British – Born 65 years ago (October 1958)
Company Name | Brittannia Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crest Trade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cotex Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pet-Ct Diagnostics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bishopsline Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woodcote Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VWJ Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R M Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | First UK Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | 8 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 Name | Starr International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maystar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | On The Box Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | 7 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 Name | Startrade Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | The Gate Inn (Saffron Walden) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | 7 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 Name | Quantum Trading UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abbeywest Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenhaven Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ideal Homeware Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Heights International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | M G Landscapes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 11 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 Name | NJM Tiling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | 11 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 Name | Dunne & Dusted Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G Karthikeyan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 10 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 Name | Middlebourne Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | 10 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 Name | Eld Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Wallcrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | 9 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 Name | Lewdown Scaffolding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | PVC Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Teqniqa Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Kingsbourne Communications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acclaim Business Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | 7 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 Name | Mc Builders (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Astonworld Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Hkpinoy Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Skymobile Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Hockley Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Preview Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Pranay's Mini Market Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Baytek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Westbush Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Regalcrown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Softscape(Goole) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1st Class Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KM Therapy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluecity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ellipsis Training & Adventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | 11 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 Name | Sayum Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | 10 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 Name | Crazed Fashions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Landrake Surfacing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | 10 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 Name | Boson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Remindoo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 10 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 Name | Jadex Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | S D Auto Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Capital Window Manufacturing (Holdings) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Smith Builders (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Walk In Foot Clinic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluesphere Television Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JSR Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ait Jetcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Ait Colorsolve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Techwizard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Charles Scott Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | 7 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 Name | Star Village Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Burdon Grange Care Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | 5 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 Name | Water Master Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Bluefair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Haigh Consulting Engineers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Collectible Couture Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Greencode Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | SGP Capitalnet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Belldale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | 10 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 Name | Jadebrook Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bellhaven Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jamie G Entertainment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MOJO Workings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JED Leicester Photography Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clarkson Hall Independent Financial Advisers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M J Titchmarsh Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Pacific Technical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | 8 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 Name | Cue2Cue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Firstcount Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maisons & Residences Bois Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | Kingsborough Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Jadebeach Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Hawk Crest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Extended Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Geostat Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Goldborne Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Star Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Greeneside Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Dr Mkr Consultant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | 11 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 Name | Earlesdon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltasite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lynxdean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | 9 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 Name | Neon City Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | 9 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 Name | Westworld Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1st Class Networks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Luminate Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Heathcastle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | 6 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 Name | Enfield Kitchens And Bathrooms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | 6 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 Name | Bellcredit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Mayfair Investment 2020 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Steel Horse Clinic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | EURO Elite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1st Expert Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Uniguard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Crestdean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Worldtell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | L.E.C. Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | TRC Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Smartway Connect Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | MIC Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Prestbuild Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | RBW Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | First Buy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | White Chart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | 11 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 Name | Tysew Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Je Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Silverdove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestmore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2015 (same day as company formation) |
Appointment Duration | 10 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 Name | Astondale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestdene Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Stop Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Shivisi Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | 9 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 Name | Marianne Chua Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HUGH Rice Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2015 (same day as company formation) |
Appointment Duration | 11 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 Name | Heathbuild Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2015 (same day as company formation) |
Appointment Duration | 11 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 Name | Silverbeach Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crest Master Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Home Deco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | PVW Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2015 (same day as company formation) |
Appointment Duration | 11 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 Name | Lordstyle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Little Frogs Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2015 (same day as company formation) |
Appointment Duration | 7 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 Name | Eaglebridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Topcard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2015 (same day as company formation) |
Appointment Duration | 9 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 Name | Jadeway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Ledsynergy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | County Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2015 (same day as company formation) |
Appointment Duration | 7 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 Name | LIND Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Limebrook Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | TMEG Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | Cofton Security Ams Sia Training Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Ellen Rydale Property Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Firedrive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Level Web Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Simon Tov Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | KJA Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | HJP Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Wchrone Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Denbeigh House Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Flash Dragon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2016 (same day as company formation) |
Appointment Duration | 7 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 Name | Dr S Faruqi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | 9 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 Name | Rugged Reclaim Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Dream Style Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heathborne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st England Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Castle Borough Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Enterline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Ablecross Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Amber Heat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ambercity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Metanos Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Knight Data Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Construction Hub Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Star Trak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hornchurch Jewellers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Grovebourne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2016 (same day as company formation) |
Appointment Duration | 12 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 Name | Pentagon Developments South East Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Alphabourne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jadeward Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brookline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | Grade Skill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Bond Traders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Crestmax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cobalt Consult Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cyberstyle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Greencove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silverlynx Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Enstor (Malton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Blue Demon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marshbay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heathbury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brooklea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alphatex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westchart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Barus International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Craytime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brooklee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 4 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 Name | Globaldean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Delltex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Britanniastyle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dellhome Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elixir Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | County Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Cotext Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Lilac Fidelity Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Datadefense Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fast Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Manorside Travel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Md Mobile Entertainment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Athena Claims Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Inter Lead Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2017 (7 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | Earldean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Delltronix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Bluecomm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Boutique Propco (Newmarket) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | First Thames Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Globalchart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Wallcroft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestmile Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Skyfair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | Homecroft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Stern Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | Jadehill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Riverstyle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brookborne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Alphadeal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Smart Civil Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2017) |
Assigned Occupation | 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 Name | Blue Dimension Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | 12 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 Name | Deltasprint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | JCB Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | R Concepts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | Crestmaxx Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2017 (same day as company formation) |
Appointment Duration | 12 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 Name | Deltasyte Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | 10 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 Name | Lynxweb Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Blue Bombini Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Logic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Landrescue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Goldbourne International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2017 (same day as company formation) |
Appointment Duration | 10 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 Name | Mayside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Baytime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Business Solutions (Kent) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Aston Comm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestmay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Noblecrown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Cofton Security And Facility Management Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Writeweb Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | ALFA UK Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Link Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Petrosearch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Oncourse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Strata Geoservices Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Adriana Immigration Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Oneway Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Photograil Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Targetstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | PJQ Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Site Work Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Red Man Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Flame Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Metroguard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alphasonic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Marquee Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Markworld Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Highlander Controls Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Faster Finance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Photowise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Greentext Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pillarbox Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Metronix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | The Business Advice Team Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Blue County Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Mayburn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Astonbuild Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Protonix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | County Soft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Regalbond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Core Building Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Metropoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Alpha Data Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Bengaged Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Arab European Investment Corp. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Phase Nine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Freeway Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Red Storm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Eastdale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Landbourne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Double Sure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | Gold 4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Planet 1st Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Star Red Music Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Lizzie's Life Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Lynxstar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Inter Europa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Control Data Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Predator Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | CT Infrastructure Holding Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | Nine Tech Solution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Metro Worldwide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Greytex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Mini Mark Tech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Blue Time Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EURO Work Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 35 Firs Avenue London N11 3NE Registered Company Address 115 Craven Park Road London N15 6BL |
Company Name | Parkside Court Management (Kingston) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | WOHO Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Easy Work Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Jadex Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Greenworks Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Skystat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Firstheaven Sub Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Clean Storm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Astontex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Castlebuild Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbeywise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Gold Data Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Castle Force Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Whelan Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brook Base Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Westford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Startronix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Sound Source International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltaclean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Sevensanjuan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Ideal Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Home Fair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Rg Pubs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Quest Trade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Castle Valley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Brookcloud Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Bluechase 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Premiere Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crestwise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Road Style Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Flashdance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Peppermint Fashion Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Regalborne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Aston Market Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Simplylet.net (Guildford) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltabridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Highgate Hill Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | North Bourne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Top Borough Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Level World Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2018 (same day as company formation) |
Appointment Duration | 5 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 Name | Presspower Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Mandeville Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | McGuigan Sport Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Moorcraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Manorstore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Astonwild Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Silver Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Amafhh Investments Phoenix Bradford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | World UK Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Microstar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Edenworld Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Swan View Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | ABC Polymer Solution Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Belgravia Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swanstar Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Redwood Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | North Man Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | North Yard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Avantage Business Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Averist Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | West Case Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bright Fair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Countywide Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2019) |
Assigned Occupation | 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 Name | Easyforce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Lionworld Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Hawkstyle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Centology Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | 17D Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Cardinal Capital Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Majordean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Alpha Start Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Aston Bourne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Bourne Real Estate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Assock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | East Haven Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nationwide Surveying Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (same day as company formation) |
Appointment Duration | 5 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 Name | We Make Car Keys Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Bellcurve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2019 (same day as company formation) |
Appointment Duration | 9 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 Name | County Star Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenshore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Climate Controllers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Q Gas Commercial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (same day as company formation) |
Appointment Duration | 10 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 Name | Goldblow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Field Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Dolphin IT Support & Consulting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (same day as company formation) |
Appointment Duration | 9 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 Name | Britanniawise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Movitation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2019 (same day as company formation) |
Appointment Duration | 7 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 Name | Primecheck Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Limestar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Automotive Protective Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | REA Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Swancroft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Eaglebrand Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Britanniacall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | EURO Universal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Medulla Labs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kitty Litter Investment Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Swan Style Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Consultancy World Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | View Haven Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Home Comms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Silverline Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Regalcove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Deancomm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Lynx Trader Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Delta Graph Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbey Master Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | World Wide Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2019 (same day as company formation) |
Appointment Duration | 5 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 Name | Sargasso Creative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Home Man Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2019 (same day as company formation) |
Appointment Duration | 9 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 Name | Brookpoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Ca Tree Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Star Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Home Call Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Studio 94 Salons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bright Dawn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Castle Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Road Move Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abbey Shield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | View Comm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Wise Web Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | World Exchange Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Webworld Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2019 (same day as company formation) |
Appointment Duration | 6 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 Name | Brookley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eastwick Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Cleanspeed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Manortrans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Mayfair Real Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deantech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Airofly Evtol Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Baycross Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | AV Trading International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | EADE Planning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ellipsoid Design Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | JPW Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | MSD Property Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tradebuy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Starbourne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2019 (same day as company formation) |
Appointment Duration | 5 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 Name | Techbourne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Chris Burrows Lighting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Leisure And Charter Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bishopsbrook Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Westingford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Skylord Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Silver Class Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nirvaan Fields Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Patty Heaven East Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Redstop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2020 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Search Intent Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Crest Lawn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Wise Guard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Majorbond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2020 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Land Media Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltamatic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Spark Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Allan And Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Media 8 Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Questdesign Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Ustad Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Markforce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Jadetech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Safehire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Quest Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Paye Pass Software Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Aggrico Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Levelward Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Goldbadge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Valens Holdings UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2020 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nation 1st Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Commodities Global UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Payroll Easy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | ASMH Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | M & S Accountancy Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Greenstorm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Silvercomms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Prime Stand Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Kinnersley Storage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | WCA Cleaning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Aldgate Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Valley Quest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Countywork Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Alpha Church Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | The Humble Noodle Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Alpha Connect Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Oakbrace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Interchance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Capital Property And Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Revving Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Life Kind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Bishops Manor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Astonmoore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Home Bond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Lakebuild Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | SDAP Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Trade Chamber Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Webstyle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Brook Band Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Brightborne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Prime First Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Contractor Staffing UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Bell Red Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Crest Palace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | ELLE Comms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | West County Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Blue Electronics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Master Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Lion Brand Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | TECH Dawn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Brook Cliff Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Prime Dell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | West Red Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Thirty Six Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | View North Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Eagle Style Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Tutum Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Class Traders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2020 (same day as company formation) |
Appointment Duration | 10 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 Name | Uk-Euro Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | 1st UK International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Brandtex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Staff Side Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Silver Mark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | World Style Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Earl Style Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | ELLE Tech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Fast Style Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Network Flooring Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Supreme International Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Britanniaside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Laser Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Palmer Merci (U.K.) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | PNC Pharma Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Cyber Bandit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Lord First Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Home Band Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Vc Advisory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Ok Recruitment Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | TECH Bandit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | World City Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Blue Corp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Blue Art Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Lazernetworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2020 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T Connolly Family Investment Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | West Brand Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Silver Band Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Zap Mobility UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | West Date Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Sprowt Worldwide Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Land Brooke Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Anfran Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Cropfortis Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Mascot Auto Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Britannia Corp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Craft City Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Home Castle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Yellow Castle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Greenfact Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | TECA Ready Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Home Ideal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | FDM Capital Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Gold Mild Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Orange Corp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | William Hynes Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Actis Snc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Regal Brooke Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | World Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2021 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abbey Mark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Swanband Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Techwize Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Cybertext Solution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Salvivo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Delta Brooke Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Wemiies Investment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Teal Monkey Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Prime Property Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | ENL Construction And Plant Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Gold Dragon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Yechi Hamelech Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Deltasonic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Holmecroft Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2021 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluethorne International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2021 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Northworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Northwold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Maintainmyhome Residential Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Bluecut Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Gharuda Food Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Marsh Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2021 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Newtel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Power Force Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Landrealm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | MSG 1 Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Lord Smart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Abbeyquest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Manorweb Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | GOC Constructions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Europa Team Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Aston Brand Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Bluefare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Brook Haven Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Home Corp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Level33 Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Earlsborough Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Westwise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Energy Improvements Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Group 11 Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2021 (same day as company formation) |
Appointment Duration | Resigned 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 Name | True Care Bond Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2021 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prostigma Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Regalbury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Star Band Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2021 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swancrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Journal Success Road For International Of Legal Sciences & Humanities And Economics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Multicrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | CPD Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Starbury Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2021 (same day as company formation) |
Appointment Duration | 6 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 Name | Multi Ideal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | TECH First Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Phoenix Roofing Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Kaislar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | West Haven Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | New Bourne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Earlbury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | 4TH Dimension Inc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Jewel Bandit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Gold Castle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Jewel Case Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Land Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | AMCM Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | 1989 Clubhouse Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Ditton Risk Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Guyborne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Alston Aim Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Track Band Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Bocina Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Green Crest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Valley Corp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Regal First Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Silver Lord Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Road Dragon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | TECH North Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | New First Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | West Wize Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Lime Pay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | West Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Laser Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Lord Max Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Brookmine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Swanstar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Hydecomm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Cyber Team Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2021 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Earlesmere Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Anglo Euro Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Green Stream Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Earlsden Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | 1st Guard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Aston Eco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Questdeal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Oakbound Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Northmoore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Crestplus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Company Trade Global Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Grangeville Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Earlcraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Ciphersoft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Swanholme Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Road Deal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Bay Castle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | TECH Pay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | ALFA Bond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Ellemart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Astonborough Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Star Brigade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | City Save Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Solar Nrg Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Europatek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Techno Bond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Ayzel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Aaeon Systtem Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Primefare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Odzonic Technologies And Solutions Private Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookbuild Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Home Staff Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Lounge 44 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Pro Storm Boilers UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Interchip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2021 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VENN Support Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Maxtron Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | 1989 Baker Street Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Jetmax Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Pipetex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Skywise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Kidsborough Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Protext Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookworld Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Markwise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Glenndean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Questdean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Swandrive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Brookpond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Glenbrooke Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Bishopsland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Highgate International Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | TECH Brand Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Deansbrook Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Yellow Rose Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Startex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Lynxtek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Zephyrcomplete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Blue Brooke Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Greenthorn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Brook Star Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Abbey Track Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | My Garage Makeover (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Multitex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Maystone Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Britaniagate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | ALFA Comm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Astonmill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Inter Palace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Jewel Tech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Power Side Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Premiere Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Deantel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Easy Digital Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Oaklead Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Deeneside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Classbuild Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Pure Collective Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Yellow Rose International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Metro Star Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Crest Fair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Techlight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Lime Clean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Gold Bullion Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Britanniacross Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Cyber Sys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Data Comp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | EURO Construct International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2021 (1 year, 3 months after company formation) |
Appointment Duration | 8 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 Name | Applied Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2021 (1 year, 3 months after company formation) |
Appointment Duration | 9 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 Name | 1st Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Yellow Rose Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Hayes Gin Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Data Bond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltabury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2021 (same day as company formation) |
Appointment Duration | 4 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 Name | Fast Bandit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Main City Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Mark Time Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Astontek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Cresslink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Tekline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Crest Works Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | INFO City Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Star Max Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2021 (same day as company formation) |
Appointment Duration | 9 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 Name | First Style Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2021 (same day as company formation) |
Appointment Duration | 4 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 Name | Web Surf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kidsbourne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Green Buy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glenndale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Holebrook Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Protron Engineering And Surveying Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Castlethorn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Daniels & Co Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Silverdeal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbey Borough Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Star Quest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Castlebury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Abbey Vale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Trade Bright Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Design Graph Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Anemoi Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2022 (same day as company formation) |
Appointment Duration | 5 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 Name | Buona Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2022 (same day as company formation) |
Appointment Duration | 11 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 Name | Orion Works Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2022 (same day as company formation) |
Appointment Duration | 5 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 Name | Miniguard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Orange Tech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | First Time Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grange Valley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Jade Valley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Blue Label Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Palace Capital Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | TECH International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alpha Study Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | TECH Vale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2022 (same day as company formation) |
Appointment Duration | 11 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 Name | Prime Comm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | ALFA Page Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Jd Sullivan Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2022 (same day as company formation) |
Appointment Duration | 6 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 Name | Design Storm Textiles Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | EURO North Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Home Prime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2022 (same day as company formation) |
Appointment Duration | 7 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 Name | Metro Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | West Hampton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Earl Band Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Hall Place Estate Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2022 (same day as company formation) |
Appointment Duration | 9 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 Name | Design Case Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Gold Control Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | City Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EURO Bandit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Guyband Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Metro Comms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marshcom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Delltronics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ECO Swift Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Newmax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Land Buy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Eastern Court Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Silverline Traders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Home Force Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Northern County Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Navy World Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Blue Cover Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Media Guard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2022 (same day as company formation) |
Appointment Duration | 6 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 Name | Dragon Sky Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Avance Auto M Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Sky Stand Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Bay West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Wise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KSW Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | TECH Stop Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2022 (same day as company formation) |
Appointment Duration | 5 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 Name | Earlbourne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2022 (same day as company formation) |
Appointment Duration | 7 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 Name | Delta Web Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Highview Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Oakridge Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Belgravia Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Regal Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2022 (same day as company formation) |
Appointment Duration | 5 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 Name | Pro Delta Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2022 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | Metrolane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2022 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | Prestbay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Crest Shine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Aurum Vaults Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Civision UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2022 (2 years after company formation) |
Appointment Duration | 10 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 Name | First Storm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2022 (same day as company formation) |
Appointment Duration | 5 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 Name | Design Help Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Ultra Blue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Abbey Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Road Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | R Liping Office Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swanbridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Jadewood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Milenium Capital Advisors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dawnstyle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | AI Genius Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Britanniaworld Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Markfirst Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Prime Team Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Ultra Serve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Quantum Hedging Partners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | INFO Race Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2022 (same day as company formation) |
Appointment Duration | 5 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 Name | River City Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dream Lord Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fair County Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Green Wand Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TECH Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Northwest Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Landright Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbey Craft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Leisurewise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Gold Van Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Red Style Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Jewel Traders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | North Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | World Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Grovebarn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Style Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Web Storm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Worldwide Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Baycity Trade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2022 (same day as company formation) |
Appointment Duration | 11 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 Name | Home Sys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Richbourne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Web Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Grade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Green International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Westwise Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bay Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2022 (same day as company formation) |
Appointment Duration | 11 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 Name | Bay Trade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2022 (same day as company formation) |
Appointment Duration | 11 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 Name | Metrojoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | HYDE Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Liang Xinjun Chan (FO) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Europasys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Cargo Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2022 (same day as company formation) |
Appointment Duration | 11 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 Name | Protonics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2022 (same day as company formation) |
Appointment Duration | 11 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 Name | Laser Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Wellplus Homecare Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Earlbourne Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2022 (same day as company formation) |
Appointment Duration | 10 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 Name | Highbourne Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dellcorp Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Northbourne Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2022 (same day as company formation) |
Appointment Duration | 10 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 Name | Northern Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2022 (same day as company formation) |
Appointment Duration | 10 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 Name | MSK1 Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HGC Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | AI Deeper Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aston Vision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2022 (1 year, 6 months after company formation) |
Appointment Duration | 1 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 Name | Marshside Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Technical Sytems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2022 (same day as company formation) |
Appointment Duration | 10 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 Name | Apolo Global Financial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heathbourne Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Precise Craftsman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Heathbourne Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Premiere Serve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Lamoda Fashion Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Britannia Gb Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2023 (same day as company formation) |
Appointment Duration | 7 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 Name | Lord Serve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Wise Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2023 (same day as company formation) |
Appointment Duration | 11 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 Name | Heathborough Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2023 (same day as company formation) |
Appointment Duration | 9 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 Name | Idsma-2Dis England Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Debit Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2023 (same day as company formation) |
Appointment Duration | 10 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 Name | Brook Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Bayside Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Crest Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2023 (same day as company formation) |
Appointment Duration | 11 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 Name | Multi Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Westwise Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Abbey County Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Webcroft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Delta Ace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Homedean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Payeasy Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | ELLE Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Anglo Universe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Prime Force Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Home Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2023 (same day as company formation) |
Appointment Duration | 9 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 Name | Anglo Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2023 (same day as company formation) |
Appointment Duration | 8 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 Name | Adrelevancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Bronson Automotive Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Home International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbey Corp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Crestworld Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | P.S.G London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2023 (same day as company formation) |
Appointment Duration | 5 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 Name | Trade Fare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2023 (same day as company formation) |
Appointment Duration | 12 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 Name | Anglo Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2023 (same day as company formation) |
Appointment Duration | 12 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 Name | Britannia Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Europe Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2023 (same day as company formation) |
Appointment Duration | 11 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 Name | Visualgaze Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Direct First Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | EURO Force Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2023 (same day as company formation) |
Appointment Duration | 11 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 Name | Staff International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Major Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Strategic International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2023 (same day as company formation) |
Appointment Duration | 11 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 Name | Crestmed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Harte Royale Estates Co. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Clean Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2023 (same day as company formation) |
Appointment Duration | 10 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 Name | Web Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2023 (same day as company formation) |
Appointment Duration | 10 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 Name | Blue Sky Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2023 (same day as company formation) |
Appointment Duration | 10 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 Name | Wise Bond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Devil Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | West Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Stortford Vikings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2023 (same day as company formation) |
Appointment Duration | 10 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 Name | Blue Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2023 (same day as company formation) |
Appointment Duration | 9 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 Name | West Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2023 (same day as company formation) |
Appointment Duration | 10 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 Name | West Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | West Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2023 (same day as company formation) |
Appointment Duration | 9 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 Name | Green Press Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | City Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Black Cat Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2023 (same day as company formation) |
Appointment Duration | 9 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 Name | Green Course Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2023 (same day as company formation) |
Appointment Duration | 10 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 Name | South Teach Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Marque Automotive Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2023 (same day as company formation) |
Appointment Duration | 10 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 Name | Brookeside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Green Class Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Bluestar Trade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2023 (same day as company formation) |
Appointment Duration | 9 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 Name | Rushlake Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Green Bourne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2023 (same day as company formation) |
Appointment Duration | 9 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 Name | Virtual Isp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Trade Vale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Yellow Trade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Bronson Automotive Corporation Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Land Show Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2023 (same day as company formation) |
Appointment Duration | 9 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 Name | Country Wise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2023 (same day as company formation) |
Appointment Duration | 9 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 Name | Calne Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Brandcrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Britannia Guide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Delta Bay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Design Sys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Anglo Corp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2023 (same day as company formation) |
Appointment Duration | 8 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 Name | Bronson Automotive Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | West Cargo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2023 (same day as company formation) |
Appointment Duration | 9 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 Name | Power City Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2023 (same day as company formation) |
Appointment Duration | 10 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 Name | First Cover Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Crestmoore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Structio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2023 (same day as company formation) |
Appointment Duration | 5 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 Name | Skysat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2023 (same day as company formation) |
Appointment Duration | 8 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 Name | Cleanshop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2023 (same day as company formation) |
Appointment Duration | 8 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 Name | Techswift Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Greenborne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Aldgate Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2023 (same day as company formation) |
Appointment Duration | 8 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 Name | Power Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2023 (same day as company formation) |
Appointment Duration | 8 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 Name | Wewearliberty.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2023 (same day as company formation) |
Appointment Duration | 9 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 Name | Power International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2023 (same day as company formation) |
Appointment Duration | 8 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 Name | Aldgate Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2023 (same day as company formation) |
Appointment Duration | 7 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 Name | Brandmix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | W A Group Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2023 (1 month, 2 weeks after company formation) |
Appointment Duration | 7 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 Name | Marque Holding Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2023 (4 months, 1 week after company formation) |
Appointment Duration | 6 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 Name | AHOM Corp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | AHOM Auto Corp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Galaxy Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | A1 Prestige Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2023 (same day as company formation) |
Appointment Duration | 7 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 Name | Manor Comp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Righteous GiÑLere International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Britannia City Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | City Band Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Multibond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Crest Red Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2023 (same day as company formation) |
Appointment Duration | 6 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 Name | Deltacastle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | RDL Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2023 (same day as company formation) |
Appointment Duration | 6 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 Name | Aston Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Mark Speed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Power Traders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2023 (same day as company formation) |
Appointment Duration | 8 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 Name | Brandgate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Electric Direct Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Casa Renova Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Blueknight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Global Brand Partners Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Britaniaworld Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Brookcom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Smartbase Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Regalhall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2023 (same day as company formation) |
Appointment Duration | 5 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 Name | Deltabox Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Regalcross Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Mj Clean Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Jademaster Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Dawn Haven Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Alphamark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Abbeytex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookdean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Manorbourne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Lynxline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Mimar Studios Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Deltamaster Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Premium Select Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Grovebridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Astoncroft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Brookeline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Crestmex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | West Data UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Premium Select Group Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Ian-Michael Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Marshborne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | West Page Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Middlecliff Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Orion Shield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Prime Ai Tech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2023 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fair Time Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Mark 7 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Eaglecourt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Interswift Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Knight Hawk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Deltaburn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Earl Tech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | MED Offshore Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Grangevale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Windben Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Lynxcraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Wallcross Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2023 (same day as company formation) |
Appointment Duration | 4 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 Name | Ikalypso Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | TECH Wand Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Aston Corp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Bay Corp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Bishops Property Build Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | PSG Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | JSV Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Oakband Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | JSV Assets Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Marque Finance Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | PSG Assets Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Eagle Traders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Jason And Susan Cleans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Force 5 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Dockland F H Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Bellvue Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2024 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lionel Tun Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Premium S Clean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2024 (same day as company formation) |
Appointment Duration | 3 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 Name | G Davis Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | HUO Rong Su Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Daabo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Ecowest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2024 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Europatex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2024 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Craft Star Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2024 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DION Commercial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Tor Rfc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Niddrie Motor Auto Group Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2024 (same day as company formation) |
Appointment Duration | 2 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 Name | Alpha Sound Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Astonwork Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Delta Hope Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2024 (same day as company formation) |
Appointment Duration | 3 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 Name | Tekvale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Brandonlink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Docklands F Finance Dept Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2024 (same day as company formation) |
Appointment Duration | 2 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 Name | Deltamate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Lake Dawn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltaside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Yellow Cross Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2024 (same day as company formation) |
Appointment Duration | 2 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 Name | Ayres Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2024 (same day as company formation) |
Appointment Duration | 4 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 Name | Kh Dining Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Aston Store Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2024 (same day as company formation) |
Appointment Duration | 2 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 Name | Ps Finance Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | John S V Finance Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | JSV Finance Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Icon Finance Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Swanjet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Middledata Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2024 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Icon A Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2024 (same day as company formation) |
Appointment Duration | 2 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 Name | Lynxcity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Grove Line Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | John Swanborough Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Manorscreen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Grovedata Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2024 (same day as company formation) |
Appointment Duration | 3 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 Name | Multilink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2024 (same day as company formation) |
Appointment Duration | 3 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 Name | Place Edge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Belgravia Properties (Chester) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2024 (same day as company formation) |
Appointment Duration | 2 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 Name | Manorfox Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2024 (same day as company formation) |
Appointment Duration | 2 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 Name | Britanialine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Bellemoor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2024 (same day as company formation) |
Appointment Duration | 2 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 Name | Aster Chemicals & Logistics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2024 (2 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | IAG Asset Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2024 (same day as company formation) |
Appointment Duration | 2 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 Name | Docklands Fleet H Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2024 (same day as company formation) |
Appointment Duration | 2 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 Name | Delltek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbey Sys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2024 (same day as company formation) |
Appointment Duration | 2 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 Name | Icon A Finance Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | N Genius Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Eagledean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2024 (same day as company formation) |
Appointment Duration | 2 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 Name | IAG & Co Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2024 (same day as company formation) |
Appointment Duration | 2 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 Name | Knightcity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookestand Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltaway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2024 (same day as company formation) |
Appointment Duration | 1 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 Name | CLU Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2024 (same day as company formation) |
Appointment Duration | 4 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 Name | Hc Sport Horses Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | West Kensington Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | PKB Rail Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Cleanstream Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | 1st Light Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Lynxview Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2014 (same day as company formation) |
Appointment Duration | 12 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 Name | White Star Running Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 9 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 Name | Ms Admin Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Topcargo Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2015 (same day as company formation) |
Appointment Duration | 10 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 Name | Centralus Corporation Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | AZZ Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Smart Majority UK Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Delta Mart Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Nobledeal Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Eaglebourne Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Swanhealth Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Jadestyle UK Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Kingsborough Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Dream Plan Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Inter Hire Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Galaxy First Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | SHM Associates Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Jadehill Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Prime Active Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2016 (same day as company formation) |
Appointment Duration | 4 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 Name | Impirics Group Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Goldborough Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | SR Super Store Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Brookmans Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Heathbourne Business Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crestbury Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Miniintl Pte Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Quest Direction Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Cotek Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestbuild Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | M & M Civils Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Phoenix 1 Enterprises Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | County Wharf Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Rosslyn Hill Property Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Eurolead Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Earlstown Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Nex Gen Software Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Oakbrand Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | County Web Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Silvertek Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2017 (same day as company formation) |
Appointment Duration | 8 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 Name | Regalbourne Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stikbox Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Silverdean Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Clean Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Redline International Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Webcrown Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Audit Partners Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Deltastyle Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Silvercroft Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Trade Genius Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Shoring Solutions (GB) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Mediaboard Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Redworld Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Greenstyle Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Sky Devil Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Sound Style Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | EC1A Group Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Kingsman Biotech Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1st Europe Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Hivetech Ventures Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Kent Plants Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scotpac - Scotia Pacific Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Veritas Editions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | County Special Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Enable Worldwide Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jewel Deal Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Crosslink Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Marshbrand Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Red Star Enterprises Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | West Court Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | County Rest Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Blue Text Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Jadebeam Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Prime County Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Inter Traders Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Land Move Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Moorbrand Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Jewel International Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Hilltop International Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fiimy Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | West Board Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Green Corner Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Linkstech Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Westworld Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manortown Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Secured Security Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Verde Eletric Bikes Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manortax Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | South Yard Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Class Corporation Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Worldwide-UK International Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bellhaven Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Star International Corporation Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Skytext Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | First Move International Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Predator Fencing Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Gold Land Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | White Start Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluelab Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Questwise Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Techpad Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Palace Trade Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wiked Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | High Definition Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quest Comm Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Justin Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hillbourne Trading Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Westlight Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Earlcourt Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brook Deal Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Euro-UK International Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westfort Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Holly Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1st Class Management Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quest Land Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Crest Move Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Betsy Bloom Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Intrasat Technologies Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Swanbury Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | The Earlsfield Dry Cleaning Company Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | White Border Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Graphics Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yellow Square Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Complete Corporation Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Euro-Worldwide Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maybury Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Deltahawk Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Bluethorn Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2019 (same day as company formation) |
Appointment Duration | 7 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 Name | Britannia Trade Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greymix Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Earlsbourne Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brook Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2019 (same day as company formation) |
Appointment Duration | 7 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 Name | Land Info Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Elleway Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pallas Catering Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Wisecorp Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | HCQF Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trade Way Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crest Buy Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Heathbrooke Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TECH View Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ultra Style Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Wonder Consultants Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Trade Village Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silverstone Capital Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Starside Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2019 (same day as company formation) |
Appointment Duration | 6 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 Name | 1st World Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greendaze Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Techstreet Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Castlethorn Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | URSA Systems UK Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Trade Court Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2020 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Devdigital Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | M & M Te Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2020 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oakbrand Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2020 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silverbuy Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Ace Worldwide Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Techstand Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Greenday Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookcomm Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | East Brand Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Bluestar Enterprises Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Inter Count Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Greyline Logistics Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Bluestar Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Middlecourt Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | TECH Lord Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Press Design Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Bright Groove Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | PMG London-Switzerland Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | View Clean Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Ceilings Partitions Systems Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Road Comm Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Quantum Brands Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Hilton Goldsmith Company Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Pitsea Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Rexton Capital For Investments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltamedic Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | 1st Net International Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | World Break Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Britannia Crest Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Green Arch Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2021 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Laser Copy Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbeywest Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Senormatts Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Alphabuy Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Quest Fair Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2021 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wonder Trade Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Moorband Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Quantum Capital Corporation Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Bellargio Park Lane Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Amber Devil Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Bay Comm Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Britanniagate Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Croft Build Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Cyber Comp Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Bayteam Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Flame World Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Land Wize Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Major Power Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Astonvalley Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Richbourne Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Jade Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | TECH Stop Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brandex Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Firstcomm Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Bluedance Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Staff Force Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Lime Art Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Bay Valley Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lynx Band Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Crestbourne Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | New Matrix Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | PMG London-Switzerland Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2022 (1 year, 11 months after company formation) |
Appointment Duration | 7 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 Name | Mediabound Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Goldbeach Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Dot Care Home Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Desserts And Doughnuts Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Metro Serve Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2022 (same day as company formation) |
Appointment Duration | 11 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 Name | Heathborough Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Dolls Aesthetics Academy Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Worldtex Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Silver Systems Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Crest Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Multi Systems Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Britannia Consultants Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookleigh Traders Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | ELLE Consultancy Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2023 (same day as company formation) |
Appointment Duration | 9 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 Name | Lime City Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Bronson Auto Holdings Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Brookleigh Systems Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookpower Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2023 (same day as company formation) |
Appointment Duration | 1 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 Name | Sky Town Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Major Corp Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Lagat College Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Goldbadge Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluestar Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deansbrooke Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldcrest Cars Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Black Cat International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prestige Traders Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluestone International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Countywide Trading Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silverden Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Baytex Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Crestmax Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Newstart Manufacturers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Webcrown Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Astoncom Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Cleantel Cleaning Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Total Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Classic Design UK Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Guytex Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silverhill Recruitment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | 9 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 Name | London Designs UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silvercom Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Insomnia Events Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Apex Maxi-Clean Services Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glen Osmond Security Services Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Comfort Restaurant Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 06858613 Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adelaide Wines Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Britanniacove Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Greencove Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jademoor Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Javeline Trading Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pamela Neil Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jadestone Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Astonville Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EMCO Joinery Solutions Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Local Properties Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lordstyle Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1st European Trading Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kingsbond Finance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Britaniaworld UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Regalcounty Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Silvertrade Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Merlin Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltacomm Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Rutter Surgical Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | First International Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldborough Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | 1st International Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltasite Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Andromeda Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | 9 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 Name | Baycity Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jadecom Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Astontech Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Directfind Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blueframe UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Starbridge Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AA Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greencom Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluebird International Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Multitex Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Premiere Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Exeter Constructions Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldline International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Redstar Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Whitestar Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vectiar Installations Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AAX Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jadetex Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Techwise Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westcomm Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anglo Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Countyline Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anglo Europe Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluecity Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Markdown Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The French Car-Nection Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Falcon International Enterprises Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Volunteer Inn Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | 1st Express Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silvercrown International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tristar Communications Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Microstar International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Uk-Euro Logistics Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluestar International Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluestar Trade Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acepoint Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldbourne Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bondtrade Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldedge Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pc Restore Doctor Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Star International Corporation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jupiter International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sunshine Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2010 (1 week, 4 days after company formation) |
Appointment Duration | 1 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 Name | Sunshine Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2010 (1 week, 4 days after company formation) |
Appointment Duration | 1 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 Name | Belview Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swanford Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jade Valley Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Knight International Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Astonmoor Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | Bluebird Trading Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Park Lane Services (Global) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Qualitex International Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | Knightshield Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Edenvale Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glenleigh Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Europe-UK Trading Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Ash Exec Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Belgravia International Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Earlcourt Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | Adm-IT Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluephase Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Euro-UK International Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | Javeline International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brookleigh Trading Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | 10 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 Name | Brittanic Property Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cotexx Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Happysmileuk Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Premiere International Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | 10 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 Name | Happysmile Ireland Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Webdent Supply Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silverbond Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | 9 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 Name | Knightsbridge Berkeley Trading 1 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Impulse Projects Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Compass Glass (Special Projects) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Safeguard Associates Security Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | 10 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 Name | Regalfair Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lime Tree Enterprises Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | 10 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 Name | Queensbourne Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abbeytrade Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diplomatic Rights Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roadexpress Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | 9 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 Name | Unicorn Trading International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Europatech Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abledean Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alphatex Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Europasys Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | A1 Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | 9 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 Name | Ellemax Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Craytime Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | 9 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 Name | Green Graphic Installations Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Urban Technics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cabcon Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Baytime Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Premiere Enterprises Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | 8 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 Name | Premiere Enterprises Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookcom Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | 8 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 Name | Broadfields (Letchworth) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldbadge Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | 7 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 Name | Oakborne Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | 7 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 Name | Firstgrade Trading Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anglo-Europe Corporation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | 7 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 Name | Bayesite Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silverborne Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | 7 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 Name | Regaldon Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Delltex Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prestige Courtesy Cars Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | 7 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 Name | Tricom Systems (West Midlands ) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | True Vision Global Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lynxforce Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A & D Robinson Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | 7 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 Name | Regaltex Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Delltech Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Castlebuild Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Eaglebourne Trading Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Regalfast Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silvertex Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Classbuild Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Datatexx Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Blueknight Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shahjalal (London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Pygmalion Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Regaltek Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Castleband Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lynxline Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Astonview International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Unitum Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Belveder Trading Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Interdeal Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | 1st Knight Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Belleview Trading Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Majorbond Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Force 9 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Worldwide-UK Corporation Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Direct 1st UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dellside Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Deltabridge Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Astontek Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brittania Traders Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltacall Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Link Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Queenborough Cleaning Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (5 months after company formation) |
Appointment Duration | 4 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 Name | Queenborough Cleaning Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (5 months after company formation) |
Appointment Duration | 4 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 Name | S & P Consultancy Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Handycraft Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | 12 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 Name | Bystar Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookpoint Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluepace Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 118Carhire Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Jadetech Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Brookmans Trading Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Black Cat Contracts UK Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inter-UK Consultancy Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jadecorp Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Limebrand Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ferguson Pope Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | St Martins Court Holdings Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kingsthorpe Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | M2DP Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | White Comm Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Projektwerk Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Bright Red Book Room Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | 12 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 Name | Technoweb Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Jadeguard Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Jade Global Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Belldean Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Globaldean Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | 9 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 Name | Falkner Grey Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | 11 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 Name | Designrate Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Castle Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | White Circle Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arnold Construction H Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | 11 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 Name | BDC Flooring Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lordcom Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | 11 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 Name | Heathborne Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Valleybridge Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IPS Telemarketing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lordingham Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | 10 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 Name | Joppa And Dickson Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 10 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 Name | Northwold Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westcastle Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | 11 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 Name | Labcare Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Jade Build Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | 9 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 Name | Tradebuy Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | 9 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 Name | Lordmark Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Westchart Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Newmax Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swancroft Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | 9 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 Name | Marsh Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Select Provisions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Middlecourt Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Westcargo Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | 8 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 Name | Heathvale Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jadegraph Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Future Corporation Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 7 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 Name | Datadefense Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 7 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 Name | First Corporation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltatex Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Middlebury Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluecut Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2011 (same day as company formation) |
Appointment Duration | 7 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 Name | Manorside Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | 7 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 Name | Newstar Communications UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | 7 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 Name | Newstyle Communications Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | 7 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 Name | Heathcastle Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | South East Painting & Decorating Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | 7 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 Name | Regalhall Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Medyk Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Smartbase Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westchamber Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Worldtel Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Whitecard Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Baycity Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Linktex Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | 10 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 Name | DJC Foods Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Brookbond Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (1 day after company formation) |
Appointment Duration | 6 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 Name | Marshcard Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Hydecomm Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Fast Direct Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Webworld Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Astonville Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Hydecourt Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Regalcross Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Websurf Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lasnekk Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Bluedawn Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (10 months, 2 weeks after company formation) |
Appointment Duration | Resigned 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 Name | Compusource Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Elite Asset Exchange Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | 2729 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (1 year after company formation) |
Appointment Duration | 1 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 Name | Regalbond Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Middlebeach Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Newtel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Imperial Events Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | ECO Swift Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Heathborough Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Brooklea Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Starside Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | First Corporation International Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Regalcove UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Constellation Construction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Aston Kennedy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Lion Newbury Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Webstyle Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Glenleigh Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Landrealm Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Homecroft Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Greencove Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Marwood Enterprises Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Praxys Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jadestyle Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Heathbury Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Countytech Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Whiteswan Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Infored Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Central Markets Comms Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Universal Ventures Plc |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grovebury Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | BZ Accessories Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Startex Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Cotek Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cotech Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Delltronics Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lynxtech Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Castlebury Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Eastern Court Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Webcrown Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Westworld Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Infoquest Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Bluestyle Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Continental PR Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Techstone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Alliance Foods Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Elleway Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Guytex Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alfaforce Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookcom Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2012 (same day as company formation) |
Appointment Duration | 12 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 Name | Green Petroleum (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deantel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bishops Bridge Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Oakbourne Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluecomm Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Riverworks Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Baycross Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | 11 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 Name | KAV Lifestyle Group Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | 11 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 Name | Lordgate Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | 11 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 Name | First Tex Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | 11 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 Name | Kingswater Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Swan Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Swan Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Swanbridge Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GPS Capital Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Alfaforce Access Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | American Energy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | VWT Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Landright Properties Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (1 year after company formation) |
Appointment Duration | 6 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 Name | Landrake Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | 10 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 Name | Waste Export Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brandexx Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crestbridge Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | 10 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 Name | Bluecoast Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | 10 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 Name | Stoneway Financial Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Landright Properties Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (1 year after company formation) |
Appointment Duration | 5 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 Name | Landright Properties Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (1 year after company formation) |
Appointment Duration | 5 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 Name | Kingsvale Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | 10 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 Name | Globalchart Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Maystone Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | 9 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 Name | Aston Franklin Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | 9 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 Name | Goldbeam Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | 9 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 Name | Rowallan Studios Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Belgravia Corp Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Levelview Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Homestyle PR Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Langdale Farm Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | 9 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 Name | Kingsbourne Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | 9 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 Name | Safe Health Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eaglestar Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Astontech Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 8 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 Name | Vectar Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Alfafair Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Knight Enterprises Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dmnetip Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Security 3000 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Credence Partners Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Wizard Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Eagles Meadow Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | 8 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 Name | Visa Executive Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (1 year after company formation) |
Appointment Duration | 1 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 Name | Visa Executive Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (1 year after company formation) |
Appointment Duration | 1 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 Name | Cotexx Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Bayside Engineers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Countytech UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anglo Europe Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Europatex Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookcourt Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Grovebirch Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Wenware Partners Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | 7 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 Name | Brandonmax Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brookpoint Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | 7 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 Name | Ativa Capital Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | 7 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 Name | Ace Logix Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | 7 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 Name | Med-Link Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Astonmoor Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Greenthorn Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Prime Active Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | 7 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 Name | Blue Style Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Mg Rover Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Good Beagle Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Swanbury Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestborne Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbeydata Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Silvertone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Manorstore Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Manor Trade Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Skyfair Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Lordcomm Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dawntex Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestmax Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aspect Air (Hadleigh) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Castlebury UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abbeyquest Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Jadebar Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brookbourne Trading Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Delta Bridge Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Greenborne Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestbuild Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | New IT Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | The Personal Dot Fitness Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Meatup Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Green Home Initiative (Wales) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Modern Financial Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2012 (1 year, 10 months after company formation) |
Appointment Duration | 3 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 Name | Modern Financial Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2012 (1 year, 10 months after company formation) |
Appointment Duration | 3 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 Name | Crestbright Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Greencove UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brookepoint Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Richburn Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Asp Anglia Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Techville Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Earlcross UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jadex Property Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookemark Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Oscan Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Amrita Lab Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deansbrooke Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookcroft Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Brooke Style Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wallcroft Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brooke Style Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Comukate Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | 8 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 Name | Britanniashaw Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Castlethorn Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mark Bourne Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Jade Brooke Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Wilshire Assets Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Collins Roofers (Woking) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lionpower Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Marshbay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crestmaxx Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EVA Corp Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestmax UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluelab Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestmoore Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manortown Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Homecroft Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Ala Food (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crosshands Consulting Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Andcapital Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Noble Rock Partners Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Cloud And Horse Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manorworx Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | 1st Man Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Jadecare Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Portcliffe Capital Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Academy Of Virtual And Professional Training Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestnorth Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Neuragy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Jademoor Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Itcomar Usa Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (same day as company formation) |
Appointment Duration | 12 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 Name | Eaglebrooke Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Countywide Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Convect Boiler Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Taxi Advertising Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Belldata Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Link Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gateway Commodities Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | County Wharf Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | SMT Marketing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Media Solutions South West Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Middleborough Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | County World Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Bowden Enterprises (London) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2013 (same day as company formation) |
Appointment Duration | 10 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 Name | Lovemylinks Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2013 (same day as company formation) |
Appointment Duration | 10 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 Name | Deltaskill Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Middlebury Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pure Legal Tv Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | 10 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 Name | Independent Lofts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1st Labour Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (same day as company formation) |
Appointment Duration | 10 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 Name | RTW Trade Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Sky Building London Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topic Trade Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Midcounty Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 10 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 Name | Kensington Administrative Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Firstcover Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | 9 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 Name | Topcall Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lucemlux Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | 8 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 Name | SDC Legal Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | First Thames Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Blue Devil Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | 8 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 Name | Links Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jade Callcentre Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Claremont Partnerships Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | Global Pacific Packaging Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | Blue Dimension Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Bishopslea Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nurture Laboratories Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | UK Hospitality College Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Islamic Finance College Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1st Job Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Firstcross Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Skysat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | AMC Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Groveband Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | 6 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 Name | Fluid Creativity (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Links Traders Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jadebuild Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | 1st International Trading Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Cleanspeed Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manortrans (London) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Jadehill Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Cleanshop Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Moulton Assets Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Malcolm Jardine Associates Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | County Park Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Europateck Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Topbreak Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | 1st Luxury Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | 4K Global Investment Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Europa Test Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Printing Factory Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | ABCO Trade Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heron Global Partners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltasprint Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Jadebox Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Bishopslea Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2013 (1 year, 9 months after company formation) |
Appointment Duration | 2 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 Name | Middlecoombe Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestmed Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Hydecomm Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grovebrooke Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Earlbourne Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Bmaps Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Skillsdirect Online Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | London Builds And Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestmay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Unity Business Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crestbury Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Labdesign Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Guybrand Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Astontex Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Excellular Mobile London Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Xclusive London Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Swancross Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Classcom Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NISA Builds Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Astoncastle Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookcity Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Auto Team Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Marshbourne Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2014 (same day as company formation) |
Appointment Duration | 11 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 Name | Screenworx Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2014 (same day as company formation) |
Appointment Duration | 11 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 Name | Castleburn Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 11 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 Name | 1st Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | 11 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 Name | Earlesmere Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (same day as company formation) |
Appointment Duration | 11 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 Name | Eagleborne Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cyberclub Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Swanbridge Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | 10 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 Name | Aegis Group International Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | 10 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 Name | Countywide Comms Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Earlesborough Marketing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GBP Property Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | 10 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 Name | GSG B Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | 10 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 Name | Crestmex Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | 10 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 Name | Astonbridge Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jadebeam Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cybertex Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lake Comm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 9 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 Name | 1st Class Internet Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Grovebarn Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Astonbuild Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | 9 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 Name | Bishops Bridge Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2014 (same day as company formation) |
Appointment Duration | 9 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 Name | Topbright Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Superbly Tuned Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | 9 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 Name | ECO Motor Parts & Wholesale Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | 8 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 Name | 1st Note Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anglo Euro Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | 8 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 Name | 1 Crestmed Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbeywest Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | Deltacam Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | Markfirst UK Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Prestyle Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | Go 2 Options Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | Deltasonic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | Astonvale Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | Valleycom Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deanswood Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | 6 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 Name | 1st Class Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 6 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 Name | Manorweb Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Baytime Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Techswift Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | 6 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 Name | Glennlea Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Bluecoast Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Logic Load Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Jadebar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Bellcurve Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | KED Associates Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Britannia Partners Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | 5 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 Name | Alphadeal Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Earlestown Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | 5 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 Name | County Star Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1St. European Enterprises Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Midas Works Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | EURO Edge Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Place Trade Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Arturas Mikulskis Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookeline Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltaband Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Manorworx Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2014 (same day as company formation) |
Appointment Duration | 11 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 Name | Grovebridge Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Bluethorn Brands Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Aston Comm Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | EURO Universal Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltaburn Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltabox Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Disregarded Entity To Be Wound Up Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestdale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Sunplex Energy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Homedata Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Grovebury Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltamedic Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Alpha Connect Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | 1st Nation Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Best Buy Fabrics Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Earlcourt Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Manorstar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | INFO Race Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Glennleigh Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | TSP Options Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Class Systems Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Brook Trade Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Goldborough Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestbourne Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Homedale Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Bluethorne International Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Marsh Comm Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Poweredge Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Astoncroft Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Alphadean Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Eaglebrook Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestdene Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Glennlink Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Markforce Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | TTC Systems Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | Quest Direct Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beton And Structures Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Grovebeach Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | 1st Network Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Class Corp Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Greenshore Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Raspberry Media Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2015 (1 year, 2 months after company formation) |
Appointment Duration | Resigned 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 Name | Questdeal Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | 12 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 Name | Oakbourne Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | 11 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 Name | 1st World Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2015 (same day as company formation) |
Appointment Duration | 11 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 Name | ABF Markets Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | 11 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 Name | Crestview International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Euro Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Globaldeal Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Homedean Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Javeline International Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | 1st Europe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Brookpower Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smartbuild Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | NW London Mortgages Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gym Kit Hire Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | A1 Valet Engineering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Jade Corp Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2015 (same day as company formation) |
Appointment Duration | 10 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 Name | St James's Place Consulting Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2015 (same day as company formation) |
Appointment Duration | 10 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 Name | Oakbranch Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Astonclean Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | 10 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 Name | Techstart Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (same day as company formation) |
Appointment Duration | 7 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 Name | 1st Class Trade Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Middlebury Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Bluedart Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Euro-Worldwide Direct Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | 1st National Associates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Heathband Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2015 (same day as company formation) |
Appointment Duration | 9 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 Name | Deltamaster Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | TFD Projects Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Web Engineers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Portfolio Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Moorwand Nl Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Earl Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Master International Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Pristine Jewellers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | AWB Associates Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Techsync Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Delta Market Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Eaglecourt Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Jadetex Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st International Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Goldbanner Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2015 (same day as company formation) |
Appointment Duration | 6 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 Name | WSR Hawker Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Regalsight Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Pressure Tek Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (1 year, 10 months after company formation) |
Appointment Duration | 2 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 Name | Eaglecomp Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jadewind Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Markswift Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Spark Trade Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Lynxtrade Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Tradebuy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | County Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | New Matrix Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Silver Beech Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Earlsden Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st European International Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | 1st Labour Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Markstyle Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Westworld Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Manortown Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Ventus Technology UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fob Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Earldawn Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Alphasoft Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | West Yard Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Seathrone Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Euro International Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Northmead International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Bishops Manor Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | S.A.G. Trading Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Westingford Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Mark 5 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Road Fast Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Techstreet Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Matrix Global Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Galaxy Express Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | EQE Property Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Marshbrand Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Goldblow Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | A1 UK Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Masterdeal Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | MHCS Europe Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Road Fleet Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Redistribution It Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Aurum Compendium Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Swanhope Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Prestbuild UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alphaserve Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Lost Media Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Deltacrest Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Eaglejet Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2015 (same day as company formation) |
Appointment Duration | 5 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 Name | Britanniacall Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Goldcity Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2015 (same day as company formation) |
Appointment Duration | 12 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 Name | Swanheart Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2015 (same day as company formation) |
Appointment Duration | 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 Name | MJK Associates Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Bellhaven Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Alphaside Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Saxon Home Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2016 (10 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Ace Worldwide Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Markswan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Premiere Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Xcalibur Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | RZB Associates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Ambersys Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Limebar Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Interchart Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Tradebuy UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | JBC Systems Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Techwyse Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AMK Systems Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | 6 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 Name | NMA Projects Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Masterdata Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | SUIR Rail Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Earlcroft Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swandrive Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A1 World Wide Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Multi Buy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Media Style Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Premiere Brand Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Amber Sun Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Flashdrive Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2016 (same day as company formation) |
Appointment Duration | 5 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 Name | Earlesborough Marketing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Jadeforce Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | BEW International Plastic Recycling Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Jadeworth Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Swan City Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Heathborough Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Premium Sys Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | County Time Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Ken & Berry Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Swanhand Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Stay In A City Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eaglefax Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Avenue Retreat Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Screenworx Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Grovechurch Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Crest Direct Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | VWX Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Silverborne Trading Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Britania Trade Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Middleday Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Javeline Trading Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Premiere Build Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Flash Dream Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Crestplus Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alfamill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Fontworld Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2016 (same day as company formation) |
Appointment Duration | 5 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 Name | Formula Tex Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | In Test Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Graymix Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jupiter 25 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Majordeal Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Levelway Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Microstart Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | W & Son Building Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Qualitex Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Regaldragon Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quest Supply Chain Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Regal Film Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Techtrue Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deansbrooke Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Textminder Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | KAM Capital Global Market Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | County Tech Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Xcalibur Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Dreamforce Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Golden Anchor Vent Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Flashdene Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Master Link Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2016 (same day as company formation) |
Appointment Duration | 4 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 Name | Middlegrade Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ambercharge Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Valleycom Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Markdown Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | Bluebasket Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | 12 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 Name | Chapel Side Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Holebrook Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Newtex Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Hashtag Amplify Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2016 (same day as company formation) |
Appointment Duration | 4 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 Name | Lordcom Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Deltatrack Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | On Point Transport Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JL Kitchens & Interiors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Britannialine Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Edenvale Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Dawnstyle Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Earlsbourne Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Cyberstudio Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Britanniacove Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Homexpert Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Hydecourt Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Middlebeach Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Earlcross Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abbeytrade Landscapes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Knightshield Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Jade Valley Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Anglo Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Deantel Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | City Stays Apartments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yellowcity Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st European Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Interlast Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | 10 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 Name | Bishopslane Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | 11 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 Name | Brookpoint Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Majorbrand Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Greendaze Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 22 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 35 Firs Avenue London N11 3NE Registered Company Address 35 Firs Avenue London N11 3NE |
Company Name | Roadfox Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Lakebuild Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | 6 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 Name | Abbeyworth Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Lynxforce Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Earldale Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Handycraft Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Manor Technology Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Wentworth Associates Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Globalcheck Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Astonville Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Designrate Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookeline Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Europa Test Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Swancross Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Alpha Dynamix Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Eaglebarn Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Ellemax Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Flash Dynamix Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Silverborne Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Newtel Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Firstgrade Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Chocolate Lab (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Middlecourt Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Parkspace Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Westcargo Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Valleybridge Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Swancroft Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Jadegraph Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | UK Cdb Solution Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Heathvale Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Bluecut Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | City Sharp Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2016 (same day as company formation) |
Appointment Duration | 5 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 Name | Blue Castle Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Bluedawn Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Jupiter International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | GFH Associates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2017 (1 year after company formation) |
Appointment Duration | Resigned 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 Name | Whitecard Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Newthorpe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Brookbond Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Regalbourne Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | Astonworks Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | 7 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 Name | Westchamber Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Silvertone Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Linktex Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Marshcard Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Castleband Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Jadebar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Riverdell Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Knight Style Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Grovebrooke Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Bishopsleigh Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Regalcross Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Castlebury Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Bluestyle Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Brookcom Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Landrake Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookcity Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Extra Property Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenborne Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Markbourne Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbeydata Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Dawntex Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Earlbourne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Southall Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Crestborne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Safe Health Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Newborn Photography Show Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Build Factory Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Kaash Indian Takeaway Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Blueclean Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Anglo-Europe Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Bondvale Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Landtext Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Whitecity Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Manorweb Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Glenbrooke Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Astonbury Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | SWB Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Topbreak Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Jadebrooke Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Powerhouse Investments & Consultants Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Skysat Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Jadebuild Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Castlethorn Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Eagleborough Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Astoncastle Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2017 (same day as company formation) |
Appointment Duration | 10 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 Name | Crestborne Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | Glennlea Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Dataden Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Dragon Sky Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 8 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 Name | Nobledean Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | VUSS Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Churchgate Norbury Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Baytime Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | 1st City Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Eagle Comms Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Markforce Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbeywell Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | LDM Associates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Oakborne Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | 10 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 Name | Clearspin Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Direct 1st Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Abledawn Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Dragon Skill Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Manorworx Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Orion World Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Eagle Power Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Brookpower Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestdeal Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Alfaguard Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Oakdyne International Property Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | First Corporation International Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Trycross Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Stylepride Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Transgold Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | WHF Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Britaniacress Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Unique Trade Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Tarnbrok Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Firestore Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Marsh Comm Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Zionhorse Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Glenndale Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Rushlake Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Proline Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Unitquest Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | Powertrend Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Cherhil Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Oakdyne Enterprises Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PBS Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Northwest Systems Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Grovebirch Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Neon Comm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Ippico Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (same day as company formation) |
Appointment Duration | 9 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 Name | Silverdeal Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | CBD Product Developments Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Point Nine Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | N J Pro Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Eaglefrost Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Markwise Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Yellowbirch Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Metrotex Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltatron Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Silverbourne International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | BTEC Removals Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Limecity Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Alphadirect Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Delta Star Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Flame World Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Multisys Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestmed Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Top Info Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookworld Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Goldbadge Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Nakanun Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Manor Trade Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | PJQ Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Yellow Rose Trading Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | New Ballerino (Chertsey) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Pillarbox International Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | Kingsbourne Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | Skywise Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Anglian Environmental Energy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | INDB Corporation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Goldbourne Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Brookdean Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Eagle Corp Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Betabyte IT Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Dragon Comms Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | TECH First Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Earlestown Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | The Training Lounge Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | 1st Luxury Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Phase Mode Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | White World Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | 1st Class Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | UK Work Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Rapid Enterprises Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Pinnacle 1st Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Markstyle Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Mediabond Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Mediabound Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Interchip Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Homeworld Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Arcade Logistics Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brookbond Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | 1st Law Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Violet Purple Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | West London Car Recovery Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Skytrade Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Sinclair Fox Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Quest Direct Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Silvertronix Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Brand Electioneering Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Carnaby Partners Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | World Class Trading Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flintshaw Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Goldbeach Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2017 (same day as company formation) |
Appointment Duration | 8 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 Name | SociÉTÉ D'Exploitation Du Diamant Et De L'Or Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Graceport Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | FRC Film Productions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Goldenborough Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Goldenwatch Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Focus Corp Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2017 (same day as company formation) |
Appointment Duration | 7 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 Name | Swanbright Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | First Time Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Lion Build Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Global Date Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | XPRO Rugby Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Lynx Brand Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | UK Worldwide Trading Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Delta Cross Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Protext Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Sky Store Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | TECH Design Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Goldsite Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | FMP Consultants Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Pro Storm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Metrojoint Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | HCCU Finance Co. Leicester Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | A1 Prestige Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Valley Quest Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Pro Delta Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Pillar Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Land Borough Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Metrolane Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Storm Works Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Silverborne International Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Market Deal Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Greenfair Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Glennlea Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Bluestart Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Aglaia Capital Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | INFO Telecoms Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Novarel Global Time UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | AVL Intl Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Kmkggt Corp Europe Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Unity Business Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2017 (same day as company formation) |
Appointment Duration | 7 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 Name | Metro Star Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Greenoaks Trading Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Stock Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Dragon Star Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Green Staff Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Silver Bright Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Amber Devil Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Red Ground Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Fast World Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Divergent Building Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Delta Castle Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Mini World Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Countrywide Removals Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Fast International Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | EU Respond Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Navy Star Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | St George-Lombard Wealth Management Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Mini Comms Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Astonborough Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Bringo Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Firstcomm Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Blue Dime Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Putney Real Ale Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Middlecomm Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Avcontech Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Brooklane Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | 12 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 Name | First Move Trading Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | 1st Class Trading Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Brook Garden Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Dellside Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Veezsoft Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Pantomimus Media Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbeytech Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heathbridge Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | 11 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 Name | Logic Pro Construction Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Castletex Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Delltech Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2018 (same day as company formation) |
Appointment Duration | 11 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 Name | Delltron Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Swanbridge Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | New Chamber Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | 11 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 Name | West Base Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | 11 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 Name | Swanhope Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Fire City Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brandex Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | STC Trading Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | West Valley Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Prime Guard Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Eagleworld Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Dawn Craft Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Brookbuild Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (same day as company formation) |
Appointment Duration | 10 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 Name | Earlesden Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Crestmex Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2018 (same day as company formation) |
Appointment Duration | 10 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 Name | Aston Worx Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Lynxtex Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Marshcom Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2018 (same day as company formation) |
Appointment Duration | 10 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 Name | Abbeyquest Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Blue Trade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Dell Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | New Fans Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Blue Cover Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | The Meal Ticket Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Popular Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | TECH Stop Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Technique Decorating Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Dellstop Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Shanonbridge Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Fair Time Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Highgate International Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Grey Comms Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Strategic International Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2018 (3 weeks, 2 days after company formation) |
Appointment Duration | 1 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 Name | Delta Devil Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Gold World Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Jade Works Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Sleecoin Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | North Cove Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Press World Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Questview Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Eagle Clean Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st UK Trading Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Orion Shield Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Trade Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | North City Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Lynxcraft Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Alpha World Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Lionmaster Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Abbeyville Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | CGU Int Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Eagleswift Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Primefair Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Masterline Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Castle Trade Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Pressfair Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2018 (same day as company formation) |
Appointment Duration | 7 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 Name | Worldwide UK Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Design Ideal Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Oncourse Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Orion Works Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Silverline Trading International Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Croft Build Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Eagletex Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Markswan Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marshborne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Play Media Enterprises Europe Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Averlo Group Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Mark 7 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Northmead International Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Technovalley Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Holmecroft Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2018 (same day as company formation) |
Appointment Duration | 5 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 Name | Europatex Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Earlsden Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Gold Deal Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Middlecliff Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Astonview Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Work Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Cross Group Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Dawnstyle Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Quest Fair Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Jadecall Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Eagle Internet Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Spark Trade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lion Shield Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Mark Time Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Home Band Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Worldwide Travel (Chester) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Next Marketing Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A&K Packaging Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Pearl Intercontinental Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Crest Hope Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbey Trade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cotexx Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Bluethorne Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Alphatron Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Questlink Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | TECH Wand Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Playground Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | County Bridge Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | 1st World Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | West Buy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BHL International Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Home Test Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Press Work Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prime Street Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Faglobal Ag Int Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Knight Hawk Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Mistery Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | PCS Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1st Comms Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Powerful Designs Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | White Fence Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brookvision Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Dual Force Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Greyscreen Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eaglecross Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Baycity Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Eaglestar Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | UK Worldwide Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluestore Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenside Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silvertank Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Techlight Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Belview Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Road Man Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Highlink Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | INFO Quest Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Belgravia International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amberjet Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Limedata Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Gold Van Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Water Maid Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Northworks Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Silvercom Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Mediasys Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Handyclean Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Press Shield Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Delta Sonic Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Alpha Study Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Eagle Cover Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FAB Systems Essex Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Blue Count Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | Prime Comm Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Microstar Systems Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | TECH Valet Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Brook Master Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | 5 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 Name | Ultra Guard Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | 5 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 Name | Hillbourne Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | View Tech Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Cross Haven Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Green Card Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abbey Craft Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Crestbourne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Lime Clean Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Dawn Trade Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Highway Comms Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2018 (same day as company formation) |
Appointment Duration | 3 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 Name | TECH Fair Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Europe-UK Trading Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Festive Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CTR Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Guytech Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Multiworld Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Britaniacross Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Goldbeach Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Cardinal Capital Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hamptonshire Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Skyway Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Focus Corp Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Jadewood Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Marshcom Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Jadestore Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Brook Croft Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Alpha Comms Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | UK Worker Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jadetex Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Knight Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TECH County Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | View Stream Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2019 (same day as company formation) |
Appointment Duration | 5 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 Name | Euro-UK Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2019 (same day as company formation) |
Appointment Duration | 5 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 Name | Castle Clean Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Blue Palace Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (same day as company formation) |
Appointment Duration | 5 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 Name | Brook Fair Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Bright Clean Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Bright Deal Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N7 International Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Design Valley Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Alpha Corp Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Meatball Molly Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Astontech Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Home Heaven Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Green Deal Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Land Trading Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jewel Trade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Dawntex Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Green Credit Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Ultra Build Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Round World Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Grovebarn Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Lionpower Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Brookeline Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Start Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crestnorth Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Logic Load Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Crest Medic Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Deltacam Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | EURO Edge Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lake Comm Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2019 (same day as company formation) |
Appointment Duration | 5 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 Name | 1st Job Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Powerdeal Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Eaglecorp Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Europe Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eaglecourt Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Glennlink Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Greenshaw Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Bluedawn Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2019 (same day as company formation) |
Appointment Duration | 12 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 Name | Kings Of Meat Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Prime Devil Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (same day as company formation) |
Appointment Duration | 7 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 Name | Cleanshop Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Prestige Facilities Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2019) |
Assigned Occupation | 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 Name | MZK Systems Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Intra Trade Holding Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Educurious Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Genyris Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hollybrooke Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | West Stand Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ultra Logic Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Land Quota Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Design Day Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eaglecomp Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Britanialine Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Force 5 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 35 Firs Avenue London N11 3NE Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | BCM Market Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Soc Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2019 (1 year, 1 month after company formation) |
Appointment Duration | 4 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 Name | 1st Class Internet Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Primeace Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | General Side Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2019 (same day as company formation) |
Appointment Duration | 5 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 Name | Techno Guard Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Blueband Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2019 (same day as company formation) |
Appointment Duration | 5 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 Name | Advanced Monitoring Northern Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | 1st Move Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | North Wales Homes Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Grovebury Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Brook Trader Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2019 (same day as company formation) |
Appointment Duration | 11 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 Name | Deanswood Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Flashdata Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Heathband Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2019 (same day as company formation) |
Appointment Duration | 5 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 Name | Premiere International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silverborne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | County Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Homedale Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Techstrong Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cooper Business Direct Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 22 Glen Road (Freehold) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Volquarts Group Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Alfamill Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Crestplus Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Broadstyle Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | 1st Internet Systems Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | World Corp Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Delta Brand Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Lynx Chart Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | World Break Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Anglo World Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | H&B Engineering Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Majordeal Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Astontext Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Techvale Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Blue Comp Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brooke Trading (Essex) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Supreme Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Groveborne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Crest Fair Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | West Credit Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Castle Bourne Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Guybourne Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Design Stop Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Alpha Date Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | London City Dry Cleaners Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Blue Bourne Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | White Bond Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | First Move Enterprises Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | R K S Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | 1st UK Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | View Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | World Expert Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Countywide Systems Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Green Trading Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RMTQ Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Flashdate Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Britannia World Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Wise Mark Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Fair Design Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bright Moore Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Abbey Lane Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Ultra Tech Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Kazuri Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wise Style Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Scrummy Mummys And Little Honeys Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Design Brand Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Britannia Stop Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aston Cliff Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Digitaltone Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Island Work Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aston City Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alpha Wise Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Star Quest Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Round Box Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Star World Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Euro-Worldwide Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manor Trade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | MSI Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Eaglebrooke Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Grovebrooke Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Regalhall Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Newthorpe Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Marshdale Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Smartband Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Glenleigh Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | First Court Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Newstyle Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Road Court Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Whitecard Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2019 (same day as company formation) |
Appointment Duration | 6 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 Name | Deltatrack Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Holebrook Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Bluestyle Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (same day as company formation) |
Appointment Duration | 5 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 Name | Guytex Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Green Cargo Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Bishopslea Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2019 (same day as company formation) |
Appointment Duration | 5 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 Name | Bondvalley Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Newmax Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Labcare Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Designrate Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Greenthorn Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Multitex Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Kaltech Global Trading Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Greenborne Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Europatex Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Place Trade Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2019 (same day as company formation) |
Appointment Duration | 5 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 Name | Safe Health Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Markswan Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Ambershaw Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ALFA City Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | New Teq Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Brookmaid Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | 1st Class Trade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Deansbrooke Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2020 (same day as company formation) |
Appointment Duration | 1 month, 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 Name | Dream Data Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2020 (same day as company formation) |
Appointment Duration | 1 month, 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 Name | Mediguard Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Press Card Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Topbridge Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Level Trade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Digital Land Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbeytext Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Digital Libra Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | KZ Fashions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Britannia Shield Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Alpha Band Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Road World Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Brookstyle Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Rivercity Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Topbreak Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Build Factory Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Brand Design Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Fair County Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Master Full Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | TECH Vault Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Eagleborough Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Castle Cover Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbey Word Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Ultra Craft Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Questlink Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Cotexx Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | View Link Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Dawn Designs Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | World Charter Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2020 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wonder Trade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | World Elite Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2020 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Magic Trick Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Westborne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2020 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CMG Plant Hire Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2020 (2 years, 2 months after company formation) |
Appointment Duration | Resigned 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 Name | Bc Mitcham Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Oakbourne Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltamaster Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | WWPW Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2020 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluethorne Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2020 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orion Care Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Homedate Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestdate Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Abbey Date Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Manorworx Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Glennleigh Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Goldbanner Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Inforeach Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Bellguard Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Lynxcrest Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Markswift Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Elite Seafood Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Jadestreet Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Platinum 1st Consulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Manorsure Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Prestbrook Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Deaneside Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestdirect Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Techstaff Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Powerstyle Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Nitefile Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Textmind Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Jadeview Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Eagleclean Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestday Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Prestbuy Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Worldclean Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Regalsite Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Britaniaworld Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Brandonwell Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestsynch Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Leisurewise Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookcorp Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Astonstyle Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Britaniamark Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Holmebrook Consulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Inforead Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2020 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltatrain Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Belgravia Traders Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Silvertrade Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Techstore Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Dawnstyle Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Baobab Interactive UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | AZIZ Realty UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Vale Side Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | West Comp Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2020 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eaglebrook Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | CRE8 Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Regalbeach Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Silver Ace Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Bluetech Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Silverbright Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Miniguard Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Regalfilm Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Dellstop Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Microstore Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Earlsdon Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Guybrand Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Westcomm Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Redbricks Int. Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Premiere Trader Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Gold Trading Investment Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Regalstar Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Qualitex Trading Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Silverstand Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Yellow Band Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Oakburn Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbey Check Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | 1st Internet Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2020 (same day as company formation) |
Appointment Duration | 12 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 Name | Silverden Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Design Graph Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Dawn Haven Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltabox Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | 1st Class Corp Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Financial A1 UK International Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | First Move Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Heathbourne Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Orion Build Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Cloth & Colour Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Abbey Day Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Britannia Star Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Gold Rescue Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | JUCO Global Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | North Hall Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Britanniamark Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Richbourne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Alphamark Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Castlethorne Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Delta Market Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Bluedart Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Globaldeal Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Mayburn Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookepoint Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Midland Rdh Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Landquest Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Heath Corp Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | View Law Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Cyberstudio Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Sh And Wh Company Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Total Aviation Consultancy Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2020 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Limeboard Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Belgravia Holdings International Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Manor Express Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookecom Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Silver Safe Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Bluestart Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2020 (same day as company formation) |
Appointment Duration | 9 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 Name | Brookdean Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookedean Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Delta Land Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Lynxline Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Jadeguard Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Marsh Traders Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Dreamlynx Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Buildstar Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Moor Crest Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | World Build Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Ultra Tour Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Wise Master Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Round Style Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestgate Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltasys Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Nurishe Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Staff Line Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | TECH Worth Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Bluestand Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Home Text Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Aston Stop Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Jade Castle Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Eagle Trade Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Britannialease Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Fair Work Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Staff Mark Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Land Comm Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Dawn Vision Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Lynxside Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Lynx Style Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbeytex Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Abbeycomm Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestmark Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Brandgate Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Alpha Lord Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Level Force Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Brook Lead Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | East Deal Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Delta Line Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Brand Tech Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Wonder Fair Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Trade Lynx Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Fire & Safety Training Services UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Star Alpha Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Orion Brand Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Jewel Guard Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Wise Fair Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Knight Time Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Ultra State Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | White Stand Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Castle Text Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Aston Man Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Quest Street Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Crest Dawn Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Gold Church Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | EL45 Executive Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | East World Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Road Land Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Brand Comm Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Euro-UK Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Euro-Worldwide Enterprises Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | World Sys Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Start Line Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | TECH Word Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Xerium Innovation Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Dell Comm Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Crestworld Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Britannialine Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Swan Mark Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Regal City Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Mark City Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | INFO Style Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Laser Comm Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Regalside Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Jewel Make Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Valley Style Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Earlmark Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Ace Brook Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Green Brand Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Alpha Brook Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Delta Bourne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Delta Bandit Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Guy Brooke Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Brooke Band Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Regal Brand Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Delta Store Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Swan Brook Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Bright Force Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | TECH Brook Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Green Brooke Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | ALFA Band Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Lime City Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Crest Bandit Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Jade Bourne Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Dell Corp Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Marine & Excavations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Earl Brand Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Delta Brook Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Lime Bourne Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Lime Castle Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Manor Bourne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Multi City Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Road Ace Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | Regal Brook Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Markbourne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Prime Ace Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Britannia City Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Cross Band Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Lion Brooke Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Major Comm Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Manor Band Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Delta Borne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Dawn Ace Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (same day as company formation) |
Appointment Duration | 3 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 Name | Laser Band Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Lynx Art Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Craft Band Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Cyber Band Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Dell Brand Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Lynxbrand Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Craft Bourne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2020 (same day as company formation) |
Appointment Duration | 4 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 Name | Bell Band Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Aston Corp Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Dellborne Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbey Castle Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Earl Brooke Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Lynx Brook Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Master Brook Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | World Cross Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Vision City Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Wonder Brand Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Rwdaniel Electrical Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Hart Technologies 01.48 Co Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | West Deal Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | INFO Publish Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Lime Case Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Jade Bandit Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Britanniasys Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Eagle North Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Bell Style Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Laser Page Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Swanford Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Dean Style Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Green Ideal Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Manor Brand Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Lime Brooke Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Multi Comm Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Ultra Sys Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2021 (same day as company formation) |
Appointment Duration | 4 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 Name | Multi Cross Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Wonder Corp Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Ace South Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Prime Band Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Star Ace Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Britannia Case Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | ELLE Bond Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Crest Brand Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Brook Castle Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Craft Corp Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Multi Bond Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Laser City Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Manortex Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Laser Comp Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Dell Bond Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Markstand Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Deancorp Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbey Brooke Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Crest City Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Britannia Castle Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Dell Comp Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Brook Comp Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Europa Test Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Blueborough Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Delta Cross Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Yellow Art Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Brookeline Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Power Mad Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Two Guys Cafe & Restaurant Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Middleborne Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Firstcover Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Westingbourne Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Glennlea Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | AML Trading Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Prestbourne Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Crestmoor Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2021 (1 week, 1 day after company formation) |
Appointment Duration | 1 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 Name | Fitness Grantham Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | ALFA Crest Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Labcase Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Heathshire Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Yaprak St Peter Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Keycom Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Jadegraph Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Regaltex Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | First Bond Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Dellbourne Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltaskill Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Abbey Case Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Beltcomm Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2021 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bell Bandit Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Britannia Band Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Start Gate Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Chrome Bond Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Craft Castle Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Cross Corp Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Craft Wise Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Lime Comms Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Jade City Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Lion Bond Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Cyber Dale Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Dawn Deal Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Ellemark Trading Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Javelin Trading Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Vale Mark Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2021 (same day as company formation) |
Appointment Duration | 4 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 Name | World Teach Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Orion Mark Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Opal Line Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2021 (same day as company formation) |
Appointment Duration | 4 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 Name | Power Corp Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Road City Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Yagiz London Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | INFO Date Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Fast Data Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Manor Comp Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Gold Date Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Jade Art Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Mark Date Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Alpha Bond Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Britannia Croft Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Brook Date Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Alpha Corp Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Cyber Crest Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Mark Bond Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Brook Data Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Start Haven Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2021 (same day as company formation) |
Appointment Duration | 4 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 Name | Lynx Date Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2021 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prime Day Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Major Shop Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Vale Tex Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Star Mast Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Astonbuy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Crestmex Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltasound Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Crestmedic Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Grovebirch Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltacam Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Masterdata Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Silverday Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Multi Force Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Wj Com. F&S Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltastaff Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Eagleworld Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | ECO Land Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookebury Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Flintshore Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Crestdeal Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Oakband Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2021 (same day as company formation) |
Appointment Duration | 10 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 Name | Middlecross Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Wallcross Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Alfaborne Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Cruiseship Hotel International Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Silver Shop Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2021 (same day as company formation) |
Appointment Duration | 11 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 Name | Multi Buy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Astoncroft Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2021 (same day as company formation) |
Appointment Duration | 8 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 Name | Bluestone Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbeyguard Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Britaniastyle Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Crest Band Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Deltamead Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Fast World Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Mediaroots Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | View Corp Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Data City Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Chrome Corp Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Brookbeach Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Crest Day Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Vale Brook Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Prime Track Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Master Control Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Wise Bandit Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Silver Corp Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Vale Brooke Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Metro City Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2021 (same day as company formation) |
Appointment Duration | 7 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 Name | Ace Copy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2021 (same day as company formation) |
Appointment Duration | 5 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 Name | Wise Date Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2021 (same day as company formation) |
Appointment Duration | 4 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 Name | HCCU Finance Co. Leicester Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2021 (same day as company formation) |
Appointment Duration | 5 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 Name | Regal Line Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Lime Corp Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2021 (same day as company formation) |
Appointment Duration | 3 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 Name | Road Time Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2021 (same day as company formation) |
Appointment Duration | 4 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 Name | Star Mark Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbey Data Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | EURO Dragon Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2021 (same day as company formation) |
Appointment Duration | 4 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 Name | Broadstyle Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Press World Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Jet Aero Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | Point Nine Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Orion World Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Markdown Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Silver Zone Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Roadfox Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Designrate Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Cyberclub Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2022 (same day as company formation) |
Appointment Duration | 5 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 Name | Screenworx Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Cyber Art Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Brook Works Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2022 (same day as company formation) |
Appointment Duration | 5 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 Name | Silver Stand Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Astonville Trading Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Martcstyle Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Glennlea Trading Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Crestborough Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Road Mind Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Brand Force Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Brookecourt Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Delta Devil Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Economic Think Tank Africa Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Abbeytrade Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Europatex Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Britannia Power Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Gold Show Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | World Form Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Track Guide Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Star Show Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | World Prime Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Regal Store Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Silvertone Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Alphasound Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Coffee Value Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Marshband Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Questlink Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Thunderfire Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Ambershaw Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Craven Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Superactive Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Oakbridge Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Star Power Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Green Hand Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltabird Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Deanstand Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Majordeal Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Lynxdeal Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Skyfame Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Dawn Designs Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Xclusive-Equestrian Products Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Crestsynch Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Global Date Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2022 (same day as company formation) |
Appointment Duration | 4 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 Name | Pressfirst Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Holab Holding Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Land International Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2022 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Delta Traders Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Cybertex Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Brand Trading Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | INFO Traders Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2023 (same day as company formation) |
Appointment Duration | 2 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 Name | Bluestone Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2023 (1 year, 7 months after company formation) |
Appointment Duration | 2 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 Name | Brand Systems Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2023 (same day as company formation) |
Appointment Duration | 3 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 Name | Silverbond Enterprises Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1st City Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Alphashield Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Castletech Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nick Hurst Myob Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paul Davies Consulting Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brookbourne International Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marshbuild Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1st Land Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Euro-Worldwide Trading Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | MWM Markets Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Brandonmax Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | Countyline Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Astoncom Trading Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | First Law Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Bluethorne Trading Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Medina Construction Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | New Term Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swandown Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Silvertex Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wellbourne Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Bluetex Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Brooke Style Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Groveband Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Dollie 925 Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Quallitex Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Tudorworld Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Suncroft Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Lynxguard Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Greenstand Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Pb Grape Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Regalcounty Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Swan Trading Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Alpha Style Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Ultra Force Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Road Fleet Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Terralogix Group Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2018 (same day as company formation) |
Appointment Duration | 1 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 Name | Topbright Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Alphadean Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2019 (same day as company formation) |
Appointment Duration | 2 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 Name | Nobledean Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2019 (same day as company formation) |
Appointment Duration | 3 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 Name | Astoncom Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2019 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brookestar Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Maybuild Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2020 (same day as company formation) |
Appointment Duration | 2 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 Name | DLC Construction Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2020 (same day as company formation) |
Appointment Duration | 1 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 Name | Brook Craft Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2021 (same day as company formation) |
Appointment Duration | 1 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 Name | Wise Brand Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2021 (same day as company formation) |
Appointment Duration | 1 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 |