PB
Company NameBritaniacress Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
265 Boston Road
London
W7 2AT
Company NameUnique Trade Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2017 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Building 7 Monsall Road
Wilson’S Business Park
Manchester
M40 8WN
Company NameTarnbrok Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2017 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 01 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 2 Pen-Y-Fan Industrial Estate
Fern Close
Crumlin Newport
NP11 3EH
Wales
Company NameFirestore Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2017 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 16 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Kenton Road
Earley
Reading
RG6 7LF
Company NameMarsh Comm Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 09 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Celandine Grove
London
N14 4BP
Company NameZionhorse Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Lg 15 St Magnus House
3 Lower Thames Street
London
EC3R 6HE
Company NameGlenndale Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
53 Windermere Way
Slough
SL1 6EJ
Company NameRushlake Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Ropsley House
Ruston Road
Grantham
NG31 9SW
Company NameProline Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 05 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 25 10 Pinchbeck Road
Spalding
Lincolnshire
PE11 1PZ
Company NameUnitquest Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2017 (same day as company formation)
Appointment Duration6 months (Resigned 22 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NamePowertrend Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 16 Regent Walk
Redcar
TS10 3FB
Company NameCherhil Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 06 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 35 Rassau Industrial Estate
Rassau
Ebbw Vale
NP23 5SD
Wales
Company NameOakdyne Enterprises Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
226-230 Lee High Road
London
SE13 5PL
Company NamePBS Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2017 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 16 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31 St. Albans Road
Colchester
CO3 3JQ
Company NameNorthwest Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 04 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 6j Cricklewood
London
NW2 7HJ
Company NameGrovebirch Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 12 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Albion Mews
London
N1 1JX
Company NameNeon Comm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2017 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 10 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Rear Office 32 Katrine Place
Bletchley
Milton Keynes
MK2 3DW
Company NameIppico Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2017 (same day as company formation)
Appointment Duration9 months (Resigned 13 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 The Cloisters
Bridgeman Drive
Windsor
SL4 3ST
Company NameSilverdeal Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (same day as company formation)
Appointment Duration1 month (Resigned 22 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 7 Westfield
St. Margarets Road
Altrincham
WA14 2AW
Company NameCBD Product Developments Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2017 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 06 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 16 Pmj House Highlands Road
Shirley
Solihull
B90 4ND
Company NamePoint Nine Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 28 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameN J Pro Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2017 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 21 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
34b Bullar Road
Southampton
SO18 1GS
Company NameEaglefrost Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Shiers Avenue
Dartford
DA1 5FQ
Company NameMarkwise Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2017 (same day as company formation)
Appointment Duration1 day (Resigned 25 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2nd Floor 128-130 The Grove
London
E15 1NS
Company NameYellowbirch Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2017 (same day as company formation)
Appointment Duration2 years (Resigned 15 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMetrotex Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2017 (same day as company formation)
Appointment Duration1 month (Resigned 29 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 24 St Edmunds House
Rope Walk
Ipswich
IP4 1ND
Company NameDeltatron Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2017 (same day as company formation)
Appointment Duration3 months (Resigned 02 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
68 Park End
Bromley
BR1 4AW
Company NameSilverbourne International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2017 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 05 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 12, Mulberry Place
Pinnell Road
London
SE9 6AR
Company NameBTEC Removals Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2017 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 27 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameLimecity Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
38 Victoria Road
Mablethorpe
LN12 2AQ
Company NameAlphadirect Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 10 41 Cheapside
West Riding House
Bradford
BD1 4HR
Company NameDelta Star Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2017 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
30 Trinder Road
Barnet
EN5 3EE
Company NameFlame World Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
100 Finch Road
Birmingham
B19 1HP
Company NameMultisys Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2017 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 03 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
International House
Cromwell Road
London
SW7 4EF
Company NameCrestmed Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment Duration3 months (Resigned 06 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Grove Station Road
Royston
Barnsley
S71 4EU
Company NameTop Info Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Mead Path
Chelmsford
CM2 9XL
Company NameBrookworld Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Brooklands
Upfold Lane
Cranleigh
GU6 8PD
Company NameGoldbadge Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2017 (same day as company formation)
Appointment Duration2 months (Resigned 09 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
500 Lady Margaret Road
Southall
UB1 2NP
Company NameNakanun Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2017 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 03 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
59 Unit 60 Landywood Enterprise Park
Holly Lane, Great Wyrley
Walsall
WS6 6BD
Company NameManor Trade Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2017 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 6, Metloc Business Centre
37 Victoria Road
Romford
RM1 2LH
Company NamePJQ Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2017 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
67 Oakfield Road
Croydon
CR0 2UX
Company NameYellow Rose Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2017 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 07 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
37 High Street
London
N8 7FE
Company NameNew Ballerino (Chertsey) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
550 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Company NamePillarbox International Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2017 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 12 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10925487: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameKingsbourne Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2017 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 11 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
54 Fenchurch Street
London
EC3M 3JY
Company NameSkywise Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAnglian Environmental Energy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2017 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 18 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
21 Babmaes Street
London
SW1Y 6HD
Company NameINDB Corporation Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 2 Hattons Place
118 Midland Road
Luton
LU2 0FB
Company NameGoldbourne Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31 Keats House Churchill Gardens
London
SW1V 3HY
Company NameBrookdean Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6a Station Road
Eckington
Sheffield
S21 4FX
Company NameEagle Corp Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
City Business Centre
392b Leagrave Road
Luton
LU3 1RG
Company NameBetabyte IT Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 01 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
61 Spring Park Road
Croydon
CR0 5EL
Company NameDragon Comms Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2017 (same day as company formation)
Appointment Duration2 years (Resigned 02 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
International House
24 Holborn Viaduct
London
EC1A 2BN
Company NameTECH First Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 19 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Woodville Avenue
Mile End
Coleford
GL16 7DF
Wales
Company NameEarlestown Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
First Floor 29 Pinders Croft
Greenleys
Milton Keynes
MK12 6AJ
Company NameThe Training Lounge Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2017 (same day as company formation)
Appointment Duration2 years (Resigned 03 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Building 18, Gateway 1000 Whittle Way
Arlington Business Park
Stevenage
Hertfordshire
SG1 2FP
Company Name1st Luxury Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2017 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 01 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
242-244 London Road
Mitcham
CR4 3HD
Company NamePhase Mode Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Rectory Lane
Chedgrave
Norwich
NR14 6NE
Company NameWhite World Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2017 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 21 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Cottage Yarmouth Road
Thorpe-Next-Haddiscoe
Norwich
NR14 6PU
Company Name1st Class Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2017 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 27 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
120b Blackmoorfoot Road
Huddersfield
HD4 5RL
Company NameUK Work Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2017 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 01 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameRapid Enterprises Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Cambridge Mansions Flat1, Cambridge Mansions
13, Bromells Road
London
Greater London
SW4 0BN
Company NamePinnacle 1st Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2017 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 29 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Penny Lane House
Avela Evans Road Venture Point
Liverpool
L24 9PB
Company NameMarkstyle Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
143 Abbey Road
London
NW6 4SL
Company NameMediabond Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameMediabound Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
80 Old Street
London
EC1V 9LT
Company NameInterchip Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameHomeworld Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 05 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameArcade Logistics Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
78 York Street
London
W1H 1DP
Company NameBrookbond Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2017 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 04 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7-9 Luke House Canton
London
E16 6JG
Company Name1st Law Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
21 Bedser Drive
Greenford
UB6 0SE
Company NameBlue Violet Purple Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
781-783 Harrow Road
Wembley
HA0 2LP
Company NameWest London Car Recovery Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2017 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 28 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameSkytrade Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 16 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13 Rignold House McNeil Road
London
SE5 8NU
Company NameSinclair Fox Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2017 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 06 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
517 Finchley Road
London
NW3 7BB
Company NameQuest Direct Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
69 Parliament Hill
London
NW3 2TB
Company NameSilvertronix Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11024270: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBrand Electioneering Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2017 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 08 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Poultry
London
EC2R 8EJ
Company NameCarnaby Partners Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2017 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 27 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameWorld Class Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Annexe
1 Velindre Cottage
Kidwelly
SA17 4LW
Wales
Company NameFlintshaw Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Regus House Victory Way
Crossways Business Park
Dartford
DA2 6QD
Company NameGoldbeach Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2017 (same day as company formation)
Appointment Duration8 months (Resigned 25 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameSociÉTÉ D'Exploitation Du Diamant Et De L'Or Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2017 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 01 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameGraceport Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2017 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
999 Club, 21 Deptford Broadway
London
SE8 4PA
Company NameFRC Film Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2017 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 14 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
25 Howard Street
York
YO10 4BQ
Company NameGoldenborough Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2017 (same day as company formation)
Appointment Duration2 months (Resigned 03 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Benyon Hall Room 18
Sherfield Drive
Reading
RG2 7EZ
Company NameGoldenwatch Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2017 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Archer House Britland Estate
Northbourne Road
Eastbourne
BN21 3PJ
Company NameFocus Corp Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2017 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 25 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameSwanbright Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2017 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Hedge End Business Centre Botley Road
Hedge End
Southampton
SO30 2AU
Company NameFirst Time Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 10 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Units 7-8 Pontcynon Industrial Estate
Abercynon
Mountain Ash
CF45 4EP
Wales
Company NameLion Build Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2017 (same day as company formation)
Appointment Duration2 years (Resigned 29 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Units 1 To 3 Hilltop Business Park
Devizes Road
Salisbury
Wiltshire
SP3 4UF
Company NameGlobal Date Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Wessex Lane Hall Room 11 Wessex Lane Hall Room 11
Wessex Lane
Southampton
SO18 2NU
Company NameXPRO Rugby Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2017 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 05 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
48 Ashton Road
Bristol
BS3 2EQ
Company NameLynx Brand Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Liberty Hall 1, Kernel Court, Room 21
Walnut Tree Close
Guildford
GU1 4UD
Company NameUK Worldwide Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2017 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 28 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
49 Jordan Road
Perivale
Greenford
UB6 7BX
Company NameDelta Cross Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 13 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Burwell Avenue
Greenford
UB6 0NU
Company NameProtext Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration1 month (Resigned 15 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Ferryman
Undershore Road
Lymington
SO41 5SB
Company NameSky Store Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 30 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3ls6 3be Granby Grove
Leeds
LS6 3BE
Company NameTECH Design Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2017 (same day as company formation)
Appointment Duration2 years (Resigned 02 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
37 Basset Court, Smithfield Square
High Street
London
N8 7FE
Company NameGoldsite Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2017 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
K House 2 Monks Way
Temple Fortune
London
NW11 0AF
Company NameFMP Consultants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
47 Heathfield Crescent
Newcastle Upon Tyne
NE5 3HA
Company NamePro Storm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Lenton And Worelly Hall Room 11
Derby Road
Nottingham
NG7 2RB
Company NameMetrojoint Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
80 Old Street
London
EC1V 9LT
Company NameHCCU Finance Co. Leicester Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2017 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 04 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
139b Narborough Road
Leicester
LE3 0PB
Company NameA1 Prestige Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2017 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 07 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
37 Basset Court, Smithfield Square
High Street
London
N8 7FE
Company NameValley Quest Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2017 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 17 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NamePro Delta Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 26 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4th Floor 18 St. Cross Street
London
EC1N 8UN
Company NamePillar Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 12 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
100 Marlborough Road
London
N19 4NJ
Company NameLand Borough Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2017 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 02 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Garden Cottage Ixworth Road
Stanton
Bury St. Edmunds
IP31 2BZ
Company NameMetrolane Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2017 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 02 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Mozzino Penny House Room 6
Millstone Lane
Leicester
LE1 5JN
Company NameStorm Works Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2017 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Nunnery Court Room 13
126 Nuns St
Derby
DE1 3LQ
Company NameSilverborne International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2017 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 17 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4th Floor 18 St. Cross Street
London
EC1N 8UN
Company NameMarket Deal Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2017 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 26 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 High Trees
Dartford
DA2 6PL
Company NameGreenfair Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Downham Avenue
Culcheth
Warrington
WA3 5RU
Company NameGlennlea Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Clermont Hall
Little Cressingham
Thetford
IP25 6LY
Company NameBluestart Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 10 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4a Godolphin Road, Long Rock
Heamoor
Penzance
TR20 8UL
Company NameAglaia Capital Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 185 1 St. George Wharf
London
SW8 2DU
Company NameINFO Telecoms Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2017 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 14 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameNovarel Global Time UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2017 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 15 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAVL Intl Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2017 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 16 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 17 Hurn Court Road
Hounslow
TW4 7RQ
Company NameKmkggt Corp Europe Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameUnity Business Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2017 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 29 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1st Floor, 5 Mile End Road, London
Mile End Road
London
E1 4TP
Company NameMetro Star Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Newlyn Road
London
N17 6RX
Company NameGreenoaks Trading Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Sways Green Farm
Langley Park Road
Slough
SL3 6DD
Company NameUK Stock Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2017 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 17 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameDragon Star Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2017 (same day as company formation)
Appointment Duration4 days (Resigned 01 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Mile End Road
London
E1 4TP
Company NameGreen Staff Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2017 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 21 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameSilver Bright Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2018 (same day as company formation)
Appointment Duration1 month (Resigned 01 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
373 Old Street
London
EC1V 9LT
Company NameAmber Devil Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2018 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 Markyate Road
Dagenham
RM8 2LH
Company NameRed Ground Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2018 (same day as company formation)
Appointment Duration3 months (Resigned 10 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4a Godolphin Road, Long Rock
Heamoor
Penzance
TR20 8UL
Company NameFast World Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2nd Floor, Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
Company NameDivergent Building Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2018 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Mercia Business Village
Torwood Close
Coventry
West Midlands
CV4 8HX
Company NameDelta Castle Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMini World Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Murray House 58 High Street
Biddulph
Stoke-On-Trent
ST8 6AR
Company NameCountrywide Removals Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2018 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 22 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameFast International Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (same day as company formation)
Appointment Duration2 years (Resigned 19 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameEU Respond Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Clematis Cottage Queen Street
Sandhurst
Cranbrook
TN18 5HY
Company NameNavy Star Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
Company NameSt George-Lombard Wealth Management Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2018 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
40 Benhill Avenue
Sutton
SM1 4DA
Company NameMini Comms Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2018 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
65 The Lowe
Chigwell
IG7 4LW
Company NameAstonborough Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2018 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 11 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
724 Capability Green
Luton
LU1 3LU
Company NameBringo Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2018 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 20 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameFirstcomm Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
44 Tennyson House 145 Loughborough Park
London
SW9 8FF
Company NameBlue Dime Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NamePutney Real Ale Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration3 months (Resigned 15 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Trusolv Ltd, Grove House Meridians Cross
Ocean Village
Southampton
SO14 3TJ
Company NameMiddlecomm Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration1 month (Resigned 20 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
30-34 New Bridge Street
London
EC4V 6BJ
Company NameAvcontech Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration1 month (Resigned 16 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Charters Close
Sunninghill
Ascot
SL5 9NY
Company NameBrooklane Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration12 months (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
40 Gracechurch Street
London
EC3V 0BT
Company NameFirst Move Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 16 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 1a , Britannia Works
Mill Street
Bolton
BL1 1UG
Company Name1st Class Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2018 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 27 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
64 Drake Street
Rochdale
OL16 1PA
Company NameBrook Garden Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2018 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 08 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 13, Nonsuch Industrial Estate
Kiln Lane
Epsom
KT17 1DH
Company NameDellside Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2018 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Wairapapa
Shibdon Bank
Blaydon-On-Tyne
NE21 5AX
Company NameVeezsoft Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
International House
12 Constance Street
London
E16 2DQ
Company NamePantomimus Media Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
53 Margravine Gardens
London
W6 8RN
Company NameAbbeytech Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameHeathbridge Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 King Street
London
EC2V 8AU
Company NameLogic Pro Construction Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 27 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5th Floor 22 Eastcheap
London
EC3M 1EU
Company NameCastletex Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (same day as company formation)
Appointment Duration1 month (Resigned 06 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Springfield Road
Sileby
Loughborough
LE12 7EE
Company NameDelltech Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6HL
Company NameDelltron Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2018 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Great Portland Street
1st Floor
London
W1W 7LT
Company NameSwanbridge Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2018 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 09 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
29 Cyc Coastal Club.
Marine Parade
Sheerness
ME12 2BX
Company NameNew Chamber Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2018 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Euston House
24 Eversholt Street
London
NW1 1DB
Company NameWest Base Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2018 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 West Burrowfield
Welwyn Garden City
AL7 4TW
Company NameSwanhope Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2018 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 11 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
192 Boundary Road
London
N22 6AJ
Company NameFire City Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
115 Old School Croft
Wharncliffe Side
Sheffield
S35 0BU
Company NameBrandex Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2018 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 25 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Plashet Grove
London
E6 1AD
Company NameSTC Trading Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2018 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Fft, 31 King Street West
Manchester
M3 2PJ
Company NameWest Valley Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 20 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
63 Northwood Road
Thornton Heath
CR7 8HU
Company NamePrime Guard Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2018 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 10 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Merchant Square
London
W2 1AY
Company NameEagleworld Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameDawn Craft Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment Duration3 months (Resigned 24 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31 Challis Lane
Braintree
CM7 1AN
Company NameBrookbuild Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
78 Cannon Street
London
EC4N 6HL
Company NameEarlesden Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2018 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Woodlands Close
London
NW11 9QP
Company NameCrestmex Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2018 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Mitre Passage
London
SE10 0ER
Company NameAston Worx Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2018 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 25 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
147 Moor Green Lane
Birmingham
B13 8NT
Company NameLynxtex Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Cambridge Close
Langdon Hills
Basildon
SS16 6UW
Company NameMarshcom Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2018 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
200 Aldersgate Aldersgate Street
London
EC1A 4HD
Company NameAbbeyquest Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBlue Trade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 04 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 54 Princess Margaret Road
East Tilbury
Tilbury
RM18 8RH
Company NameDell Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2018 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4th Floor 1 Temple Way
Bristol
BS2 0BY
Company NameNew Fans Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 04 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 Museum Street
Colchester
CO1 1BE
Company NameBlue Cover Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment Duration2 years (Resigned 15 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3rd Floor, 207 Regent Street
London
W1B 3HH
Company NameThe Meal Ticket Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2018 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 20 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 Thorparch Road
London
SW8 4SX
Company NamePopular Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2018 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 29 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
138 Holloway Road
London
N7 8DD
Company NameTECH Stop Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2018 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Forest Court Unicorn Lane
Coventry
CV5 7LL
Company NameTechnique Decorating Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 02 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
54 Holmesdale Road
Reigate
RH2 0BX
Company NameDellstop Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Hawthorn Farm Avenue
Northolt
UB5 5QG
Company NameShanonbridge Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Site 5 Cold Hesledon Industrial Estate
Cold Hesledon
Seaham
SR7 8ST
Company NameFair Time Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2018 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Market Place
Guisborough
TS14 6BN
Company NameHighgate International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2018 (same day as company formation)
Appointment Duration2 years (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
65 Smithy Knoll Road 65 Smithy Knoll Road
Calver
Hope Valley
S32 3XW
Company NameGrey Comms Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2018 (same day as company formation)
Appointment Duration2 years (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
70 Oldborough Road
Wembley
HA0 3QD
Company NameStrategic International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2018 (3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (Resigned 30 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
22 Broad Carr
Holywell Green
Halifax
HX4 9BS
Company NameDelta Devil Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31b King Street
Stanford Le Hope
Essex
SS17 0HJ
Company NameGold World Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2018 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
56 Blythe Road
London
W14 0JQ
Company NameJade Works Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
304a Fulham Road
London
SW10 9ER
Company NameSleecoin Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameNorth Cove Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment Duration2 years (Resigned 05 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Berdmore Street
Stoke-On-Trent
ST4 3HD
Company NamePress World Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2018 (same day as company formation)
Appointment Duration1 month (Resigned 04 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameQuestview Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
49 St. Dunstans Drive
Gravesend
DA12 4BH
Company NameEagle Clean Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
44 Newstead Road
London
SE12 0SZ
Company Name1st UK Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2018 (same day as company formation)
Appointment Duration2 years (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
101 Kilmartin Avenue
London
SW16 4RA
Company NameOrion Shield Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Northwood Close
Cheshunt
Waltham Cross
EN7 6TX
Company Name1st Trade Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 29 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
48 Blantyre Road
Liverpool
L15 3HS
Company NameNorth City Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2018 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
100 Beverley Drive
Stoke-On-Trent
ST2 0JH
Company NameLynxcraft Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (same day as company formation)
Appointment Duration2 months (Resigned 16 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
House Jeer Oakley Green Road
Oakley Green
Windsor
SL4 4PZ
Company NameAlpha World Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (same day as company formation)
Appointment Duration4 weeks (Resigned 13 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Francis Road
Acocks Green
Birmingham
B27 6LT
Company NameLionmaster Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 07 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
140 Gifford Street
London
N1 0GN
Company NameAbbeyville Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 London House Canons Corner
Edgware
HA8 8AX
Company NameCGU Int Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 20 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11366763: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameEagleswift Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2018 (same day as company formation)
Appointment Duration1 month (Resigned 21 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Sidney Road
Rochester
ME1 3HF
Company NamePrimefair Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
23-25 Portman Close
London
W1H 6BS
Company NameMasterline Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2018 (same day as company formation)
Appointment Duration4 weeks (Resigned 19 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCastle Trade Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 29 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Lawrence House, 5
St. Andrews Hill
Norwich
Norfolk
NR2 1AD
Company NamePressfair Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2018 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 01 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 11 299 High Street
Slough
SL1 1BD
Company NameWorldwide UK Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Links Cottage The Broadway
Woodhall Spa
Lincolnshire
LN10 6SQ
Company NameDesign Ideal Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 05 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4th Floor, Silverstream House 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
Company NameOncourse Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2018 (same day as company formation)
Appointment Duration4 months (Resigned 29 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 Centrale Shopping Centre
North End
Croydon
CR0 1TY
Company NameOrion Works Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration2 months (Resigned 31 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameSilverline Trading International Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31c Willoughby Road
Slough
Berkshire
SL3 8JH
Company NameCroft Build Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
33 Branson Avenue
Stoke-On-Trent
ST3 5LA
Company NameEagletex Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 8 Fetherton Court
Spring Place
Barking
IG11 7GL
Company NameMarkswan Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
82 Rivington Street
London
EC2A 3AZ
Company NameMarshborne Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2018 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 05 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
399 Leach Lane
Sutton Leach
St. Helens
WA9 4LZ
Company NamePlay Media Enterprises Europe Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2018 (same day as company formation)
Appointment Duration2 months (Resigned 20 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NameAverlo Group Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2018 (same day as company formation)
Appointment Duration2 months (Resigned 23 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMark 7 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameNorthmead International Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2018 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
25 Wentlows Avenue
Tean
Stoke-On-Trent
ST10 4DP
Company NameTechnovalley Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
290 Moston Lane
Manchester
M40 9WB
Company NameHolmecroft Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2018 (same day as company formation)
Appointment Duration5 months (Resigned 04 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
57-61 High Street
Dormansland
Lingfield
RH7 6PU
Company NameEuropatex Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2018 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 16 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameEarlsden Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameGold Deal Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2018 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 13 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 18 Aneurin Bevan Court
Coles Green Road
London
NW2 6EE
Company NameMiddlecliff Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2018 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
124 Cromwell Road
London
SW7 4ET
Company NameAstonview Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company Name1st Work Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2018 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 15 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3rd Floor 207 Regent Street
London
W1B 3HH
Company NameCross Group Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2018 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
54 St. James Street
Liverpool
L1 0AB
Company NameDawnstyle Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2018 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Room 19 Lenton And Wortley Hall
University Park
Nottingham
NG7 2RB
Company NameQuest Fair Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (same day as company formation)
Appointment Duration3 months (Resigned 15 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
148 Elms Vale Road
Dover
CT17 9PN
Company NameJadecall Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (same day as company formation)
Appointment Duration4 weeks (Resigned 13 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
54 High Street
Stony Stratford
Milton Keynes
MK11 1AQ
Company NameEagle Internet Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 13 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
97 Elm Street
Stoke-On-Trent
ST6 2HL
Company NameSpark Trade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Building 18, Gateway 1000 Whittle Way
Stevenage
SG1 2FP
Company NameLion Shield Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
169 Richmond Street
Coventry
CV2 4HZ
Company NameMark Time Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
72 Bluestone Road
Manchester
M40 9HY
Company NameHome Band Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameWorldwide Travel (Chester) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Faulkner Street
Hoole
Chester
CH2 3BD
Wales
Company NameNext Marketing Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Floyd Street
Stoke-On-Trent
ST4 7RT
Company NameA&K Packaging Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2018 (same day as company formation)
Appointment Duration1 month (Resigned 06 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
119-121 Barr Street
Birmingham
B19 3DE
Company NamePearl Intercontinental Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2018 (same day as company formation)
Appointment Duration1 year (Resigned 31 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
115 Watlands View, Porthill, Newcastle Under Lyme
Watlands View
Newcastle
ST5 8AG
Company NameCrest Hope Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2018 (same day as company formation)
Appointment Duration1 month (Resigned 11 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAbbey Trade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 Glyndwr
Knucklas
Knighton
LD7 1RR
Wales
Company NameCotexx Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2018 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 28 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Grifon Road
Chafford Hundred
Grays
RM16 6RJ
Company NameBluethorne Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2018 (same day as company formation)
Appointment Duration1 day (Resigned 11 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Gaynes Hall St. Osyth Road
Little Clacton
Clacton-On-Sea
CO16 9NT
Company NameAlphatron Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameQuestlink Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2018 (same day as company formation)
Appointment Duration4 weeks (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameTECH Wand Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2018 (same day as company formation)
Appointment Duration3 months (Resigned 20 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NamePlayground Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
37a Ringstead Road
London
SE6 2BU
Company NameCounty Bridge Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 31 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
22 Seymour Drive
Redditch
B98 8JN
Company Name1st World Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Links Cottage The Broadway
Woodhall Spa
Lincolnshire
LN10 6SQ
Company NameWest Buy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Olympic House
28-42 Clements Road
Ilford
Essex
IG1 1BA
Company NameBHL International Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2018 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 26 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 The Chenies
Maidstone
ME15 6EE
Company NameHome Test Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Rear Of 115 Wattville Road
Handsworth
Birmingham
B21 0DL
Company NamePress Work Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 Centrale Centre
North End
Croydon
CR0 1TY
Company NamePrime Street Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2018 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 26 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Frost Group Limited
Court House The Old Police Station South Street
Ashby-De-La-Zouch
Leicestershire
LE65 1ES
Company NameFaglobal Ag Int Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
38 Poolmans Road
Windsor
Berkshire
SL4 4PA
Company NameKnight Hawk Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
33a Burdett Road
London
E3 4TN
Company NameMistery Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Sky Tylers Causeway
Newgate Street
Hertford
SG13 8QN
Company NamePCS Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 5 Centrale Centre
North End
Croydon
CR0 1TY
Company Name1st Comms Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NamePowerful Designs Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 13 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Sovereign House
Albert Place
London
N3 1QB
Company NameWhite Fence Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Lombard Road Lombard Road
Flat 70
London
SW11 3FU
Company NameBrookvision Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameDual Force Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Oxford Road
Ipswich
IP4 1NL
Company NameGreyscreen Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Drayton Close
Bolton
BL1 8DG
Company NameEaglecross Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2018 (same day as company formation)
Appointment Duration1 month (Resigned 30 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 01, Palazzo Building
03a Ardleigh Road
London
N1 4HS
Company NameBaycity Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Bailey Street
West Bromwich
B70 9UE
Company NameEaglestar Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2018 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 17 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 The Mall
London
W5 2PJ
Company NameUK Worldwide Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7a High Street
Horbury
West Yorkshire
WF4 5AB
Company NameBluestore Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
187 Cell Barnes Lane
St. Albans
AL1 5PX
Company NameGreenside Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Bramhope
2 Grafton Road
Cheltenham
GL50 2ES
Wales
Company NameSilvertank Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
38 Park Lane
Hazlemere
High Wycombe
HP15 7HZ
Company NameTechlight Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Rural Way
London
SW16 6PF
Company NameBelview Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2018 (same day as company formation)
Appointment Duration3 weeks (Resigned 19 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Ray Mill
Kirkwhelpington
Newcastle Upon Tyne
NE19 2RD
Company NameRoad Man Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 27 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
College Parade
Salusbury Road
London
NW6 6RL
Company NameHighlink Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2018 (same day as company formation)
Appointment Duration1 month (Resigned 06 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NameINFO Quest Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2018 (same day as company formation)
Appointment Duration3 months (Resigned 06 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Cary Chambers
1 Palk Street
Torquay
TQ2 5EL
Company NameBelgravia International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7a High Street
Horbury
West Yorkshire
WF4 5AB
Company NameAmberjet Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
471 Green Lanes
London
N13 4BS
Company NameLimedata Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
67 Ellerton Walk
New Park Village
Wolverhampton
West Midlands
WV10 0UH
Company NameGold Van Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2018 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 20 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27a Ronald Hill Grove
Leigh-On-Sea
SS9 2JB
Company NameWater Maid Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2018 (same day as company formation)
Appointment Duration4 months (Resigned 20 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
52 Quest Place
Maldon
CM9 5AG
Company NameNorthworks Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2018 (same day as company formation)
Appointment Duration4 months (Resigned 20 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31 St. Georges Walk
Canvey Island
SS8 9NW
Company NameSilvercom Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMediasys Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Carlyle House
235-237 - Vauxhall Bridge Road
London
SW1V 1EJ
Company NameHandyclean Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
58 Abbots Park
St Albans
AL1 1TP
Company NamePress Shield Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2018 (same day as company formation)
Appointment Duration4 months (Resigned 20 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
118 Fennells
Harlow
CM19 4RP
Company NameDelta Sonic Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2018 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 18 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAlpha Study Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2018 (same day as company formation)
Appointment Duration4 months (Resigned 20 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
42d Rosemary Road
Clacton-On-Sea
CO15 1PB
Company NameEagle Cover Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Velindre Cottage
Mynyddygarreg
Kidwelly
SA17 4LW
Wales
Company NameFAB Systems Essex Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2018 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
International House
12 Constance Street
London
E16 2DQ
Company NameBlue Count Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 20 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
26a Church Road
Brightlingsea
Colchester
CO7 0JF
Company NamePrime Comm Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration1 month (Resigned 03 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11702486: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMicrostar Systems Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 21838, PO Box 4336
Manchester
M61 0BW
Company NameTECH Valet Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBrook Master Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2018 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 16 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
130 Southchurch Avenue
Southend-On-Sea
SS1 2RP
Company NameUltra Guard Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2018 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 16 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
32 High Street
Gosberton
Spalding
PE11 4NW
Company NameHillbourne Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 Chester Street
Middlesbrough
TS1 4NW
Company NameView Tech Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2018 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCross Haven Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
21 Nelson Road
London
SE10 9JB
Company NameGreen Card Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameAbbey Craft Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2018 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
22 Lonsdale Avenue
London
E6 3JY
Company NameCrestbourne Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Hemingway Close
London
NW5 4AW
Company NameLime Clean Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2018 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11735699: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDawn Trade Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
76 Oldfield Circus
Northolt
UB5 4RU
Company NameHighway Comms Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2018 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 09 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
630 Warwick Road
Tyseley
Birmingham
B11 2HJ
Company NameTECH Fair Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2018 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 18 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
290 Moston Lane
Manchester
M40 9WB
Company NameEurope-UK Trading Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
152-160 City Road
London
EC1V 2NX
Company NameFestive Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
76 Oldfield Circus 76 Oldfields Circus
Northolt
UB5 4RU
Company NameCTR Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2019 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 16 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Newton House
Cavalry Road
Colchester
CO2 7AP
Company NameGuytech Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2019 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 16 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Beaulieu Close
Mitcham
CR4 2HH
Company NameMultiworld Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2019 (same day as company formation)
Appointment Duration1 month (Resigned 04 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1b King Street
Southall
UB2 4DF
Company NameBritaniacross Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameGoldbeach Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Holt Court 16 Warwick Row
2nd Floor
Coventry
CV1 1EJ
Company NameCardinal Capital Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
66 Lincoln'S Inn Fields
London
WC2A 3LH
Company NameHamptonshire Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
87 Claremont Road
London
E7 0QA
Company NameSkyway Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2019 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 16 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
41 Groves Road
Newport
NP20 3SP
Wales
Company NameFocus Corp Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2019 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 21 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
54 Horsemarket Street
Warrington
WA1 1XL
Company NameJadewood Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Main Road
Bilton
Hull
HU11 4AP
Company NameMarshcom Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2019 (same day as company formation)
Appointment Duration3 months (Resigned 25 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Devonshire Square
London
EC2M 4YF
Company NameJadestore Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2019 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 21 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
98 Mersea House
Barking
IG11 9XR
Company NameBrook Croft Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 16 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
68 Bucklesham Road
Ipswich
IP3 8TP
Company NameAlpha Comms Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2019 (same day as company formation)
Appointment Duration3 months (Resigned 29 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Coates Lodges Hollis Lock
Springfield
Chelmsford
CM2 6SL
Company NameUK Worker Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 Chester Street
Middlesbrough
TS1 4NW
Company NameJadetex Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2019 (same day as company formation)
Appointment Duration1 month (Resigned 04 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3a Oakwood Avenue
Leeds
LS8 2HZ
Company Name1st Knight Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 Chester Street
Middlesbrough
TS1 4NW
Company NameTECH County Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
142-148 Goswell Road
London
EC1V 7DU
Company NameView Stream Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2019 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 18 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
36 Leeds Road
Eccleshill
Bradford
BD2 3AY
Company NameEuro-UK Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2019 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Erith Road
Belvedere
DA17 6HB
Company NameCastle Clean Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2019 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 08 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Silverstream House
45 Fitzroy Street
London
W1T 6EB
Company NameBlue Palace Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (same day as company formation)
Appointment Duration5 months (Resigned 18 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
79a High Street
Kippax
Leeds
LS25 7AH
Company NameBrook Fair Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2019 (same day as company formation)
Appointment Duration3 months (Resigned 16 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Newton House
Cavalry Road
Colchester
CO2 7AP
Company NameBright Clean Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2019 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
90 Petherton Road
London
N5 2RG
Company NameBright Deal Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Holburn Close
Ryton
NE40 3SA
Company NameN7 International Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
177 Hook Road Hook Road
Surbiton
KT6 5AR
Company NameDesign Valley Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2019 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4.3-7 Borden Court, 145-163 London Road
Liverpool
L3 8JA
Company NameAlpha Corp Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 18 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 4 The Abode
Sunderland Street
Halifax
HX1 5AF
Company NameMeatball Molly Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Homerton Road
Liverpool
L6 8NL
Company NameAstontech Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
120 City Road
London
EC1V 2DW
Company NameHome Heaven Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 18 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
26 Malvern Street
Leeds
LS11 8SQ
Company NameGreen Deal Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 18 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 3 16 Park Crescent
Armley
Leeds
LS12 3NL
Company NameLand Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
64 Charlwood Road
Luton
LU4 0BU
Company NameJewel Trade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 16 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13 Clarendon Drive
Martham
Great Yarmouth
NR29 4TD
Company NameDawntex Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2019 (same day as company formation)
Appointment Duration1 month (Resigned 03 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameGreen Credit Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2019 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 18 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Becks House Keighley Road
Silsden
Keighley
BD20 0EH
Company NameUltra Build Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Edward Tyler Road
London
SE12 9QE
Company NameRound World Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2019 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Belgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Company NameGrovebarn Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kemp House
City Road
London
EC1V 2NX
Company NameLionpower Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 03 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Farmhouse
Main Road
Wrangle
Lincolnshire
PE22 9AS
Company NameBrookeline Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
138 Mottisfont Road
London
SE2 9LW
Company Name1st Start Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
73 Sidney Street Sidney Street
London
E1 2HQ
Company NameCrestnorth Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2019 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 31 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
118 Aigburth Road
Liverpool
L17 7BP
Company NameLogic Load Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2019 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 31 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10b Sandown Park
Tunbridge Wells
TN2 4RJ
Company NameCrest Medic Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2019 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Linden Street
Leeds
LS11 6EZ
Company NameDeltacam Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2019 (same day as company formation)
Appointment Duration2 months (Resigned 21 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameEURO Edge Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Meridian Business Village Unit 3 Hansby Drive
Speke
Liverpool
L24 9LG
Company NameLake Comm Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2019 (same day as company formation)
Appointment Duration5 days (Resigned 27 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
150 Roman Road
London
E2 0RY
Company Name1st Job Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Colonial Building, Unit B, First Floor
59-61 Hatton Garden
London
EC1N 8LS
Company NamePowerdeal Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2019 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 18 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 108 Cheapside Chambers, 43 Cheapside
Bradford
BD1 4HP
Company NameEaglecorp Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Byron Court
Nottingham
NG2 4PX
Company Name1st Europe Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Ledsham Close
Birkenhead
Merseyside
CH43 9ED
Wales
Company NameEaglecourt Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2019 (same day as company formation)
Appointment Duration2 months (Resigned 29 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
36a Lodge Avenue
Dagenham
RM8 2JA
Company NameGlennlink Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Longwood Avenue
Bingley
BD16 2RX
Company NameGreenshaw Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13 Drewry Road
Keighley
BD21 2QG
Company NameBluedawn Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2019 (same day as company formation)
Appointment Duration12 months (Resigned 27 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameKings Of Meat Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (same day as company formation)
Appointment Duration1 month (Resigned 01 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
29 High Street
Rayleigh
SS6 7EW
Company NamePrime Devil Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (same day as company formation)
Appointment Duration7 months (Resigned 28 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Ramar House Hanbury Street
London
E1 5JH
Company NameCleanshop Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 Markyate Road
Dagenham
RM8 2LH
Company NamePrestige Facilities Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Hudson Weir Limited
58 Leman Street
London
E1 8EU
Company NameMZK Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2019 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13 Stradling Avenue
Weston-Super-Mare
BS23 3RD
Company NameIntra Trade Holding Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
52 Grosvenor Gardens
London
SW1W 0AU
Company NameEducurious Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU
Company NameGenyris Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
40 Halstead Gardens
London
N21 3DX
Company NameHollybrooke Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Draper Close
Isleworth
TW7 4SX
Company NameWest Stand Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
46 Tennyson Mill Court
Preston
PR1 5QW
Company NameUltra Logic Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2019 (same day as company formation)
Appointment Duration3 days (Resigned 15 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
34 Wey Road
Godalming
GU7 1ND
Company NameLand Quota Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Hopton Road
London
SW16 2EQ
Company NameDesign Day Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 Cliff Road
Carlton
Nottingham
NG4 1BS
Company NameEaglecomp Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2019 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 14 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Stirling Court Yard
Stirling Way
Borehamwood
WD6 2FX
Company NameBritanialine Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Games Yard
Primett Road
Stevenage
SG1 3EB
Company NameForce 5 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameBCM Market Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2019 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 28 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameSoc Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2019 (1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 23 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Roundhay Road Roundhay Road
Flat 1
Leeds
LS8 5AJ
Company Name1st Class Internet Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
57 Bush Elms Road
Hornchurch
RM11 1LR
Company NamePrimeace Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
68 Masefield Drive
Rushden
NN10 6BH
Company NameGeneral Side Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2019 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 28 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Ronnie Scott House
34 Bow Common Lane
London
E3 4AX
Company NameTechno Guard Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2019 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 29 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Clare Place
London
SW15 4EP
Company NameBlueband Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2019 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 28 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
74 Brick Lane
London
E1 6RL
Company NameAdvanced Monitoring Northern Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2019 (same day as company formation)
Appointment Duration4 weeks (Resigned 12 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Dove House
Birds Royd Lane
Brighouse
HD6 1LQ
Company Name1st Move Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Grandale Street
Manchester
M14 5WG
Company NameNorth Wales Homes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2019 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 06 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Monument Building Llanrwst Road
Glan Conwy
Colwyn Bay
LL28 5SS
Wales
Company NameGrovebury Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
29 Queens Road
Portsmouth
PO2 7LT
Company NameBrook Trader Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2019 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 07 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Queen Street
Ipswich
IP1 1SS
Company NameDeanswood Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
White Oaks
Gravelly Lane
Walsall
WS9 9HX
Company NameFlashdata Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14a Fernside Crescent
Almondbury
Huddersfield
HD5 8PJ
Company NameHeathband Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2019 (same day as company formation)
Appointment Duration5 months (Resigned 28 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Green Dragon House Green Dragon Yard
Old Monteque St
London
E1 5NJ
Company NamePremiere International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 McLean Drive
Priorslee
Telford
TF2 9RT
Company NameSilverborne Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
158 Cromwell Road
Salford
M6 6DE
Company NameCounty Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameHomedale Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 28 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
77 Parklands
Coopersale
Epping
CM16 7RG
Company NameTechstrong Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 Chester Street
Middlesbrough
TS1 4NW
Company NameCooper Business Direct Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Peel Street
Coventry
CV6 5DU
Company Name22 Glen Road (Freehold) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2019 (same day as company formation)
Appointment Duration2 months (Resigned 09 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
22 Glen Road
Bournemouth
BH5 1HR
Company NameVolquarts Group Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2019 (same day as company formation)
Appointment Duration3 months (Resigned 11 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
61 61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameAlfamill Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2019 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 20 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
57-61 High Street
Dormansland
Lingfield
RH7 6PU
Company NameCrestplus Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2019 (same day as company formation)
Appointment Duration2 months (Resigned 19 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
110 Milton Street
Southend-On-Sea
SS2 5BU
Company NameBroadstyle Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Bedford Lodge Leicester Road
Thornhaugh
Peterborough
PE8 6NL
Company Name1st Internet Systems Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Gordon Mews
Portslade
East Sussex
BN41 1HU
Company NameWorld Corp Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2019 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 20 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
32 Appleton Way
Shinfield
Reading
RG2 9RN
Company NameDelta Brand Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Pons Davis & Co 58-60
Kensington Church Street
London
W8 4DB
Company NameLynx Chart Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2019 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Woodlea Close
Hatfield
Doncaster
DN7 6BP
Company NameWorld Break Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAnglo World Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 Heatherdale Close
Gwersyllt
Wrexham
LL11 4SZ
Wales
Company NameH&B Engineering Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Gable End Barn Lubstree Park, Humber Lane
Preston Upon The Wields
Telford
Shropshire
TF2 8FB
Company NameMajordeal Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2019 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 13 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Michigan Close
Broxbourne
EN10 6FY
Company NameAstontext Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Centrale Centre
North End
Croydon
CR0 1TY
Company NameTechvale Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
100 Catalonia Apt’S Cassio Metro
Metropolitan Station Approach
Watford
WD18 7BN
Company NameBlue Comp Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
30 Edinburgh Crescent
Waltham Cross
EN8 7QY
Company NameBrooke Trading (Essex) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2019 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Gaynes Hall St. Osyth Road
Little Clacton
Clacton-On-Sea
CO16 9NT
Company NameSupreme Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Portchester Close
Ingleby Barwick
Stockton-On-Tees
TS17 5LQ
Company NameGroveborne Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2019 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 30 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6a Eastmead Avenue
Greenford
UB6 9RA
Company NameCrest Fair Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2019 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 28 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameWest Credit Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Gordon Mews
Portslade
East Sussex
BN41 1HU
Company NameCastle Bourne Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
32 Appleton Way
Shinfield
Reading
RG2 9RN
Company NameGuybourne Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Hill
Little Plumpton
Preston
PR4 3PJ
Company NameDesign Stop Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
76 Birch Grove
Slough
SL2 1EP
Company NameAlpha Date Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
142 Western Street
Swansea
SA1 3JY
Wales
Company NameLondon City Dry Cleaners Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2019 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
444 Garratt Lane
London
SW18 4HN
Company NameBlue Bourne Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2019 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 02 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Warkworth Terrace
Jarrow
NE32 5EE
Company NameWhite Bond Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
77 Dale Street
Scunthorpe
DN15 7LR
Company NameFirst Move Enterprises Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2019 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 19 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Doshi & Co Accountants Amp House, 6th Floor
Dingwall Road
Croydon
CR0 2LX
Company NameR K S Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2019 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
444 Garratt Lane Garratt Lane
London
SW18 4HN
Company Name1st UK Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 Chester Street
Middlesbrough
TS1 4NW
Company NameView Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 Chester Street
Middlesbrough
TS1 4NW
Company NameWorld Expert Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCountywide Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2019 (same day as company formation)
Appointment Duration3 months (Resigned 25 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
22 Wyver Crescent
Coventry
CV2 5LQ
Company NameGreen Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Clark Beck Close
Harrogate
HG3 1RS
Company NameRMTQ Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 10 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 15, Candlemas Place
38 Westwood Road
Southampton
SO17 1NT
Company NameFlashdate Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 17 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
166 Green Lane
Small Heath
Birmingham
B9 5DG
Company NameBritannia World Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Dulnan Close
Tilehurst
Reading
RG30 4YN
Company NameWise Mark Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2019 (same day as company formation)
Appointment Duration2 months (Resigned 31 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Capital Space, Foxhunter Drive Hayley Court
Linford Wood
Milton Keynes
MK14 6GD
Company NameFair Design Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
49 Curzon Street
Reading
RG30 1DA
Company NameBright Moore Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Studio 210 134-146 Curtain Road
London
EC2A 3AR
Company NameAbbey Lane Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2nd Floor, Stanford Gate
South Road
Brighton
BN1 6SB
Company NameUltra Tech Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2019 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 20 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Fairhurst Drive
Parbold
Wigan
WN8 7DJ
Company NameKazuri Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2nd Floor Berkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
Company NameWise Style Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
81 Wolsey Drive
Walton-On-Thames
KT12 3BB
Company NameScrummy Mummys And Little Honeys Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 27 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Company NameDesign Brand Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment Duration1 month (Resigned 15 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Old Street
London
EC1V 9LT
Company NameBritannia Stop Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Great Balance
Brinklow
Rugby
CV23 0NL
Company NameAston Cliff Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Summersdale Retail Park, Unit 1a
Lavant Road
Chichester
PO19 5RD
Company NameDigitaltone Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2019 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 16 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
49 Tottenham Court Road
London
W1T 2EG
Company NameIsland Work Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Hetley Road
London
W12 8BA
Company NameAston City Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
78 Delius Street
Tile Hill
Coventry
CV4 9PE
Company NameAlpha Wise Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Sheraton Street
London
W1F 8BH
Company NameStar Quest Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Ground Floor
60 Nelson Street
London
E1 2DE
Company NameRound Box Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19-21 Nile Street
London
N1 7LL
Company NameStar World Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
152 Kingsway
Chester
CH2 2LW
Wales
Company NameEuro-Worldwide Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Rhos Street
Ruthin
LL15 1DU
Wales
Company NameManor Trade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMSI Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2019 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 16 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1, 50 Palace Grove
Bromley
BR1 3HB
Company NameEaglebrooke Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17-19 Foley Street
London
W1W 6DW
Company NameGrovebrooke Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Southwark Street
London
SE1 1RQ
Company NameRegalhall Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2019 (same day as company formation)
Appointment Duration2 months (Resigned 23 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
278 Hagley Road West
Oldbury
B68 0NR
Company NameNewthorpe Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 05 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12276661: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMarshdale Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameSmartband Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameGlenleigh Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1st Floor Gallery Court
28 Arcadia Ave
London
N3 2FG
Company NameFirst Court Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
36 Lombard Street
Newark
NG24 1XP
Company NameNewstyle Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 South Down Road
Plymouth
PL2 3HW
Company NameRoad Court Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
30-32 30-32 Knowsly Street
Manchester
M8 8HQ
Company NameWhitecard Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2019 (same day as company formation)
Appointment Duration6 months (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Rossway Business Centre Anchor Brook Industrial Park
Aldridge
Walsall
WS9 8BX
Company NameDeltatrack Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameHolebrook Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBluestyle Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Northumberland Avenue
London
WC2N 5BW
Company NameGuytex Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
513 Hagley Road
Smethwick
B66 4AX
Company NameGreen Cargo Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 25 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Gibbon Road
Kingston Upon Thames
KT2 6AB
Company NameBishopslea Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2019 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Fort Dunlop Fort Parkway
Fort Parkway
Birmingham
B24 9FE
Company NameBondvalley Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Elm Court
Birkenshaw
Bradford
BD11 2PF
Company NameNewmax Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2019 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Alfred Street
Neath
SA11 1EH
Wales
Company NameLabcare Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2019 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
38 Neal Street
London
WC2H 9PS
Company NameDesignrate Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Broad Street
Reading
RG1 2BH
Company NameGreenthorn Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
148 Short Street
Burton-On-Trent
DE15 9LT
Company NameMultitex Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2019 (same day as company formation)
Appointment Duration2 months (Resigned 06 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
49 Evistone Gardens, Walker
Newcastle Upon Tyne
NE6 3RT
Company NameKaltech Global Trading Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2019 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 31 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameGreenborne Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2019 (same day as company formation)
Appointment Duration2 months (Resigned 11 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 High Street
Canterbury
CT1 2SA
Company NameEuropatex Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2019 (same day as company formation)
Appointment Duration3 months (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
144 Cheapside
London
EC2V 6BJ
Company NamePlace Trade Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2019 (same day as company formation)
Appointment Duration5 months (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Victoria Square
Victoria Square
Birmingham
B1 1BD
Company NameSafe Health Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2019 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 07 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Boroughfield Road
Peterborough
PE2 9FR
Registered Company Address
102 Fortune Green Road
London
NW6 1DS
Company NameMarkswan Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2019 (same day as company formation)
Appointment Duration3 months (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
61 High Street
Chelmsford
CM1 1DH
Company NameAmbershaw Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 33 Tower House 81 Fieldgate Street
London
E1 1GU
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameALFA City Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
197 Carmarthen Road
Swansea
SA1 1HE
Wales
Registered Company Address
197 Carmarthen Road
Swansea
SA1 1HE
Wales
Company NameNew Teq Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2019 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12367304: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBrookmaid Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2019 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 28 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
74 Park Lane
Hayes
UB4 8AE
Company Name1st Class Trade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 The Parkway
Walsall
WS4 1XB
Registered Company Address
6 The Square
Stockley Park
Uxbridge
UB11 1FW
Company NameDeansbrooke Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameDream Data Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
103 Wales One Business Park
Magor
Caldicot
NP26 3DG
Wales
Company NameMediguard Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
46 High Street
Winchester
SO23 9BT
Company NamePress Card Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2020 (same day as company formation)
Appointment Duration2 months (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
70 High Street
Guildford
GU1 3HE
Company NameTopbridge Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Farmhouse The Farmhouse, Main Road
Wrangle
Boston
Lincolnshire
PE22 9AS
Company NameLevel Trade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2020 (same day as company formation)
Appointment Duration2 days (Resigned 12 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1363 London Road
London
SW16 4BE
Registered Company Address
1363 London Road
London
SW16 4BE
Company NameDigital Land Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2020 (same day as company formation)
Appointment Duration1 month (Resigned 11 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Great Castle Street 22 Great Castle Street
Fitzrovia
London
W1G 0HZ
Registered Company Address
22 Great Castle Street
Fitzrovia
London
W1G 0HZ
Company NameAbbeytext Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2020 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
60 St. Martin'S Lane
London
WC2N 4JS
Company NameDigital Libra Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
184 Kensington High Street
London
W8 7RG
Company NameKZ Fashions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
86 High Street North
London
E6 2HT
Registered Company Address
86 High Street North
London
E6 2HT
Company NameBritannia Shield Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
186 Camden High Street
London
NW1 8QP
Company NameAlpha Band Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
46 Tavern Street
Ipswich
IP1 3AW
Company NameRoad World Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBrookstyle Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Church Street
Hartlepool
TS24 7DN
Registered Company Address
66 Church Street
Hartlepool
TS24 7DN
Company NameRivercity Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Queen Street
Nottingham
NG1 2BL
Company NameTopbreak Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
173 High Street
Harwich
CO12 3QB
Company NameBuild Factory Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Cottage
3 Bucks Hill
Nuneaton
CV10 9LG
Company NameBrand Design Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
327 Wallisdown Road
Poole
BH12 5BU
Company NameFair County Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2020 (same day as company formation)
Appointment Duration1 month (Resigned 02 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Carver Street
Birmingham
B1 3AS
Company NameMaster Full Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
112 High Street
Hounslow
TW3 1NA
Company NameTECH Vault Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31 East Street
Chichester
PO19 1HS
Company NameEagleborough Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
56 Church Street
Liverpool
L1 3AY
Company NameCastle Cover Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2020 (same day as company formation)
Appointment Duration1 month (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
54 George Street
Richmond
TW9 1HJ
Company NameAbbey Word Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Bucks Hill
Nuneaton
CV10 9LG
Company NameUltra Craft Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2020 (same day as company formation)
Appointment Duration1 month (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
76 Deansgate
Manchester
M3 2FW
Company NameQuestlink Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2020 (same day as company formation)
Appointment Duration1 month (Resigned 16 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
141-149 Staines Road
Hounslow
TW3 3JB
Registered Company Address
141-149 Staines Road
Hounslow
TW3 3JB
Company NameCotexx Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
452 Kingsland Road
London
E8 4AE
Company NameView Link Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
51 Green Lane
Northwood
HA6 3AE
Company NameDawn Designs Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
129 Addington Road
South Croydon
CR2 8LH
Company NameWorld Charter Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
100 Walter Street
Blackburn
BB1 1SX
Company NameWonder Trade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2020 (same day as company formation)
Appointment Duration1 month (Resigned 25 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12472444: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWorld Elite Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 - 22 Stoney Lane
Yardley
Birmingham
B25 8YP
Registered Company Address
9 White House Green
Solihull
B91 1SJ
Company NameMagic Trick Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
271 Marlborough Road
Gillingham
ME7 5HS
Company NameWestborne Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 31 2 Sawley Road
Miles Platting
Manchester
M40 8BB
Registered Company Address
Unit 31 2 Sawley Road
Miles Platting
Manchester
M40 8BB
Company NameCMG Plant Hire Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2020 (2 years, 2 months after company formation)
Appointment DurationResigned same day (Resigned 01 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBc Mitcham Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2020 (same day as company formation)
Appointment Duration1 month (Resigned 07 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 3, Wye House
Barn Street
Marlborough
SN8 1AB
Company NameOakbourne Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
51 Mayflower Street
Plymouth
PL1 1QL
Company NameDeltamaster Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2020 (same day as company formation)
Appointment Duration1 month (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
147 Stoke Newington High Street
London
N16 0NY
Company NameWWPW Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBluethorne Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Union Street
Canterbury
CT1 1LW
Registered Company Address
3 Union Street
Canterbury
CT1 1LW
Company NameOrion Care Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2020 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Gentlemans Walk
Norwich
NR2 1LZ
Company NameHomedate Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2020 (same day as company formation)
Appointment Duration1 month (Resigned 14 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 St. Stephens Street
Norwich
NR1 3QN
Company NameCrestdate Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2020 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 High Street
Builth Wells
LD2 3AB
Wales
Company NameAbbey Date Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2020 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
29 Green Street
Neath
SA11 1DF
Wales
Company NameManorworx Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2020 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
299 Walworth Road
London
SE17 2TG
Company NameGlennleigh Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brick Yard Cottage Wanwards Lane
Mells
Frome
BA11 3RZ
Registered Company Address
Brick Yard Cottage Wanwards Lane
Mells
Frome
BA11 3RZ
Company NameGoldbanner Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2020 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Dillwyn Street
Swansea
SA1 4AE
Wales
Company NameInforeach Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2020 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
126 London Road
St. Albans
AL1 1PQ
Company NameBellguard Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2020 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
87 Great Stone Road
Stretford
Manchester
M32 8GR
Company NameLynxcrest Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2020 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12535658: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMarkswift Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2020 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 14 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Griffin Street
Newport
NP20 1GL
Wales
Company NameElite Seafood Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2020 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 22 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Chase Court Gardens
Chase Road
Southend-On-Sea
SS1 2WU
Company NameJadestreet Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2020 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
102 St. Georges Road
Brighton
BN2 1EA
Company NamePlatinum 1st Consulting Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2020 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 28 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31 Cornwallis Grove
London
N9 0JR
Company NameManorsure Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2020 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
25 Clapham Common South Side
London
SW4 7AB
Company NamePrestbrook Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2020 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 14 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameDeaneside Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
929-931 Wimborne Road
Bournemouth
BH9 2BH
Registered Company Address
929-931 Wimborne Road
Bournemouth
BH9 2BH
Company NameCrestdirect Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2020 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
42 Cleveland Close
Highwoods
Colchester
CO4 9RS
Company NameTechstaff Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Lucas Gardens
London
N2 8HJ
Company NamePowerstyle Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 1, 1 Royal Buildings
Penarth
Cardiff
CF64 3EB
Wales
Company NameNitefile Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2020 (same day as company formation)
Appointment Duration1 week (Resigned 14 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
188 High Street
Hounslow
TW3 1HL
Company NameTextmind Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
67 Charlotte Street
London
W1T 4PH
Company NameJadeview Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
89 Kingsley Road
Hounslow
TW3 4AH
Company NameEagleclean Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14 Richmond Hill
Richmond
TW10 6QX
Company NameCrestday Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
36 Sheen Lane
London
SW14 8LW
Company NamePrestbuy Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
115 Hanway Road
London
W7 3RS
Company NameWorldclean Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 23 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12552846: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameRegalsite Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Jones Burns & Davies 6a Station Road
Eckington
Sheffield
S21 4FX
Company NameBritaniaworld Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (same day as company formation)
Appointment Duration4 weeks (Resigned 13 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
25 Alban Avenue
St. Albans
AL3 5SY
Company NameBrandonwell Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (same day as company formation)
Appointment Duration1 month (Resigned 16 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 2 32 Gladstone Road
Erdington
Birmingham
B23 7LS
Company NameCrestsynch Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (same day as company formation)
Appointment Duration1 month (Resigned 17 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 High Street
Shrewsbury
SY1 1SP
Wales
Company NameLeisurewise Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (same day as company formation)
Appointment Duration1 month (Resigned 15 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Lucas Gardens
East Finchley
London
N2 8HJ
Registered Company Address
7 Lucas Gardens
East Finchley
London
N2 8HJ
Company NameBrookcorp Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 23 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
International House 64 Nile Street
London
N1 7SR
Registered Company Address
12557417: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAstonstyle Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2020 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 20 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
330 Blackmoorfoot Road
Huddersfield
HD4 5QU
Company NameBritaniamark Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2020 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
91 Holland Road
London
E6 2EP
Company NameHolmebrook Consulting Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Ruthin Road
London
SE3 7SH
Company NameInforead Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Carver Street
Birmingham
B1 3AS
Company NameDeltatrain Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2020 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 21 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
210 High Street
Cranleigh
GU6 8RL
Company NameBelgravia Traders Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 17 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 209 464 Edgware Road
London
W2 1AH
Registered Company Address
Flat 209 464 Edgware Road
London
W2 1AH
Company NameSilvertrade Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 06 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameTechstore Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2020 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Charlie Wood Way
Middlesbrough
TS1 5NT
Company NameDawnstyle Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Muntz Street
Birmingham
B10 9SN
Registered Company Address
81 Shropshire Street
Market Drayton
TF9 3DQ
Company NameBaobab Interactive UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2020 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
43 Lawns Court, The Avenue
Chalkhill Road
Wembley
HA9 9AJ
Company NameAZIZ Realty UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 05 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameVale Side Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 12 Harlesden Gardens
London
NW10 4EX
Registered Company Address
First Floor
85 Great Portland Street
London
W1W 7LT
Company NameWest Comp Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
24 Shawbury Grove
Birmingham
B12 0TT
Company NameEaglebrook Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2020 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 29 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
26 Byron Close
Basingstoke
RG24 9BN
Company NameCRE8 Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2020 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
69 Pinnington Road
Whiston
Prescot
L35 3TY
Company NameRegalbeach Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (same day as company formation)
Appointment Duration1 month (Resigned 15 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
101 Oldham Road
Failsworth
Manchester
M35 0BH
Company NameSilver Ace Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 25 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
85 Great Portland Street
London
W1W 7LT
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameBluetech Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 07 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Segsbury Grove
Bracknell
RG12 9JR
Company NameSilverbright Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2020 (same day as company formation)
Appointment Duration1 month (Resigned 12 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMiniguard Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2020 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Muntz Street
Birmingham
B10 9SN
Registered Company Address
586-588 Christchurch Road
Bournemouth
BH1 4BH
Company NameRegalfilm Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2020 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Fore Street
St. Stephen
St. Austell
PL26 7NN
Company NameDellstop Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 12 Harlesden Gardens
London
NW10 4EX
Registered Company Address
12598706 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMicrostore Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2020 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
57 Northgate
Darlington
DL1 1TR
Company NameEarlsdon Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4th Floor, 18 St. Cross Street
London
EC1N 8UN
Company NameGuybrand Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12602073 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWestcomm Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12602199 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameRedbricks Int. Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2020 (same day as company formation)
Appointment Duration1 month (Resigned 18 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Chiltern Avenue
Castleford
WF10 5PR
Company NamePremiere Trader Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 15 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 12 Harlesden Gardens
London
NW10 4EX
Registered Company Address
Office 927, 58 Peregrine Road
Ilford
IG6 3SZ
Company NameGold Trading Investment Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 13 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameRegalstar Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2020 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 15 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
46 St. Peters Street
Derby
DE1 1SH
Company NameQualitex Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 09 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Jewry Street
London
EC3N 2EX
Registered Company Address
Dawson House
5 Jewry Street
London
EC3N 2EX
Company NameSilverstand Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2020 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Lombard Street
Stourport-On-Severn
DY13 8DR
Company NameYellow Band Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
90 Sandringham Avenue
Willenhall
West Midlands
WS12 5SX
Company NameOakburn Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2020 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 18 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAbbey Check Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2020 (same day as company formation)
Appointment Duration1 month (Resigned 07 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Tennyson Road
Peterborough
PE1 3JD
Registered Company Address
11 Tennyson Road
Peterborough
PE1 3JD
Company Name1st Internet Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2020 (same day as company formation)
Appointment Duration12 months (Resigned 01 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12643660 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSilverden Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2020 (same day as company formation)
Appointment Duration2 years (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Brayford Square
London
E1 0SG
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameDesign Graph Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2020 (same day as company formation)
Appointment Duration1 month (Resigned 15 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
38 Bramhall Road
Crewe
CW2 8PT
Company NameDawn Haven Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2020 (same day as company formation)
Appointment Duration1 month (Resigned 13 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 Chapel Lane
Poole
BH15 1NU
Company NameDeltabox Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2020 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 06 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
54 Wordsworth Avenue
Yateley
GU46 6YJ
Company Name1st Class Corp Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 15 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4th Floor 18 St. Cross Street
London
EC1N 8UN
Company NameFinancial A1 UK International Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 14 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameFirst Move Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2020 (same day as company formation)
Appointment Duration2 years (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Brayford Square
London
E1 0SG
Registered Company Address
Hm Revenue And Customs
Victoria Street
Grimsby
DN31 1DB
Company NameHeathbourne Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2020 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 22 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
44-60 Richardshaw Lane
Stanningley
Pudsey
LS28 7UR
Registered Company Address
44-60 Richardshaw Lane
Stanningley
Pudsey
LS28 7UR
Company NameOrion Build Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12668095: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCloth & Colour Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2020 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 10 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
Company NameAbbey Day Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2020 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 Westgate Crescent
Slough
SL1 5BY
Company NameBritannia Star Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2020 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 13 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
29 Lansdown
Stroud
GL5 1BG
Wales
Company NameGold Rescue Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2020 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 13 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
27-28 Silver Street
Lincoln
LN2 1EW
Company NameJUCO Global Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2020 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2 Centre Court
Derby
DE1 2TQ
Company NameNorth Hall Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2020 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
451 Great Horton Road
Bradford
BD7 3DJ
Registered Company Address
7 Arundel Street
Doncaster
DN7 5QT
Company NameBritanniamark Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2020 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 13 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
37 Wide Bargate
Boston
PE21 6SN
Company NameRichbourne Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 30 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAlphamark Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2020 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Grosvenor Street
Chester
CH1 2DD
Wales
Registered Company Address
11 Grosvenor Street
Chester
CH1 2DD
Wales
Company NameCastlethorne Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4th Floor, Silverstream House
45 Fitzroy Street
London
W1T 6EB
Company NameDelta Market Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2020 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
63 High Street
Winchester
SO23 9BX
Company NameBluedart Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 15 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 12 Harlesden Gardens
London
NW10 4EX
Registered Company Address
Level One, Basecamp Liverpool
49 Jamaica Street
Liverpool
L1 0AH
Company NameGlobaldeal Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2020 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 27 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Crafter Close
Peterborough
PE4 7ET
Company NameMayburn Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 15 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 2210, 182-184 High Street North
London
E6 2JA
Company NameBrookepoint Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2020 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
South Gundenham Farm
Langford Budville
Wellington
TA21 0QR
Company NameMidland Rdh Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 17 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameLandquest Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2020 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
116 Parlaunt Road
Slough
SL3 8BA
Company NameHeath Corp Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Margaret Street
London
W1W 8RH
Company NameView Law Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 12 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Queen Street
Ipswich
IP1 1SS
Company NameCyberstudio Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 11 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
73 Newbegin
Hornsea
HU18 1PD
Company NameSh And Wh Company Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2020 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 07 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameTotal Aviation Consultancy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Seacroft Court 49-51 Sea Road
Boscombe
Bournemouth
BH5 1DL
Registered Company Address
12 Seacroft Court 49-51 Sea Road
Boscombe
Bournemouth
BH5 1DL
Company NameLimeboard Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2020 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 Waltham Road
Grimsby
DN33 2LY
Company NameBelgravia Holdings International Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 21 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12741455 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameManor Express Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 15 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 12 Harlesden Gardens
London
NW10 4EX
Registered Company Address
12741509: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBrookecom Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
12 Ashfield Road
Liverpool
L17 0BZ
Company NameSilver Safe Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 18 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Margaret Street
London
W1W 8RH
Company NameBluestart Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2020 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 11 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
12-12a Margaret Street
London
W1W 8RH
Registered Company Address
21 Poland Street
London
W1F 8QG
Company NameBrookdean Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 08 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBrookedean Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2020 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 11 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Joy Street
Barnstaple
EX31 1BS
Company NameDelta Land Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2020 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 11 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
17 Devonshire Square
Loughborough
LE11 3DW
Company NameLynxline Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2020 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 18 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Margaret Street
London
W1W 8RH
Registered Company Address
12 Margaret Street
London
W1W 8RH
Company NameJadeguard Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Marsh Street South
Stoke-On-Trent
ST1 1JD
Registered Company Address
12762426: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMarsh Traders Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 28 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameDreamlynx Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 31 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12772241: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBuildstar Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 28 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 12 Harlesden Gardens
London
NW10 4EX
Registered Company Address
Flat 13 Hayden Piper House
27-33 Caversham Street
London
SW3 4AF
Company NameMoor Crest Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 31 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Marsh Street South
Stoke-On-Trent
ST1 1JD
Registered Company Address
731 Uttoxeter Road
Stoke-On-Trent
ST3 5PD
Company NameWorld Build Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 07 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
24-26 Regent Place
Birmingham
B1 3NJ
Company NameUltra Tour Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2020 (same day as company formation)
Appointment Duration1 month (Resigned 07 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Hay Mills
Birmingham
B25 8DP
Registered Company Address
20-26 Eldon Street
Barnsley
S70 2JB
Company NameWise Master Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 28 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
70 Oval Road
Croydon
CR0 6BL
Company NameRound Style Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 03 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
129 The Briars
Walsall
WS9 8AQ
Registered Company Address
129 The Briars
Walsall
WS9 8AQ
Company NameCrestgate Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2020 (same day as company formation)
Appointment Duration1 month (Resigned 07 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
142-144 Factory Road
Hinckley
LE10 0DS
Company NameDeltasys Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2020 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 31 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Marsh Street South
Stoke-On-Trent
ST1 1JD
Registered Company Address
40 Blandford Street
Sunderland
SR1 3JH
Company NameNurishe Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Gate Farm Barn
Whatlington Road
Battle
TN33 0NA
Company NameStaff Line Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2020 (same day as company formation)
Appointment Duration2 months (Resigned 09 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
33 Regent Street
Rugby
CV21 2PE
Company NameTECH Worth Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2020 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
25 London Road
Portsmouth
PO2 0BQ
Company NameBluestand Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2020 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Mile End Road
London
E1 4TP
Company NameHome Text Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2020 (same day as company formation)
Appointment Duration4 weeks (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
27 Grove Road
Eastbourne
BN21 4TT
Company NameAston Stop Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2020 (same day as company formation)
Appointment Duration4 weeks (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
34 Station Road
Redhill
RH1 1PD
Company NameJade Castle Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2020 (same day as company formation)
Appointment Duration4 weeks (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Worcester Street
Gloucester
GL1 3AJ
Wales
Company NameEagle Trade Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 28 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 12 Harlesden Gardens
London
NW10 4EX
Registered Company Address
70 Oval Road
Croydon
CR0 6BL
Company NameBritannialease Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2020 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
75 High Street
Yeadon
Leeds
LS19 7SP
Company NameFair Work Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 28 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 12 Harlesden Gardens
London
NW10 4EX
Registered Company Address
10 Queen Street
Ipswich
IP1 1SS
Company NameStaff Mark Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2020 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
60 Middle Street
Yeovil
BA20 1LX
Company NameLand Comm Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2020 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 14 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Derngate
Northampton
NN1 1TY
Registered Company Address
15 Derngate
Northampton
NN1 1TY
Company NameDawn Vision Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2020 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19-21 Park Street
Camberley
GU15 3PQ
Company NameLynxside Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2020 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
46 Hope Street
Crook
DL15 9HU
Company NameLynx Style Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
49 High Street
Wem
Shrewsbury
SY4 5DG
Wales
Company NameAbbeytex Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2020 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Lower Road
Chorleywood
Rickmansworth
WD3 5LH
Company NameAbbeycomm Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
910 New Chester Road
Wirral
CH62 6AU
Wales
Company NameCrestmark Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2020 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12-14 Ropergate
Pontefract
WF8 1LP
Company NameBrandgate Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 28 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 12 Harlesden Gardens
London
NW10 4EX
Registered Company Address
12827870 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAlpha Lord Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 07 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
19 Alexandra Homes Tivoli Road
Margate
CT9 5SG
Registered Company Address
19 Alexandra Homes Tivoli Road
Margate
CT9 5SG
Company NameLevel Force Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Victoria House, Suite 31
38 Surrey Quays Road
London
SE16 7DX
Company NameBrook Lead Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 08 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameEast Deal Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 28 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 12 Harlesden Gardens
London
NW10 4EX
Registered Company Address
10 Queen Street
Ipswich
IP1 1SS
Company NameDelta Line Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2020 (same day as company formation)
Appointment Duration1 month (Resigned 30 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
107 Cheapside
London
EC2V 6DN
Registered Company Address
107 Cheapside
London
EC2V 6DN
Company NameBrand Tech Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2020 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 11 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
83 Ducie Street Ducie Street
Manchester
M1 2JQ
Registered Company Address
None
Moston Lane
Manchester
M40 9WB
Company NameWonder Fair Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
25 Victoria Road
Southampton
SO19 9DY
Company NameTrade Lynx Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2020 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 28 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 12 Harlesden Gardens
London
NW10 4EX
Registered Company Address
42a South End
Croydon
CR0 1DP
Company NameFire & Safety Training Services UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration1 month (Resigned 01 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameStar Alpha Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Howbery Business Park Howbery Business Park
Benson Lane
Wallingford
OX10 8BA
Company NameOrion Brand Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Apt400 Millview Barn Grange Road
Bursledon
Southampton
SO31 8GD
Registered Company Address
Apt400 Millview Barn Grange Road
Bursledon
Southampton
SO31 8GD
Company NameJewel Guard Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
115 Bargates
Christchurch
BH23 1QH
Company NameWise Fair Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
25 Fore Street
Wellington
TA21 8AA
Company NameKnight Time Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameUltra State Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2020 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 27 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameWhite Stand Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2020 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Bryn Felin
Conwy
LL32 8WD
Wales
Registered Company Address
8 Bryn Felin
Conwy
LL32 8WD
Wales
Company NameCastle Text Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Company NameAston Man Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Apt400 Millview Barn Grange Road
Bursledon
Southampton
SO31 8GD
Registered Company Address
Apt400 Millview Barn Grange Road
Bursledon
Southampton
SO31 8GD
Company NameQuest Street Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration1 month (Resigned 15 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
4 William Clowes Street
Stoke-On-Trent
ST6 3AP
Company NameCrest Dawn Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 25 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameGold Church Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 11 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
None
Moston Lane
Manchester
M40 9WB
Company NameEL45 Executive Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2020 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Maple Close
Mitcham
CR4 1AQ
Registered Company Address
4 Maple Close
Mitcham
CR4 1AQ
Company NameEast World Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2020 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Stanford Road
Wolverhampton
WV2 4NF
Company NameRoad Land Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 18 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 4 Dock Street
Blackburn
BB1 3AT
Company NameBrand Comm Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2020 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 28 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office 1838 321-323 High Road
Romford
RM6 6AX
Company NameEuro-UK Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2020 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 05 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Denny Bank
Denny Beck
Lancaster
LA2 9LS
Company NameEuro-Worldwide Enterprises Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2020 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 23 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
104 Lumb Lane
Bradford
BD8 7RS
Company NameWorld Sys Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2020 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 12 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
84 Essendyke
Bretton
Peterborough
PE3 8JB
Company NameStart Line Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2020 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 18 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Registered Company Address
42 Brickhouse Lane South
Tipton
DY4 7HJ
Company NameTECH Word Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2020 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 11 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
83 Ducie Street Ducie Street
Manchester
M1 2JQ
Registered Company Address
None
Moston Lane
Manchester
M40 9WB
Company NameXerium Innovation Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 06 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Bell Yard
London
WC2A 2JR
Registered Company Address
12907227 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDell Comm Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
84 Essendyke
Bretton
Peterborough
PE3 8JB
Company NameCrestworld Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2020 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 29 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBritannialine Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2020 (same day as company formation)
Appointment Duration2 months (Resigned 04 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Broad Street
Teddington
TW11 8QZ
Company NameSwan Mark Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Maes Hyfryd
Glan Conwy
Colwyn Bay
LL28 5NE
Wales
Registered Company Address
55 Maes Hyfryd
Glan Conwy
Colwyn Bay
LL28 5NE
Wales
Company NameRegal City Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
31 Market Place
Retford
DN22 6DW
Company NameMark City Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2020 (same day as company formation)
Appointment Duration1 month (Resigned 16 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1077 Christchurch Road
Bournemouth
BH7 6BQ
Company NameINFO Style Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Victoria Drive
Llandudno Junction
LL31 9PF
Wales
Registered Company Address
47 Victoria Drive
Llandudno Junction
LL31 9PF
Wales
Company NameLaser Comm Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 18 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Rock Cottages Tan Y Lan Road
Old Colwyn
Colwyn Bay
LL29 9AS
Wales
Registered Company Address
9 Rock Cottages Tan Y Lan Road
Old Colwyn
Colwyn Bay
LL29 9AS
Wales
Company NameRegalside Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
27 Frimley High Street
Frimley
Camberley
GU16 7HJ
Company NameJewel Make Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2020 (same day as company formation)
Appointment Duration1 month (Resigned 16 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
219 Tarring Road
Worthing
BN11 4HW
Company NameValley Style Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Matthew Close
Chester
CH2 3PG
Wales
Company NameEarlmark Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
88 Queen Street
Newton Abbot
TQ12 2ET
Company NameAce Brook Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 24 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Lancaster Gardens
Ellesmere Port
CH65 5ED
Wales
Registered Company Address
14 Lancaster Gardens
Ellesmere Port
CH65 5ED
Wales
Company NameGreen Brand Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2020 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 15 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAlpha Brook Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2020 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 16 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
43 Brook Street
Ilkley
LS29 8AG
Company NameDelta Bourne Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2020 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
345 North Circular Road
London
NW10 0HY
Registered Company Address
345 North Circular Road
London
NW10 0HY
Company NameDelta Bandit Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
12 Northgate Street
Ipswich
IP1 3DB
Company NameGuy Brooke Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Moorland Road
Stoke-On-Trent
ST6 1DW
Company NameBrooke Band Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2020 (same day as company formation)
Appointment Duration1 month (Resigned 04 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
103 Banks Road
West Kirby
Wirral
CH48 0RB
Wales
Company NameRegal Brand Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2020 (same day as company formation)
Appointment Duration1 month (Resigned 07 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
42 Main Street
Stapenhill
Burton-On-Trent
DE15 9AR
Company NameDelta Store Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Woodlands
Llandudno Junction
LL31 9HB
Wales
Registered Company Address
47 Woodlands
Llandudno Junction
LL31 9HB
Wales
Company NameSwan Brook Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2020 (same day as company formation)
Appointment Duration1 month (Resigned 07 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
12 Market Place
Faringdon
SN7 7HP
Company NameBright Force Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Ffordd Penrhyn
Llandudno
LL30 1HB
Wales
Registered Company Address
10 Ffordd Penrhyn
Llandudno
LL30 1HB
Wales
Company NameTECH Brook Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2020 (same day as company formation)
Appointment Duration1 month (Resigned 10 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
151 Hainton Avenue
Grimsby
DN32 9LF
Company NameGreen Brooke Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2020 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 28 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
30 Hyperion Court
Ipswich
IP1 5AJ
Company NameALFA Band Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2020 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 04 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
23a Kenilworth Gardens
Hayes
UB4 0AY
Company NameLime City Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
219 Portswood Road
Southampton
SO17 2NF
Company NameCrest Bandit Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2020 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
197 Bournemouth Road
Poole
BH14 9HU
Company NameJade Bourne Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
288 London Road
Croydon
CR0 2TG
Company NameDell Corp Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2020 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
37 Station Road
Beaconsfield
HP9 1QG
Company NameMarine & Excavations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 13 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameEarl Brand Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Pendrill Road
Wolverhampton
WV10 8EN
Company NameDelta Brook Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2020 (same day as company formation)
Appointment Duration1 month (Resigned 24 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kemp House 160 City Road
London
EC1V 2NX
Registered Company Address
13033758: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLime Bourne Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
65 Bromley Park
Bromley
BR1 3SF
Company NameLime Castle Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13 Abbey Court
Ellesmere Port
CH65 2AE
Wales
Company NameManor Bourne Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
188 Muswell Hill Broadway
London
N10 3SA
Company NameMulti City Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2020 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 21 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
318 Abbots Road
Colchester
CO2 8RL
Company NameRoad Ace Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2020 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameRegal Brook Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2020 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 22 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
44 Clasper Way
Heysham
LA3 4AL
Company NameMarkbourne Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2020 (same day as company formation)
Appointment Duration1 month (Resigned 07 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
8 South Street
Gosport
PO12 1HA
Company NamePrime Ace Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2020 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 11 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 6 Varney Business Park Varney Avenue
Spon Lane
West Bromwich
B70 6AE
Company NameBritannia City Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2020 (same day as company formation)
Appointment Duration1 month (Resigned 07 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
60 Promenade
Cheltenham
GL50 1LY
Wales
Company NameCross Band Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
71 The Boulevard
Great Sutton
Ellesmere Port
CH65 7DY
Wales
Registered Company Address
71 The Boulevard
Great Sutton
Ellesmere Port
CH65 7DY
Wales
Company NameLion Brooke Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2020 (same day as company formation)
Appointment Duration1 month (Resigned 08 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
138 Asfordby Rd
Aislaby
YO18 0TN
Registered Company Address
138 Asfordby Rd
Aislaby
YO18 0TN
Company NameMajor Comm Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2020 (same day as company formation)
Appointment Duration1 month (Resigned 07 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
61 Hall Gate
Doncaster
DN1 3PB
Company NameManor Band Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2020 (same day as company formation)
Appointment Duration1 month (Resigned 07 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
8 Southcoates Lane
Hull
HU9 3AB
Company NameDelta Borne Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (same day as company formation)
Appointment Duration1 month (Resigned 07 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13 Swan Lane
Guildford
GU1 4EQ
Company NameDawn Ace Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
9 Greenwich Church Street
London
SE10 9BJ
Company NameLaser Band Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (same day as company formation)
Appointment Duration1 month (Resigned 11 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
2-6 Effingham Street
Rotherham
S65 1AJ
Company NameLynx Art Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
31 Westgate Street
Gloucester
GL1 2NW
Wales
Company NameCraft Band Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (same day as company formation)
Appointment Duration1 month (Resigned 07 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 Broadway
Sheerness
ME12 1AF
Company NameCyber Band Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Sheepfield Close
Little Sutton
Ellesmere Port
CH66 1HP
Wales
Registered Company Address
33 Sheepfield Close
Little Sutton
Ellesmere Port
CH66 1HP
Wales
Company NameDell Brand Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2020 (same day as company formation)
Appointment Duration1 month (Resigned 12 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
2-6 Effingham Street
Rotherham
S65 1AJ
Company NameLynxbrand Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2020 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
201 Hallgate
Cottingham
HU16 4BB
Company NameCraft Bourne Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2020 (same day as company formation)
Appointment Duration4 weeks (Resigned 12 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
683 Wimborne Road
Bournemouth
BH9 2AT
Company NameBell Band Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
19 Parklands
Little Sutton
Ellesmere Port
CH66 3QG
Wales
Registered Company Address
19 Parklands
Little Sutton
Ellesmere Port
CH66 3QG
Wales
Company NameAston Corp Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2020 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 16 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameDellborne Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Suite 1768, Unit 3a 34-35 Hatton Garden
Holborn
London
EC1N 8DX
Company NameAbbey Castle Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2020 (same day as company formation)
Appointment Duration1 month (Resigned 22 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Abbey Castle Limited,Office 1187a 321-323 High Road
Chadwell Heath
Essex
RM6 6AX
Company NameEarl Brooke Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Bell Yard
London
WC2A 2JR
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameLynx Brook Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
19 Forge Road
Little Sutton
Ellesmere Port
CH66 3SF
Wales
Registered Company Address
19 Forge Road
Little Sutton
Ellesmere Port
CH66 3SF
Wales
Company NameMaster Brook Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Roycraft Avenue
Barking
IG11 0NR
Registered Company Address
33 Roycraft Avenue
Barking
IG11 0NR
Company NameWorld Cross Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
7 Gwelfryn
Mochdre
Colwyn Bay
LL28 5BA
Wales
Company NameVision City Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
88 London Road
Cheltenham
GL52 6EH
Wales
Registered Company Address
88 London Road
Cheltenham
GL52 6EH
Wales
Company NameWonder Brand Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2021 (same day as company formation)
Appointment Duration1 month (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
346 Wellington Road North
Stockport
SK4 5DA
Company NameRwdaniel Electrical Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2021 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
34 Pulham Avenue
Broxbourne
Hertfordshire
EN10 7TB
Registered Company Address
34 Pulham Avenue
Broxbourne
Hertfordshire
EN10 7TB
Company NameHart Technologies 01.48 Co Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2021 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 05 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
139b Narborough Road
Leicester
LE3 0PB
Registered Company Address
139b Narborough Road
Leicester
LE3 0PB
Company NameWest Deal Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 19 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
100 Broadcoombe
South Croydon
CR2 8HP
Company NameINFO Publish Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2021 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Wyndham Road
London
SE5 0AD
Registered Company Address
27 Crown Street
London
SE5 0AD
Company NameLime Case Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2021 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Sheardown Street
Doncaster
DN4 0BH
Company NameJade Bandit Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2021 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
35 Silver Street
Durham
DH1 3RD
Company NameBritanniasys Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2021 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
39 Broad Street
March
PE15 8TP
Company NameEagle North Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2021 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
1-3 Market Street
Aylesbury
HP20 2PN
Company NameBell Style Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2021 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
25 Brislington Hill
Bristol
BS4 5BE
Company NameLaser Page Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2021 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
76 High Street
Hanham
Bristol
BS15 3DS
Company NameSwanford Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 31 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
47 Kingsleigh Drive
Birmingham
B36 9SB
Company NameDean Style Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 Folkestone Croft
Birmingham
B36 8QY
Registered Company Address
99 Heybarnes Road
Birmingham
B10 9HP
Company NameGreen Ideal Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 01 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
57 Peto Apartments 5 Wallis Walk
London
E16 2XY
Company NameManor Brand Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
15 Eccleshall Road
Loggerheads
Market Drayton
TF9 4NX
Company NameLime Brooke Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
45 Blackburn Road
Accrington
BB5 1JJ
Company NameMulti Comm Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 03 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
76b Downham Road
London
N1 3HJ
Registered Company Address
76b Downham Road
London
N1 3HJ
Company NameUltra Sys Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2021 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5-7 Clarence Street
Staines-Upon-Thames
TW18 4SU
Registered Company Address
5-7 Clarence Street
Staines-Upon-Thames
TW18 4SU
Company NameMulti Cross Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2021 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
66 Sankey Street
Warrington
WA1 1SB
Company NameWonder Corp Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2021 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Cheap Street
Sherborne
DT9 3PX
Company NameAce South Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2021 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
24 Carr Street
Ipswich
IP4 1EJ
Company NamePrime Band Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 Folkestone Croft
Birmingham
B36 8QY
Registered Company Address
320 Gibbet Street
Halifax
HX1 4JW
Company NameStar Ace Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 10 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
81 Kingston Drive
Connah'S Quay
Deeside
CH5 4TN
Wales
Company NameBritannia Case Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2021 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
58 East Street
Horsham
RH12 1HN
Company NameELLE Bond Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2021 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
9 Water Lane
Wilmslow
SK9 5AE
Company NameCrest Brand Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2021 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
122 Gladstone Road East
Bournemouth
BH7 6HQ
Company NameBrook Castle Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 10 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
81 Kingston Drive
Connah'S Quay
Deeside
CH5 4TN
Wales
Company NameCraft Corp Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2021 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 21 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
361a Roman Road
London
E3 5QR
Registered Company Address
361a Roman Road
London
E3 5QR
Company NameMulti Bond Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2021 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 08 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 The Drive
Feltham
TW14 0AQ
Registered Company Address
27 The Drive
Feltham
TW14 0AQ
Company NameLaser City Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2021 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 12 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
32 Station Road
Parkstone
Poole
BH14 8UD
Company NameManortex Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2021 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1068 Coventry Road
Yardley
Birmingham
B25 8DP
Registered Company Address
44 Sandford Avenue
Church Stretton
SY6 6BH
Wales
Company NameLaser Comp Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2021 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 05 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Old Rectory Gardens
Cheadle
SK8 1BX
Registered Company Address
14 Old Rectory Gardens
Cheadle
SK8 1BX
Company NameDell Bond Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 Folkestone Croft
Birmingham
B36 8QY
Registered Company Address
228 Stechford Road
Birmingham
B34 6BL
Company NameMarkstand Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 31 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Oldfield Road
Birmingham
B12 8TT
Registered Company Address
47 Kingsleigh Drive
Birmingham
B36 9SB
Company NameDeancorp Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 31 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Oldfield Road
Birmingham
B12 8TT
Registered Company Address
47 Kingsleigh Drive
Birmingham
B36 9SB
Company NameAbbey Brooke Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 Folkestone Croft
Birmingham
B36 8QY
Registered Company Address
5 Mitten Avenue
Rednal
Birmingham
B45 0JB
Company NameCrest City Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 10 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
81 Kingston Drive
Connah'S Quay
Deeside
CH5 4TN
Wales
Company NameBritannia Castle Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2021 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 St. Marys Road
London
W5 5RG
Company NameDell Comp Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 11 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Browning Close
Blacon
Chester
CH1 5XD
Wales
Registered Company Address
26 Browning Close
Blacon
Chester
CH1 5XD
Wales
Company NameBrook Comp Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 31 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
47 Kingsleigh Drive
Birmingham
B36 9SB
Company NameEuropa Test Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2021 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 14 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Izabella House 24-26 Regent Place
Birmingham
B1 3NJ
Registered Company Address
27 Springfield Crescent Springfield Crescent
West Bromwich
B70 6LL
Company NameBlueborough Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2021 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 02 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 12 Hailton Court Cumberland Place
London
SE6 1LY
Registered Company Address
Flat 12 Hailton Court
Cumberland Place
London
SE6 1LY
Company NameDelta Cross Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2021 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 02 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
6 Theydon Gardens
Rainham
RM13 7TU
Company NameYellow Art Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2021 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
81 Station Road
Handsworth
Birmingham
B21 0HA
Registered Company Address
13182656: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBrookeline Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2021 (same day as company formation)
Appointment Duration3 days (Resigned 08 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
88 Abington Street
Northampton
NN1 2BT
Registered Company Address
88 Abington Street
Northampton
NN1 2BT
Company NamePower Mad Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 Folkestone Croft
Birmingham
B36 8QY
Registered Company Address
402 Hob Moor Road
Yardley
Birmingham
B25 8UE
Company NameTwo Guys Cafe & Restaurant Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2021 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Units 10 & 11 The George Shopping Centre
Grantham
NG31 6LH
Registered Company Address
Units 10 & 11 The George Shopping Centre
Grantham
NG31 6LH
Company NameMiddleborne Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2021 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10 Argyll House Marlborough Drive
Bushey
WD23 2PS
Company NameFirstcover Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 10 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
30 Cedar Grove
Hoole
Chester
CH2 3LQ
Wales
Company NameWestingbourne Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 10 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Cedar Grove
Hoole
Chester
CH2 3LQ
Wales
Registered Company Address
30 Cedar Grove
Hoole
Chester
CH2 3LQ
Wales
Company NameGlennlea Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 Folkestone Croft
Birmingham
B36 8QY
Registered Company Address
11 Sandway Gardens
Birmingham
B8 1RG
Company NameAML Trading Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2021 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 04 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Danby Grove
Birmingham
B24 9SU
Company NamePrestbourne Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2021 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 08 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameCrestmoor Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2021 (1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
23 Folkestone Croft
Birmingham
B36 8QY
Company NameFitness Grantham Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2021 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 41 The George Shopping Centre
Grantham
NG31 6LH
Registered Company Address
Unit 41 The George Shopping Centre
Grantham
NG31 6LH
Company NameALFA Crest Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2021 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 24 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Roselawn Pine Glade
Keston Park
Orpington
BR6 8NT
Company NameLabcase Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2021 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 16 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
504 Upper Thames Street
London
EC4V 3EH
Registered Company Address
504 Upper Thames Street
London
EC4V 3EH
Company NameHeathshire Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 20 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Five-G01a - Fiveways House North Road
Wolverhampton
WV1 1HR
Registered Company Address
Five-G01a - Fiveways House
North Road
Wolverhampton
WV1 1HR
Company NameYaprak St Peter Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2021 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 16 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
180a Field End Road
Pinner
HA5 1RF
Registered Company Address
180a Field End Road
Pinner
HA5 1RF
Company NameKeycom Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2021 (same day as company formation)
Appointment Duration3 weeks (Resigned 19 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameJadegraph Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2021 (same day as company formation)
Appointment Duration2 days (Resigned 28 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 Sadler Gate
Derby
DE1 3NQ
Registered Company Address
50 Sadler Gate
Derby
DE1 3NQ
Company NameRegaltex Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2021 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
114 Aigburth Road
Liverpool
L17 7BP
Registered Company Address
114 Aigburth Road
Liverpool
L17 7BP
Company NameFirst Bond Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 31 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Oldfield Road
Birmingham
B12 8TT
Registered Company Address
47 Kingsleigh Drive
Birmingham
B36 9SB
Company NameDellbourne Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 31 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
47 Kingsleigh Drive
Birmingham
B36 9SB
Company NameDeltaskill Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2021 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 29 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAbbey Case Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2021 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 29 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
70 Great Eastern Street
London
EC2A 3JL
Company NameBeltcomm Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Moat Drive
Ruislip
HA4 7QE
Registered Company Address
8 Moat Drive
Ruislip
HA4 7QE
Company NameBell Bandit Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 Folkestone Croft
Birmingham
B36 8QY
Registered Company Address
160 Herrick Road
Birmingham
B8 1PH
Company NameBritannia Band Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 Folkestone Croft
Birmingham
B36 8QY
Registered Company Address
14 Glenpark Road
Birmingham
B8 3QH
Company NameStart Gate Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 10 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Cedar Grove
Hoole
Chester
CH2 3LQ
Wales
Registered Company Address
30 Cedar Grove
Hoole
Chester
CH2 3LQ
Wales
Company NameChrome Bond Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 31 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Oldfield Road
Birmingham
B12 8TT
Registered Company Address
47 Kingsleigh Drive
Birmingham
B36 9SB
Company NameCraft Castle Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 18 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Thornton Close
Blackburn
BB2 3JY
Registered Company Address
16 Acre Road
Great Sutton
Ellesmere Port
CH66 3PN
Wales
Company NameCross Corp Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 31 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Oldfield Road
Birmingham
B12 8TT
Registered Company Address
239 Bordesley Green
Birmingham
B9 5EX
Company NameCraft Wise Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2021 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 08 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Greenfield Road
Colwyn Bay
LL29 8ES
Wales
Registered Company Address
66 Greenfield Road
Colwyn Bay
LL29 8ES
Wales
Company NameLime Comms Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2021 (same day as company formation)
Appointment Duration2 months (Resigned 10 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
78 Southampton Row
London
WC1B 4BB
Company NameJade City Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2021 (same day as company formation)
Appointment Duration1 day (Resigned 06 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
51 Church Street
Enfield
EN2 6AX
Registered Company Address
51 Church Street
Enfield
EN2 6AX
Company NameLion Bond Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 Folkestone Croft
Birmingham
B36 8QY
Registered Company Address
320 Gibbet Street
Halifax
HX1 4JW
Company NameCyber Dale Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2021 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 15 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 Sycamore Drive
Chester
CH4 8NE
Wales
Registered Company Address
82 Sycamore Drive
Chester
CH4 8NE
Wales
Company NameDawn Deal Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2021 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
16 High Street
London
SE25 6ET
Company NameEllemark Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2021 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 06 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13261744: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameJavelin Trading Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2021 (same day as company formation)
Appointment Duration1 month (Resigned 15 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
73 Fillebrook Road
London
E11 4AU
Company NameVale Mark Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2021 (same day as company formation)
Appointment Duration4 weeks (Resigned 13 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Devonshire Place
London
NW2 2HX
Registered Company Address
10 Devonshire Place
London
NW2 2HX
Company NameWorld Teach Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2021 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
136 College Road
Llandaff North
Cardiff
CF14 2NY
Wales
Company NameOrion Mark Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2021 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 12 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Cliff Gardens
Scunthorpe
DN15 7PH
Registered Company Address
5 Cliff Gardens
Scunthorpe
DN15 7PH
Company NameOpal Line Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2021 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
2, Crown Building, Crown Street
London
SE5 0UR
Registered Company Address
2, Crown Building
Crown Street
London
SE5 0UR
Company NamePower Corp Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2021 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 06 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameRoad City Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2021 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
96 Silver Street
Enfield
EN1 3TW
Company NameYagiz London Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2021 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 16 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
180a Field End Road
Pinner
HA5 1RF
Company NameINFO Date Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 18 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Thornton Close
Blackburn
BB2 3JY
Registered Company Address
4 Leaside Road
Chester
CH1 5EW
Wales
Company NameFast Data Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 31 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Oldfield Road
Birmingham
B12 8TT
Registered Company Address
95 Colemeadow Road
Birmingham
B13 0JH
Company NameManor Comp Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 31 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Oldfield Road
Birmingham
B12 8TT
Registered Company Address
47 Kingsleigh Drive
Birmingham
B36 9SB
Company NameGold Date Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
200 Granby Court
Bletchley
Milton Keynes
MK1 1NQ
Registered Company Address
200 Granby Court
Bletchley
Milton Keynes
MK1 1NQ
Company NameJade Art Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 18 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Thornton Close
Blackburn
BB2 3JY
Registered Company Address
Yr Hen Gof
Glan Conwy
Colwyn Bay
LL28 5TH
Wales
Company NameMark Date Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2021 (same day as company formation)
Appointment Duration1 month (Resigned 10 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Upper Richmond Road
London
SW15 2SP
Company NameAlpha Bond Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 18 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Cleveleys Road
Blackburn
BB2 3JS
Registered Company Address
14 Lancaster Gardens
Ellesmere Port
CH65 5ED
Wales
Company NameBritannia Croft Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 18 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Cleveleys Road
Blackburn
BB2 3JS
Registered Company Address
11 Cleveleys Road
Blackburn
BB2 3JS
Company NameBrook Date Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 18 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
11 Cleveleys Road
Blackburn
BB2 3JS
Company NameAlpha Corp Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
45 Leather Lane
London
EC1N 7TJ
Registered Company Address
45 Leather Lane
London
EC1N 7TJ
Company NameCyber Crest Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 18 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
19 Forge Road
Little Sutton
Ellesmere Port
CH66 3SF
Wales
Company NameMark Bond Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2021 (same day as company formation)
Appointment Duration3 months (Resigned 19 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBrook Data Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 13 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 Jessam Avenue
London
E5 9DU
Company NameStart Haven Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2021 (same day as company formation)
Appointment Duration4 weeks (Resigned 19 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
57b Knowsley Street
Bolton
BL1 2AS
Registered Company Address
57b Knowsley Street
Bolton
BL1 2AS
Company NameLynx Date Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13351473 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePrime Day Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2021 (same day as company formation)
Appointment Duration1 year (Resigned 18 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Pendrill Road
Wolverhampton
WV10 8EN
Company NameMajor Shop Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 25 Sarum Business Complex Salisbury Road
Uxbridge
UB8 2RZ
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameVale Tex Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1-3 Stratford Street North
Birmingham
B11 1BU
Registered Company Address
Unit 1-3 Stratford Street North
Birmingham
B11 1BU
Company NameStar Mast Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 1-3 Stratford Street North
Birmingham
B11 1BU
Company NameAstonbuy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2021 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Cavendish Square
London
W1G 0PW
Registered Company Address
33 Cavendish Square
London
W1G 0PW
Company NameCrestmex Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameDeltasound Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2021 (same day as company formation)
Appointment Duration2 months (Resigned 05 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Victoria House, Suite 31, 38 Surrey Quays Road
London
SE16 7DX
Registered Company Address
Victoria House, Suite 31
38 Surrey Quays Road
London
SE16 7DX
Company NameCrestmedic Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2021 (same day as company formation)
Appointment Duration1 year (Resigned 18 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 12 96 Bath Street North
Southport
PR9 0DJ
Registered Company Address
83 Maple Grove
Hoole
Chester
CH2 3LJ
Wales
Company NameGrovebirch Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 08 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
37 Woodlands
Llandudno Junction
LL31 9HB
Wales
Company NameDeltacam Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 08 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
19 Gorlan
Conwy
LL32 8RT
Wales
Registered Company Address
19 Gorlan
Conwy
LL32 8RT
Wales
Company NameMasterdata Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
54 Horsemarket Street
Warrington
WA1 1XL
Registered Company Address
54 Horsemarket Street
Warrington
WA1 1XL
Company NameSilverday Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 16 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Regal Court
London
N18 2XU
Registered Company Address
8 Regal Court
London
N18 2XU
Company NameMulti Force Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameWj Com. F&S Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
771a High Road
London
N17 8AH
Company NameDeltastaff Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2021 (same day as company formation)
Appointment Duration2 months (Resigned 07 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Academy Way
Dagenham
RM8 2BF
Registered Company Address
8 Academy Way
Dagenham
RM8 2BF
Company NameEagleworld Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
Company NameECO Land Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 08 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
38 Cromwell Close
Boreham
Chelmsford
CM3 3JU
Company NameBrookebury Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2021 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
98 Robin Hood Lane
Chatham
ME5 9LD
Registered Company Address
98 Robin Hood Lane
Chatham
ME5 9LD
Company NameFlintshore Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2021 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 12 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
138a Barking Road
London
E6 3BD
Company NameCrestdeal Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameOakband Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2021 (same day as company formation)
Appointment Duration10 months (Resigned 01 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Thealby Close
Leeds
LS9 7SQ
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMiddlecross Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13492327: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWallcross Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAlfaborne Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2021 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 05 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
143 Bowes Road
London
N13 4SE
Registered Company Address
143 Bowes Road
London
N13 4SE
Company NameCruiseship Hotel International Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2021 (same day as company formation)
Appointment Duration2 months (Resigned 17 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
33 Cavendish Square
London
W1G 0PW
Company NameSilver Shop Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2021 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameMulti Buy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2021 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
155 St. Agnells Lane
Hemel Hempstead
HP2 7BQ
Registered Company Address
155 St. Agnells Lane
Hemel Hempstead
HP2 7BQ
Company NameAstoncroft Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2021 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBluestone Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 31 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
168 Essex Road
London
E10 6BT
Registered Company Address
168 Essex Road
London
E10 6BT
Company NameAbbeyguard Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBritaniastyle Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 13 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameCrest Band Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2021 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
23 Charlotte Street
Brighton
BN2 1AG
Company NameDeltamead Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameFast World Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Fordham Place
Ixworth
Bury St. Edmunds
IP31 2GJ
Company NameMediaroots Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2021 (same day as company formation)
Appointment Duration3 months (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
67 Oakfield Road
Croydon
CR0 2UX
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameView Corp Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2021 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
282 Leigh Road
Leigh-On-Sea
SS9 1BW
Company NameData City Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
67 Oakfield Road
Croydon
CR0 2UX
Registered Company Address
13666356 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameChrome Corp Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
67 Oakfield Road
Croydon
CR0 2UX
Registered Company Address
The Garibaldi
Hedsor Road
Bourne End
SL8 5EE
Company NameBrookbeach Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 The Street
Worlington
Bury St. Edmunds
IP28 8RU
Registered Company Address
13 The Street
Worlington
Bury St. Edmunds
IP28 8RU
Company NameCrest Day Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Office One
1 Coldbath Square
Farringdon
London
EC1R 5HL
Company NameVale Brook Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2021 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 22 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lexus House Rosslyn Crescent
Harrow
HA1 2RZ
Registered Company Address
Watersedge Park Drive
Harrow Weald
Harrow
HA3 6RN
Company NamePrime Track Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13706274 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMaster Control Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2021 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 22 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
10a York Road
Bognor Regis
PO21 1LW
Company NameWise Bandit Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
52 Grosvenor Gardens
London
SW1W 0AU
Company NameSilver Corp Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2021 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 14g, Calderdale Business Park Club Lane
Halifax
HX2 8DB
Registered Company Address
Unit 14g, Calderdale Business Park
Club Lane
Halifax
HX2 8DB
Company NameVale Brooke Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
67 Oakfield Road
Croydon
CR0 2UX
Registered Company Address
1st Floor 6 Nelson Street
Southend-On-Sea
SS1 1EF
Company NameMetro City Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2021 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 30 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 Bedford Road
Northwood
HA6 2AY
Registered Company Address
22 Grove Road
Pinner
HA5 5HW
Company NameAce Copy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2021 (same day as company formation)
Appointment Duration5 months (Resigned 22 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Gorshill Hostel Clifton Drive
Blacon
Chester
CH1 5LR
Wales
Registered Company Address
5 Gorshill Hostel Clifton Drive
Blacon
Chester
CH1 5LR
Wales
Company NameWise Date Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2021 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 22 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Office 11 Cassidy House, Station Road
Chester
CH1 3DW
Wales
Registered Company Address
Office 11 Cassidy House
Station Road
Chester
CH1 3DW
Wales
Company NameHCCU Finance Co. Leicester Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2021 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 03 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
139b Narborough Road
Leicester
LE3 0PB
Company NameRegal Line Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameLime Corp Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2021 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 21 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
21 Highland Avenue
Bognor Regis
PO21 2BJ
Company NameRoad Time Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2021 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 25 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Lupton Street
Bradford
BD8 7JR
Registered Company Address
41 Lupton Street
Bradford
BD8 7JR
Company NameStar Mark Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2021 (same day as company formation)
Appointment Duration1 month (Resigned 20 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Temple Grove
London
NW11 7UA
Registered Company Address
8 Temple Grove
London
NW11 7UA
Company NameAbbey Data Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Cobblers Bridge Road
Herne Bay
CT6 8NP
Registered Company Address
7 Cobblers Bridge Road
Herne Bay
CT6 8NP
Company NameEURO Dragon Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2021 (same day as company formation)
Appointment Duration4 months (Resigned 25 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
89 Rydal Crescent
Perivale
Greenford
UB6 8DZ
Company NameBroadstyle Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2021 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
Company NamePress World Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2021 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameJet Aero Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2021 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NamePoint Nine Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2022 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
42 Greenwood Drive
Newton-Le-Willows
WA12 8PA
Company NameOrion World Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2022 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 25 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
12 High Gates Close
Bewsey
Warrington
WA5 0AJ
Company NameMarkdown Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2022 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
105 Walton Park
Peterborough
PE4 6ZA
Company NameSilver Zone Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2022 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameRoadfox Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2022 (same day as company formation)
Appointment Duration3 months (Resigned 25 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
89 Rydal Crescent
Perivale
Greenford
UB6 8DZ
Registered Company Address
89 Rydal Crescent
Perivale
Greenford
UB6 8DZ
Company NameDesignrate Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2022 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 11 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 11, Kingfisher Heights Hogg Lane
Grays
RM17 5QQ
Registered Company Address
11 Baker Court
Braintree
CM7 3AQ
Company NameCyberclub Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2022 (same day as company formation)
Appointment Duration5 months (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Brayford Square
London
E1 0SG
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameScreenworx Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2022 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 City Garden Row
London
N1 8DW
Registered Company Address
3 City Garden Row
London
N1 8DW
Company NameCyber Art Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2022 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 11 Kingfisher Heights
Hogg Lane
Grays
RM17 5QQ
Company NameBrook Works Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2022 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 02 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 1 3 Richmond Avenue
Southend-On-Sea
SS1 1FP
Registered Company Address
Flat 1 3 Richmond Avenue
Southend-On-Sea
SS1 1FP
Company NameSilver Stand Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2022 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Brayford Square
London
E1 0SG
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameAstonville Trading Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2022 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
80 Thornbury Drive
Bradford
BD3 8JE
Registered Company Address
33 Longroyd Street North
Leeds
LS11 5EY
Company NameMartcstyle Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2022 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
41 Kenton Lane
Newcastle Upon Tyne
NE3 3BS
Company NameGlennlea Trading Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2022 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
300a Gregory Boulevard
Nottingham
NG7 5JA
Company NameCrestborough Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2022 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Brayford Square
London
E1 0SG
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameRoad Mind Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2022 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Dahlia Road
London
SE2 0SY
Registered Company Address
64 Dahlia Road
London
SE2 0SY
Company NameBrand Force Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2022 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
83 Lakey Lane
Birmingham
B28 9DS
Company NameBrookecourt Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2022 (same day as company formation)
Appointment Duration2 months (Resigned 14 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13 Farley Road
London
SE6 2AA
Company NameDelta Devil Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2022 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameEconomic Think Tank Africa Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2022 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
57 Parkway
New Addington
Croydon
CR0 0JA
Company NameAbbeytrade Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2022 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 20 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
86 Great Portland Street
London
W1W 7LT
Registered Company Address
86 Great Portland Street
London
W1W 7LT
Company NameEuropatex Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2022 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 16 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBritannia Power Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2022 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 07 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 Romsey Road
Dagenham
RM9 6BB
Registered Company Address
120 Romsey Road
Dagenham
RM9 6BB
Company NameGold Show Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2022 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Brayford Square
London
E1 0SG
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameWorld Form Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2022 (same day as company formation)
Appointment Duration4 months (Resigned 22 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Greenbank Road
Darlington
DL3 6EJ
Registered Company Address
11 Greenbank Road
Darlington
DL3 6EJ
Company NameTrack Guide Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2022 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Brayford Square
London
E1 0SG
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameStar Show Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2022 (same day as company formation)
Appointment Duration2 months (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameWorld Prime Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2022 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Parsons Crescent
Edgware
HA8 8QG
Company NameRegal Store Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2022 (same day as company formation)
Appointment Duration3 months (Resigned 02 August 2022)
Assigned Occupation Drector
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Laggan Square
Maidenhead
SL6 7LA
Company NameSilvertone Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2022 (same day as company formation)
Appointment Duration4 months (Resigned 31 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameAlphasound Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2022 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Brayford Square
London
E1 0SG
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameCoffee Value Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2022 (same day as company formation)
Appointment Duration1 month (Resigned 23 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood London Road
Shendish
Hemel Hempstead
HP3 9TA
Registered Company Address
Springwood London Road
Shendish
Hemel Hempstead
HP3 9TA
Company NameMarshband Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2022 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameQuestlink Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2022 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Brayford Square
London
E1 0SG
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameThunderfire Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2022 (same day as company formation)
Appointment Duration1 month (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Brayford Square
London
E1 0SG
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameAmbershaw Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2022 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 22 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
45 Tretawn Gardens
London
NW7 4NP
Company NameCraven Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Orchard Close
Long Ditton
Surbiton
KT6 5LG
Registered Company Address
17 Orchard Close
Long Ditton
Surbiton
KT6 5LG
Company NameSuperactive Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2022 (same day as company formation)
Appointment Duration4 weeks (Resigned 04 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Weaver Close
Hazel Grove
Stockport
SK7 4BF
Registered Company Address
8 Weaver Close
Hazel Grove
Stockport
SK7 4BF
Company NameOakbridge Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2022 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 16 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
124 City Road
London
EC1V 2NX
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameStar Power Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2022 (same day as company formation)
Appointment Duration2 months (Resigned 23 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
25 Park Street
Windsor
SL4 1LB
Company NameGreen Hand Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
99 Gloucester Mews West
London
W2 6DY
Company NameDeltabird Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2022 (same day as company formation)
Appointment Duration4 months (Resigned 06 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Milton Road
Westcliff-On-Sea
SS0 7JP
Company NameDeanstand Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2022 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
23 Bryn Mawr
Buckley
CH7 2DY
Wales
Company NameMajordeal Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2022 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
29 Gilbey Crescent
Stansted
CM24 8DT
Registered Company Address
29 Gilbey Crescent
Stansted
CM24 8DT
Company NameLynxdeal Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2022 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
8 Regal Court
London
N18 2XU
Company NameSkyfame Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2022 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
14392388 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDawn Designs Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2022 (same day as company formation)
Appointment Duration3 months (Resigned 08 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 2 Old Schoolhouse Church Road
Dudley
DY2 0LY
Registered Company Address
Unit 2 Old Schoolhouse
Church Road
Dudley
DY2 0LY
Company NameXclusive-Equestrian Products Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2022 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 12 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rose Thorpe Park East Common Lane
Melbourne
York
YO42 4RF
Registered Company Address
Rose Thorpe Park East Common Lane
Melbourne
York
YO42 4RF
Company NameCrestsynch Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2022 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameGlobal Date Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2022 (same day as company formation)
Appointment Duration4 months (Resigned 27 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Flat 3 Fortess House
9-10 Fortess Grove
London
NW5 2HF
Company NamePressfirst Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2022 (same day as company formation)
Appointment Duration3 months (Resigned 02 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
77 The Keel Apartments
20 Kings Parade
Liverpool
L3 4GE
Company NameHolab Holding Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2022 (same day as company formation)
Appointment Duration2 months (Resigned 09 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
25 Badsey Road
Evesham
WR11 3DS
Company NameLand International Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Elvaston Place
London
SW7 5NL
Registered Company Address
17 Plumbers Row
London
E1 1EQ
Company NameDelta Traders Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2022 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
85 Wiltshire Road
London
SW9 7NZ
Company NameCybertex Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2022 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
35 Firs Avenue
London
N11 3NE
Company NameBrand Trading Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2022 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Wilton Street
Nottingham
NG6 0ER
Company NameINFO Traders Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2023 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Sillwood Road
Brighton
BN1 2LE
Registered Company Address
47 Sillwood Road
Brighton
BN1 2LE
Company NameBluestone Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2023 (1 year, 7 months after company formation)
Appointment Duration2 months (Resigned 30 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
168 Essex Road
London
E10 6BT
Company NameBrand Systems Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2023 (same day as company formation)
Appointment Duration3 months (Resigned 16 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Metropole Chambers
Salubrious Passage
Swansea
SA1 3RT
Wales
Company NameSilverbond Enterprises Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Floor 2 10 Wellington Place
Leeds
LS1 4AP
Company Name1st City Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment Duration1 year (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
144 Grosvenor Terrace
London
SE5 0NL
Company NameAlphashield Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 20 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Northumberland Avenue
London
WC2N 5BW
Company NameCastletech Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Banbury House
121 Stonegrove
Edgware
Middlesex
HA8 7TJ
Company NameNick Hurst Myob Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Unit 6a South Hams Business Park
Churchstow
Kingsbridge
Devon
TQ7 3QH
Company NamePaul Davies Consulting Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
2-3 Winckley Court Chapel Street
Preston
PR1 8BU
Company NameBrookbourne International Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
08248510: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMarshbuild Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Xl Business Solutions Limited Premier House
Bradford Road
Cleckheaton
BD19 3TT
Company Name1st Land Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3HN
Company NameEuro-Worldwide Trading Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Former Austin Reed
Station Road
Thirsk
YO7 1QH
Company NameMWM Markets Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2014 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Green Park House
Stratton Street
London
W1J 8LQ
Company NameBrandonmax Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2014 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Dephna House
24/26 Arcadia Avenue
London
N3 2JU
Company NameCountyline Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2014 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 04 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Company NameAstoncom Trading Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 07 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
5 Townfoot Industrial Estate
Brampton
CA8 1SW
Company NameFirst Law Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 29 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
20 Nicholas Street
Chester
CH1 2NX
Wales
Company NameBluethorne Trading Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2015 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 27 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
4 Abbey Orchard Street
London
SW1P 2HT
Company NameMedina Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2015 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 23 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
A5-6 Palmers Brooke Park Road
Wootton Bridge
Ryde
PO33 4NS
Company NameNew Term Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Heskin Hall Farm
Wood Lane
Heskin
Preston
PR7 5PA
Company NameSwandown Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2015 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 14 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameSilvertex Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NameWellbourne Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 23 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
84 Queen Street
Sheffield
S1 2DW
Company NameBluetex Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 23 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Enterprise Hub
62 Tong Street
Bradford
BD4 9LX
Company NameBrooke Style Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 31 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
17 Crossfield Road
London
NW3 4NT
Company NameGroveband Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2017 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
3 Moor Path
Luton
LU3 1DX
Company NameDollie 925 Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration1 week (Resigned 09 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
The Town Hall Burnley Road
Padiham
Burnley
Lancashire
BB12 8BS
Company NameQuallitex Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2017 (same day as company formation)
Appointment Duration3 months (Resigned 19 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Company NameTudorworld Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2017 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 31 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Inducta House Fryers Road
Bloxwich
Walsall
West Midlands
WS2 7LZ
Company NameSuncroft Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment Duration1 month (Resigned 24 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Wilkin Chapman Llp
Cartergate House 26 Chantry Lane
Grimsby
North East Lincolnshire
DN31 2LJ
Company NameLynxguard Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Begbies Traynor (Central) Llp,5 Prospect House Meridians Cross
Ocean Way
Southampton
SO14 3TJ
Company NameGreenstand Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2017 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 19 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
76 King Street
Manchester
M2 4NH
Company NamePb Grape Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2017 (same day as company formation)
Appointment Duration2 years (Resigned 02 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameRegalcounty Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Stanmore House
64-68 Blackburn Street
Manchester
M26 2JS
Company NameSwan Trading Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2017 (same day as company formation)
Appointment Duration2 years (Resigned 25 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
76 King Street
Manchester
M2 4NH
Company NameAlpha Style Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Wentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Company NameUltra Force Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
22 Broad Carr
Holywell Green
Halifax
HX4 9BS
Company NameRoad Fleet Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Rsm Uk Restructuring Advisory Llp
25 Farringdon Street
London
EC4A 4AB
Company NameTerralogix Group Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Begbies Traynor (Central) Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Company NameTopbright Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2019 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
C/O Seneca Ip Limited, Speedwell Mill
Old Coach Road
Tansley
Derbyshire
DE4 5FY
Company NameAlphadean Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2019 (same day as company formation)
Appointment Duration2 months (Resigned 30 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Speedhill Mill
Old Coach Road
Tansley
DE4 5FY
Company NameNobledean Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2019 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NameAstoncom Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
Trinity House, 28-30 Blucher Street
Birmingham
B1 1QH
Company NameBrookestar Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 06 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 4 12 Harlesden Gardens
London
NW10 4EX
Registered Company Address
4th Floor, 18 St. Cross Street
London
EC1N 8UN
Company NameMaybuild Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2020 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 16 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Statenborough Farm Cottage Felderland Lane
Worth
Deal
CT14 0BX
Registered Company Address
Office One
Coldbath Square
London
EC1R 5HL
Company NameDLC Construction Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
18 Prices Avenue
Margate
CT9 2NT
Company NameBrook Craft Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2021 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 17 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
13687357 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWise Brand Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2021 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Firs Avenue
London
N11 3NE
Registered Company Address
282 Leigh Road
Leigh-On-Sea
SS9 1BW

Appointment Timeline

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