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

Mr Michael Holder

British – Born 63 years ago (April 1961)

Mr Michael Holder
8-10 Stamford Hill
London
N16 6XZ

Current appointments

Resigned appointments

831

Closed appointments

Companies

Company NamePearl Plumbing & Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
72 Barnfield Wood Road
Beckenham
BR3 6SU
Company NameSpeedway Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 31 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
34 Firacre Road
Ash Vale
Aldershot
Hants
GU12 5JT
Company NameTerminal D Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment Duration1 day (Resigned 08 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
44 Prayle Grove
London
NW2 1AY
Company NameLocnet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment Duration2 days (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Century House
15-19 Dyke Road
Brighton
BN1 3FE
Company NameCharlies Tyre Shops Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road
Shepley
HD8 8EL
Company NameETON Vale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment Duration1 day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor 10 Hampden Square
Southgate
London
N14 5JR
Company NameHanah Medical Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
342 Hoe Street
Walthamstow
London
E17 9PX
Company NameSAPL Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor
10 Hampden Square Southgate
London
N14 5JR
Company NameWayne B Butler & Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Whitby Court Abbey Road
Shepley
Huddersfield
HD8 8EL
Company NameGloucester Conservatory & Window Warehouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Kings Buildings
Hill Street
Lydney
Glos
GL15 5HE
Wales
Company NameFrida Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameILKO Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameKista Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameXUL Architecture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment Duration4 days (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Company NameNikita Beauty Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit B6 High Road
Wood Green Shopping City
London
N22 6YQ
Company NamePasona Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameArsen (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Cheapside North Circular Road
London
N13 5ED
Company NameGIA Properties (International) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment Duration8 years (Resigned 28 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
342 Hoe Street
Walthamstow
London
E17 9PX
Company NameGSK Properties (International) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment Duration2 days (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
342 Hoe Street
London
E17 9PX
Company NameThe Salon 28 Church Street Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment Duration5 days (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
28 Church Street
Godalming
GU7 1EW
Company NameBIMO Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Athene House
Suite J, 86 The Broadway
Mill Hill
London
NW7 3TD
Company NameMp Lane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
C/O Goldwins
75 Maygrove Road
London
NW6 2EG
Company NameThe Angels Share Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment Duration2 days (Resigned 11 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
10 Doneraile Street
London
SW6 6EN
Company NameTimbercraft Windows & Doors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration1 month (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Timbers
Southview Road
Crowborough
East Sussex
TN6 1HW
Company NameTideswell Welding Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Diamond Court
Water Street
Bakewell
Derbyshire
DE45 1EW
Company NameClementine Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment Duration6 days (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Fir Cottage
The Avenue
Kingston Nr Lewes
East Sussex
BN7 7LL
Company NameBikerni Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Fairlop Waters Country Park
Forest Road
Ilford
Essex
IG6 3HN
Company NameHoward Farming Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment Duration2 days (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
26 High Street
Haslemere
Surrey
GU27 2HW
Company NameCookson And Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment Duration6 days (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
North London Business Park,Building 3
Oakleigh Road South
London
N11 1GN
Company NameNorthstar Homes (Investments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Westley Hall Homestead Drive
Langdon Hills
Basildon
Essex
SS16 5PE
Company NameDilian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameELCO Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration5 days (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Suite D Astor House
282 Lichfield Road
Sutton Coldfield
B74 2UG
Company NameBoutique Accommodation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment Duration3 days (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 2 Redburn Industrial Estate
Woodall Road
Enfield
Middlesex
EN3 4LE
Company NameElcin Food Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
62a High Street South
Dunstable
LU6 3HD
Company NameKieran Douglas Electrical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
New Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Company NameBulmer Farm Lodges Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
67 Falsgrave Road
Scarborough
YO12 5EA
Company NameSIDS Cafe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
New Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Company NameArts Thread Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
8 Blandfield Road
London
SW12 8BG
Company NameOra Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment Duration4 days (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameDIJA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
130 High Street
Rushden
NN10 0PD
Company NameReecer Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment Duration4 days (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
The Offices Ashwell Grange Farm
Stroat
Chepstow
NP16 7LS
Wales
Company NameKinsley Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road
Shepley
HD8 8EL
Company NameShabab Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Apartment 1 , The Mansion
Lady Lane
Bingley
BD16 4UF
Company NameDavid George Kegworth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment Duration4 days (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Diamond Court
Water Street
Bakewell
Derbyshire
DE45 1EW
Company NameDavid George Bakewell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment Duration4 days (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Diamond Court
Water Street
Bakewell
Derbyshire
DE45 1EW
Company NameFaradays Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
142 Seven Sisters Road
Finsbury Park
London
N7 7NS
Company NameThe Trade Box  Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment Duration1 month (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266-268 High Street
Waltham Cross
Herts
EN8 7EA
Company NameBivagold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
8 Fairfax Road
London
NW6 4HA
Company NameDelora Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
7 Bordars Road
Hanwell
London
W7 1AG
Company NamePsylo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 06 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
The Limes 1339 High Road
Whetstone
London
N20 9HR
Company NameClida Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration10 months (Resigned 16 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2- 2a The Old Flour Mill
Queen Street
Emsworth
Hampshire
PO10 7BT
Company NameChe Poon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
C/O Cmeasy Limited Anglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Company NameOscar Pharm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Vellore
Clayton Field
London
NW9 5SJ
Company NameHatched Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment Duration5 days (Resigned 06 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
79 Clerkenwell Road
London
EC1R 5AR
Company NameLangley Investment Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment Duration5 days (Resigned 06 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
26 York Street
Birmingham
B17 0HG
Company NamePsylo Fashion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Units 4 & 5 Brightwell Barns Waldringfield Road
Brightwell
Ipswich
Suffolk
IP10 0BJ
Company NameThe Tradebox Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration3 days (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Intec House
49 Moxon Street
Barnet
EN5 5TS
Company NameT444Z Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment Duration5 days (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 34 Greenway Business Centre
Harlow
CM19 5QE
Company NameBroadway Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
M H Grilan & Co
350 Baker Street
Enfield
Middlesex
EN1 3LQ
Company NameAssisted Accommodation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Kalamu House
11 Coldbath Square
London
EC1R 5HL
Company NamePc Shop Store Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Suite 2c, Brosnan House
175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
Company NamePlumko (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment Duration5 months (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Flat 9 Grunfeld Court
112-114 Bethune Road
London
N16 5DU
Company NameAVKA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
43-49 Narborough Road
Leicester
LE3 0LE
Company NameCanview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Company NameJaxcraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
65 Gales Drive Three Bridges
Crawley
West Sussex
RH10 1QA
Company NameJaxon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 17 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
13 London Road
Grantham
NG31 6EY
Company NameKemer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NamePro Management Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
923 Finchley Road
London
NW11 7PE
Company NameRogate Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment Duration3 months (Resigned 10 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
156 Blackfriars Road
London
SE1 8EN
Company Name06906600 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment Duration6 days (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Albion Court
5 Albion Place
Leeds
LS1 6JL
Company NamePlan 2 Protect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Castle Hill Cottage
Baslow Road
Bakewell
DE45 1AA
Company NameMicroprestige Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 10 Cecil Court
Pegrams Road
Harlow
Essex
CM18 7QR
Company NameParkwell Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road
Shepley
HD8 8EL
Company NameSlaiyburn Financial Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Whitby Court Abbey Road
Shepley
Huddersfield
HD8 8EL
Company NameMeadow Street Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment Duration1 week (Resigned 08 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Elm Farm Barn Tibberton Lane
Tibberton
Gloucester
Gloucestershire
GL19 3AG
Wales
Company NameGb Hauliers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Diamond Court
Water Street
Bakewell
Derbyshire
DE45 1EW
Company NameNew Auto Tech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266-268 High Street
Waltham Cross
Herts
EN8 7EA
Company NameActiveast Management (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 St. John'S Lane
London
EC1M 4BH
Company NameACRO Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment Duration2 months (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameKesan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
19 Corn Street
Witney
Oxfordshire
OX28 6DB
Company NameHapfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment Duration2 months (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
78 High Street
Walthamstow
London
E17 7LD
Company NameSt Enoch Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameSynergy Design And Engineering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 6 Plot 1 Forest Of Dean Business Estate
Coleford
Gloucestershire
GL16 8PJ
Wales
Company NameErivan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-7 Kingston Hill
Kingston Upon Thames
KT2 7PW
Company NamePazat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameSuldan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameWergo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
7 Southmead Road
London
SW19 6SS
Company NameSt Albans Family Funeral Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Holywell Hill
St Albans
Hertfordshire
AL1 1EU
Company NameBondale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment Duration4 days (Resigned 26 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Garod House 22 Gorsddu Road
Penygroes
Llanelli
SA14 7NU
Wales
Company NameTwo Fresh Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment Duration5 days (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Sopers House
Sopers Road
Cuffley
EN6 4RY
Company NameDRH Surgical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road
Shepley
HD8 8EL
Company NamePJR Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
69 Wingfield Road
Kingston Upon Thames
Surrey
KT2 5LR
Company Name1st Rapid Maintenance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Office 127 10 Streatleigh Parade
Streatham High Road
London
SW16 1EQ
Company NameMedina Food Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment Duration4 months (Resigned 06 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
83 Park Road
Bradford
West Yorkshire
BD5 0SG
Company NameAddwills Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 22 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameInspire Malawi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 31 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
402 5 Stanton Walk
London
E2 9FR
Company NameSide By Side (Children) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Avigdor Mews
Lordship Road
London
N16 0QJ
Company NameBEIS Trana School Of London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 26 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
186 Upper Clapton Road
London
E5 9DH
Company NameTrade Box Trade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment Duration6 days (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Intec House
49 Moxon Street
Barnet
EN5 5TS
Company NamePeace Precision Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road
Shepley
HD8 8EL
Company NameAgipa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameBaxrose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment Duration1 month (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 3 Dominion House
Dunsmure Road
London
N16 5HT
Company NameStorm Proof Exterior Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18 Orchard Road
Fairfield
Stockton-On-Tees
Cleveland
TS19 7DA
Company NameMaghreb Food Store Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
222 Hoe Street
Walthamstow
London
E17 3AY
Company NameDESA International (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment Duration1 day (Resigned 21 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
11 Coldbath Square
London
EC1R 5HL
Company NameBullet Brickwork UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment Duration3 days (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Rhodes Avenue
Bishops Stortford
Herts
CM23 3JL
Company NameElifa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
264 Highbury Road
Nottingham
NG6 9FE
Company NameBilacraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
267 Chislehurst Road
Petts Wood
Orpington
Kent
BR5 1NS
Company NameEshenda Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
23 Dalmeyer Road
London
NW10 2XA
Company NameHatipoglu Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameSt Pancras Hotel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment Duration6 days (Resigned 31 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
4-8 Belgrove Street
London
WC1H 8AB
Company NameFolgan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NamePharma Systems International (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road Shepley
Huddersfield
HD8 8EL
Company NameNirvana Salons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2009 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
12 Fratton Road
Portsmouth
Hampshire
PO1 5BX
Company NamePDP Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2 Beechworth Road
Havant
Hampshire
PO9 1AX
Company NameAkdeniz Finsbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
165 Seven Sisters Road
London
N4 3NS
Company NameEconomides Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18 Parklands Cholmeley Park
Highgate
London
N6 5FE
Company NameDasila Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameWhisk (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
30 Haven Green
London
W5 2NY
Company NameDrink & Snack Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment Duration1 week (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Ave
London
NW4 2JN
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameK & A Tyres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment Duration2 days (Resigned 17 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Quadnet House Cromwell Industrial Estate
Staffa Road
London
E10 7QZ
Company NameSouthpaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
10 Bedford Street
London
WC2E 9HE
Company NameFoods Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment Duration2 days (Resigned 18 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
12 Goswell Road
London
EC1M 7AA
Company NameMonmouth Music Festival Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Ty Derw Lime Tree Court
Cardiff Gate Business Park
Cardiff
CF23 8AB
Wales
Company NameA T Wearne & Sons (Building Contractors) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 17 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Lower Pentreath
Praa Sands
Penzance
Cornwall
TR20 9TL
Company NameChris Mason Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Diamond Court
Water Street
Bakewell
Derbyshire
DE45 1EW
Company NamePILO Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Wilberforce House
Station Road
London
NW4 4QE
Company NameTSS Survey Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Unit A Clayton Green Business Park, Library Road
Clayton-Le-Woods
Chorley
PR6 7EN
Company NameCliffe Hill Projects Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road
Shepley
HD8 8EL
Company NameHazel Cafe Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
8 Leather Lane
Braintree
Essex
CM7 1UZ
Company NameJacquelyn American Collections (UK) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 week (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
70 Darenth Road
London
N16 6EJ
Company NameHavin Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
261 Green Lanes
London
N13 4XE
Company NameKabana 1 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
45 Trinity Street
Huddersfield
West Yorkshire
HD1 4DN
Company NameValley Kebabs Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment Duration1 week (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameIPHO Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor,10 Hampden Square
London
N14 5JR
Company NameEco-Motives Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment Duration6 days (Resigned 13 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
23 Lodge Crescent
Orpington
Kent
BR6 0QE
Company NameMLM  Aventura Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment Duration6 days (Resigned 13 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Plaza Building 102 Lee High Road
Lewisham
London
SE13 5PT
Company NameMetalcraft Engineering (Yorkshire) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson &Co Whitby Court
Abbey Road
Shepley
HD8 8EL
Company NameCapgem Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
102 Cranbrook Road
1st Floor Unit No-16 Wellesley House
Ilford
Essex
IG1 4NH
Company NameEternal Investments (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameA & K Plumbers & Builders Specialists Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment Duration2 months (Resigned 11 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Kingsbury House
468 Church Lane
London
NW9 8NA
Company NamePasha Clinic (Edgware Road) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameTFT Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment Duration4 months (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Magellan Court
Stonebridge Park
London
NW10 8EP
Company NameR & A (Heating Services) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment Duration1 week (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
58 Edgehill Road
Chislehurst
Kent
BR7 6LB
Company NameByblos Ceramics (Southgate) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration1 day (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
B1u Northway
North Way Bounds Green Industrial Estate
London
N11 2UN
Company NameGur Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment Duration1 day (Resigned 18 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameRBL Construction Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameAd Capital Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
32 Addison Grove
London
W4 1ER
Company NameM & G Trading Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment Duration4 days (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Glebe House
Glebe Road
Ashtead
Surrey
KT21 2RU
Company NamePomodoro Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment Duration1 year (Resigned 01 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor 10 Hampden Square
Southgate
London
N14 5JR
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameAhmed Consultants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment Duration1 day (Resigned 22 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
102 Woodbank Drive
Woolaton
Nottingham
NG8 2QU
Company NameAntalya Kebabs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameWetworks (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment Duration4 days, 1 hour (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Diamond Court
Water Lane
Bakewell
Derbyshire
DE45 1EW
Company NameRevival Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
94-96 East Street
London
SE17 2DQ
Company NameDe Vinci Improvements Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
98 Linnet Drive
Chelmsford
Essex
CM2 8AG
Company NameAcacia (GB) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
17 Linden Close
Southgate
London
N14 4DP
Company NameS & M IT Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment Duration4 days (Resigned 01 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameTFC (Southgate) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Company NameGlobal Executive Italian Fashion Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
497a Green Lanes
Harringay
London
N4 1AL
Company NameADER Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
101a St Aubans Road
Watford
Herts
WD17 1RD
Company NameBalna Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment Duration3 days (Resigned 01 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
22 Market Square
Waltham Abbey
Middx
EN9 1DU
Company NameBasco Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
488 High Road
Tottenham
London
N17 6QA
Company NameBital Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment Duration3 days (Resigned 01 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
35 Church Street
Mansfield
Nottinghamshire
NG18 1AF
Company NameAbvina Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
50 Craven Park Road
London
N15 6DA
Company NameMade Online Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameCerida Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration1 month (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
12 Fratton Road
Portsmouth
Hampshire
PO1 5BX
Company NameEdina Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration1 month (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
4 Coronation Parade
High Street
Ely
Cambs
CB7 4LB
Company NameGrumpy Cow Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration4 months (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
25 Newlands Close
Hersham
Walton On Thames
Surrey
KT12 4PW
Company NameBikaz Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration2 months (Resigned 01 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
795 London Road
Hounslow
Middx
TW3 1RS
Company NameDazco Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration2 months (Resigned 02 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
99 Gray'S Inn Road
London
WC1X 8TY
Company NameBelsan Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration2 months (Resigned 01 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 64 Shopping City
High Road
Wood Green
London
N22 6YD
Company NameDAXI Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
60 Fonthill Road
London
N4 3HT
Company NameAndiz Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration4 days (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2 South Bar Street
Banbury
Oxon
OX16 9AA
Company NameBalmon Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration2 days (Resigned 01 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
123 Marlowes
Hemel Hempstead
Herts
HP1 1BB
Company NameDaxcroft Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration4 weeks (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
74 Craven Park Road
London
NW10 4AE
Company NameACAF Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
115 Green Lanes
London
N16 9DA
Company NameEdika Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration1 month (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
54 Gabriels Hill
Maidstone
Kent
ME15 6JJ
Company NameDaxcrown Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Company NameDAZA Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration2 days (Resigned 01 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
22 Wostenholm Road
Sheffield
South Yorkshire
S7 1LJ
Company NameCatview Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration1 month (Resigned 30 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
46-48 Broadway Market
Hackney
London
E8 4QJ
Company NameCasville Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration2 months (Resigned 01 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
105 High Street
Merthyr Tydfil
CF47 8AP
Wales
Company NameCIPO Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
182 Uxbridge Road
Shepherds Bush
London
W12 7JP
Company NameCasway Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration1 month (Resigned 30 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
75 Haverstock Hill
Hampstead
London
NW3 4SL
Company NameCerin Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration4 weeks (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Cropley Street
London
N1 7PT
Company NamePerfect Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment Duration5 days (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
51 Craven Park Road
London
N15 6AH
Company NameTFC (Chingford) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
361-363 Fore Street
Edmonton
London
N9 0NR
Company NameTurhal Packaging Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration1 day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 9 Rangemoor Road
London
N15 4LU
Company NameSnooker Lovers Club Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
788 High Road
Leyton
London
E10 6AE
Company NameFilby UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameU & Me Takeaway & Restaurant Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment Duration5 days (Resigned 09 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameGinagold Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Lothing House, 7 Quay View Business Park
Barnards Way
Lowestoft
Suffolk
NR32 2HD
Company NameCinaforce Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameIzena Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameJILI Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameJilan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameNarto Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameYFC Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
6 Kings Road
Harrogate
North Yorkshire
HG1 1BT
Company NameMajestic Food Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
46 Grenoble Gardens
Woodgreen
London
N13 6JG
Company NameLitan Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameMipon Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameNervin Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
107 Brighton Road
Coulsdon
Surrey
CR5 2NG
Company NameHayville Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameIzico Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameGinco Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameFrica Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
Company NameHAZA Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameGinel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameCherry Import/Export Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1b South Mall Edmonton Green Shopping Centre
Edmonton
London
N9 0TT
Company NameXUL Acrhitecture Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
4 Sackville Road
Bexhill On Sea
East Sussex
TN35 3LB
Company NameTipan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameRisca Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameWIPO Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameVilan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameWOLA Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameResana Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NamePertan Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameLondon Property Information Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment Duration4 days (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Alpha House
176a High Street
Barnet
Herts
EN5 5SZ
Company NameElcem Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
446 Corporation Road
Newport
NP19 0GN
Wales
Company NameTIPO Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameElmacik Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment Duration4 days (Resigned 15 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameFuture Homes (London) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameK.C.G. Kebabs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment Duration1 day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
10 Milton Road
Gravesend
Kent
DA12 2RE
Company NameBlue Diamond Motors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
27 Holywell Row
London
EC2A 4JB
Company NameMonacco Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment Duration1 week (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Moda Business Centre
Stirling Way
Borehamwood
WD6 2BW
Company NameFirst Stop Furniture Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment Duration6 days (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
6 Offas Mead
Lindisfarne Way
London
E9 5PQ
Company NameSnootys Pizza Bar (Batley) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 30 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
6 Norfolk Avenue
Batley
West Yorkshire
WF17 7AR
Company NameMarsh Skips Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment Duration3 days (Resigned 22 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Ws Scrap
Marsh Lane
Henstridge
Somerset
BA8 0TG
Company NameDr Int Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment Duration5 days (Resigned 26 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
3 Chandler House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Company NameMEX Mex Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameInfrasystems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment Duration3 days (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266-268 High Street
Waltham Cross
Herts
EN8 7EA
Company NamePark Education & Training Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
86 Bidston Avenue
Claughton
Birkenhead
Merseyside
CH41 0BS
Wales
Company NameFerry Inn (2008) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Kings Buildings
Hill Street
Lydney
Glos
GL15 5HE
Wales
Company NameMBC Food & Wine Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameIMMO Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration5 days (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Company NameLocke Plumbing & Heating Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road
Shepley
HD8 8EL
Company NameVenter Trailer (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor 10 Hampden Square
Southgate
London
N14 5JR
Company NameAd Puttick Electrical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment Duration3 days (Resigned 05 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 East Cut Through
New Covent Garden
London
SW8 5JB
Company NameMonet Finance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment Duration1 day (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
62 Stoke Newington Road
London
N16 7XB
Company NameCasdan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameAvida Limited
Company StatusDissolved 2015
Company Ownership
1%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment Duration3 days (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
515a Kingsland Road
London
E8 4AR
Company Name3-To-Tri Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment Duration5 days (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Kings Buildings
Hill Street
Lydney
Gloucestershire
GL15 5HE
Wales
Company NameCasdale Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameDelsa Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment Duration5 days (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
C/O Task Associates
5 Cheapside Palmers Green
London
N13 5ED
Company NameMalcon Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 23 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
79/81 High Road
London
N16 8SB
Company NameSildan Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment Duration4 days (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
No3 Clarendon Road
London
Woodgreen
N22 6XJ
Company NameStratford City (2012) Brickwork Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment Duration1 month (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
6 Palmeira Avenue
Westcliff-On-Sea
Essex
SS0 7RW
Company NameMalco Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
346-348 Edgware Road
London
W2 1EA
Company NameBexhill Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
21 Franciscan Road
London
SW17 8EA
Company NameWharf Letting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment Duration3 days (Resigned 12 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
834 Hertford Road
Enfield
Middlesex
EN3 6UE
Company NameSurrey UK Engineering Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Bosworths
Slaugham
Haywards Heath
West Sussex
RH17 6AQ
Company NameHedger Poon Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Company NameSAN Marino Cafe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
668 High Road
Leytonstone
London
E11 3AA
Company NameQuality Upper Closers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
497a Green Lanes
Haringay
London
N4 1AL
Company NameVehbi Builders & Decorators Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
834 Hertford Road
Enfield
Middlesex
EN3 6UE
Company NameDone & Dusted Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
7 Harecroft
Fetcham
Leatherhead
Surrey
KT22 9NS
Company NameAirrail Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Company NameMultaqa Al-Iraq Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration5 days (Resigned 22 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
94-96 Seymour Place
London
W1H 1NB
Company NameArts Textile Menswear Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment Duration2 days (Resigned 20 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameAwaises Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment Duration6 days (Resigned 29 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
96 St. Johns Road
Huddersfield
West Yorkshire
HD1 5EY
Company NameC & D Engineering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
342 St. Albans Road
Watford
Hertfordshire
WD24 6PQ
Company NameF H Estates (London) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameGimsons Ventilation Co. Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2008 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
19 Chestnut Close
Littlethorpe
Leicester
Leics
LE19 2HN
Company NameOttoman Palace Restaurant Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration3 days (Resigned 09 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
14-16 Camden High Street
London
NW1 0JH
Company NamePremium Maintenance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration2 days (Resigned 08 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
50 Craven Park Road
South Tottenham
London
N15 6AB
Company NameDean Recycling Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration2 days (Resigned 08 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Wildin & Co Kings Buildings
Hill Street
Lydney
Gloucestershire
GL15 5HE
Wales
Company NameA & A Autohouse Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration6 days (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
27 Mandeville Road
Southgate
London
N14 7NJ
Company NameJVC Design Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 01 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
24-42 Freer Street
Old Square Shopping Center
Walsall
West Midlands
WS1 1PY
Company NameSanco Partnership Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
52 Sydney Road
Bexley Heath
DA6 8HG
Company NameMenorah Grammar School Dnc Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment Duration5 days (Resigned 13 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Dnc Suite Menorah Grammar School
8 Abbots Road
Edgware
Middlesex
HA8 0QS
Company NameInternational Medical Publishing Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment Duration1 year (Resigned 30 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameProduct Link Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 03 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
The Hive
Beaufighter Road
Weston-Super-Mare
BS24 8EE
Company NameSpin City Launderette Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Ist Floor Office 10 Hampden Square
Southgate
London
N14 5JR
Company NameEvans And Co Communications Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
12 Stratton Close
Brighouse
West Yorkshire
HD6 3SW
Company NameNorthsec Security  (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameEbro Fishing Dreams Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
10 Duck Lane
Epping
Essex
CM16 6NF
Company NameAlba Sandwich Bar Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment Duration2 days (Resigned 15 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266-268 High Street
Waltham Cross
Herts
EN8 7EA
Company NameEXIM Clothing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment Duration5 days (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NamePPB Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment Duration1 month (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266-268 High Street
Waltham Cross
Herts
EN8 7EA
Company NameTFC (Ponders End) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266-268 High Street
Waltham Cross
Herts
EN8 7EA
Company NameVegland (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
62 The Fairway
Palmers Green
London
N13 5QL
Company NameBonel Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
10 St James'S Street
Walthamstow
London
E17 7FP
Company NameCidex Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
27-29 Chequers Court
Huntingdon
Cambridgeshire
PE29 3LZ
Company NameFicona Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
36-38 Green Lanes
Palmers Green
London
N13 6HT
Company NameDavid P Goodes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration1 week (Resigned 29 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 East Cut Through
New Covent Garden
London
SW8 5JB
Company NameExpedite Business Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration4 days (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
169 Camberwell New Road
Camberwell
London
SE5 0TJ
Company NameDilacrown Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
81 Balgores Lane
Romford
Essex
RM2 6BP
Company NameFotal Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
44 Joel Street
Northwood Hill
Middlesex
HA6 1PA
Company NameCilca Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration1 month (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
7 High Street North
Dunstable
Bedfordshire
LU6 1HX
Company NameAnian Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
74 Beckenham Road
Beckenham
Kent
BR3 4LS
Company NameCertal Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
77 Coberts Tey Road
Upminster
Essex
RM14 2AJ
Company NameBerto Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration1 year (Resigned 22 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
54 High Street
Maidstone
Kent
ME14 1SY
Company NameAVIN Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameAnigel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Stacey Avenue
Mantagu Industrial Estate Montagu Road
London
N18 3PS
Company NameSapco Contracts Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment Duration4 days (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1071 Warwick Road
Acocks Green
Birmingham
B27 6QT
Company NameSchiffelers UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2 Tyson Avenue
Birchington
Margate
Kent
CT9 5ES
Company NameCoskun (London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
287 Southwark Park Road
London
SE16 3TP
Company NameAK Coaches Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
220 The Vale
London
NW11 8SR
Company NameGerts Florists Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Church Street
Honley
Holmfirth
HD9 6AH
Company NameAmber Transport Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 07 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 6 Orbital Business Park Argon Road
Edmonton
London
N18 3BW
Company NameEurofitness Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment Duration4 days (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
497a Green Lanes
Harringay
London
N4 1AL
Company NameGunes (Margate) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment Duration6 days (Resigned 08 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameLISA Star Nails Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Ist Floor Office 10 Hampden Square
Southgate
London
N14 5JR
Company NameMayfair Investments (GB) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
85 Piccadilly
London
W1J 7NB
Company NameBerco Contracts Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration5 days (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
3b Swallowfield Courtyard
Wolverhampton Road
Oldbury
West Midlands
B69 2JG
Company NameCoolwave Trading (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
145 Stanley Road
Teddington
Middlesex
TW11 8UF
Company NameBilbury Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration1 year (Resigned 06 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
6 Rookwood Road
London
N16 6SS
Company NamePumpkin Clothing (London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
85 Streamside Close
Lower Edmonton
London
N9 9XD
Company NameKezzy N Ezzy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
61 Queen Annes Grove
Bush Hill Park
Enfield
EN1 2JU
Company NameBlue Eye Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16-18 Palace Gates Road
London
N22 7BN
Company NameOffice Supplies Group (UK) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road
Shepley
HD8 8EL
Company NameTrinity Lodge Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment Duration1 day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Ist Floor Office 10 Hampden Square
Southgate
London
N14 5JR
Company NameValrian Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment Duration3 days (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor The Exchange
Lonsdale Street
Carlisle
Cumbria
CA1 1BZ
Company NameSc Catering Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameClub Jute Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment Duration5 days (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Jute Lane
Enfield
Middlesex
EN3 7PJ
Company NameWest Country Investigations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Company NameTownend Weaving Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Yorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Company NameKCP Designs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment Duration3 days (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor 10 Hampden Square
Southgate
London
N14 5JR
Company NameTFC (Enfield) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment Duration5 days (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
361-363 Fore Street
Edmonton
London
N9 0NR
Company NameS & B Catering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameByron Logistics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment Duration5 days (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameBellata Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment Duration1 day (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor 10 Hampden Square Southgate
London
N14 5JR
Company NameA & S Screen Printing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 4b Dewsbury Mills
Thornhill Road
Dewsbury
West Yorks
WF12 9QE
Company NameG & A Cleaning Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment Duration3 days (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
34 Dunedin Road
London
E10 5PE
Company NameMorgan Contractors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 week (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
4 Newnham Green, Highfield Close
London
N22 5TN
Company NameExecutive Car Hire (London) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration2 days (Resigned 05 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
98 Goldsmith Avenue
Manor Park
London
E12 6QD
Company NameS B Construction (Yorkshire) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
New Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Company NameQuality  By Design (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
152 Kings Road
Evesham
Worcestershire
WR11 3EU
Company NameDirect Sim Call Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Flat 110 6 The Broadway
Mill Hill
London
NW7 2LL
Company NameAudiojunky Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor Office 10 Hampden Square
Southgate
London
N14 5JR
Company NameA Life Model Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
105 Seven Sisters Road
London
N7 7QP
Company NameVictoria Kebabs Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
114 Victoria Street
Grimsby
North East Lincolnshire
DN31 1BA
Company NameMJM Accountancy Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment Duration2 days (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
3 High Street
Amblecote
Stourbridge
West Midlands
DY8 4BX
Company NameGarden Cafe (London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment Duration6 days (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
172 Stoke Newington Road
London
NQ6 7UY
Company NameRose Supermarket (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
3 Station Road
Finchley Central Finchley
London
N3 2SB
Company NameSahinler Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameCrews Hill Reptiles Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment Duration6 days (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Drayton Nursery
Cattlegate Road
Enfield
Middlesex
EN2 9DJ
Company NameKingdom Halal Meat (Brixton) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
38 Atlantic Road
Brixton
London
SW9 8JL
Company NameArk Restaurants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 12 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameAzifa Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16-18 Palace Gates Road
London
N22 7BN
Company NameDerico Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment Duration3 days (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
121 Bounds Green Road
London
N11 2PP
Company NameFinicrown Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameHidacraft Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameDesign Print & Media Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameGizmobox (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
67 Forton Road
Gosport
Hampshire
PO12 4TD
Company NameJasagold Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
24 Cheapside
Worksop
Nottinghamshire
S80 2JD
Company NameCrila Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Whitby Court Abbey Road
Shepley
Huddersfield
West Yorks
HD8 8EL
Company NameHICX Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
25 Station Road
Desborough
NN14 2RL
Company NameFitala Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
324-326 Hornsey Road
London
N7 7HE
Company NameCripa Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
23 Boundary Road
Hove
East Sussex
BN3 4EF
Company NameBilsa Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment Duration4 days (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
7 Elmwood Road
Slough
Berkshire
SL2 5QQ
Company NameHidana Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
24 Cottingham Road
Hull
Company NameAvika Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Marsbury Links Way
Upton
Chester
CH2 1EA
Wales
Company NameOutgang Brewery Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road
Shepley
HD8 8EL
Company NameX Zone Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment Duration3 days (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266-268 High Street
Waltham Cross
Herts
EN8 7EA
Company NameShabab Leeds Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2a Eastgate
Leeds
W Yorks
LS2 7JL
Company NameTex-Mex Experience Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
99 Gray'S Inn Road
London
WC1X 8TY
Company NameHeat Efficiency Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment Duration6 days (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Studio House Unit 4
Delamare Road
Cheshunt
Herts
EN8 9SH
Company NameEddystone Rocks Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
53 Oxford Road
Sidcup
Kent
DA14 6LW
Company NameGlobal Derivatives Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment Duration3 days (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
The Technology Centre
Station Road
Framlingham
Suffolk
IP13 9EZ
Company NameFlipper Fish Bar Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266-268 High Street
Waltham Cross
Herts
EN8 7EA
Company NameAB Waste Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment Duration2 days (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameAnother Level Events Security Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
56 Ballamore Road
Bromley
BR1 5LW
Company NameCafe Zilly Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
126 Cleveland Street
London
Wit 6pa
Company NameY & S Catering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 1 596 Green Lanes
Palmers Green
London
N13 5RY
Company NameHerco Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
35 Grafton Way
London
W1T 5DB
Company NameCrumbs Food Bar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
24 Market Place
Mildenhall
IP28 7EF
Company NameOkila Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
10 Water Street
Rhyl
Denbighshire
LL18 1SW
Wales
Company NameMeliza Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
24 Green Street
Cambridge
Cambs
CB2 3JX
Company NameOlica Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
30 Old Church Road
Clevedon
North Somerset
BS21 6LY
Company NameMinagold Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
7 Fore Street
Hale
Cornwall
TR7 4DX
Company NameOpimo Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
94 Rose Hill
Oxford
Oxfordshire
OX4 4HX
Company NameMinara Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
13-14 Park Parade
Haslemere
Bucks
HP15 7AA
Company NameElora Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
34 Buckingham Avenue
Slough
SL1 4QA
Company NameElona Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 06 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
56 Wellington Street
Luton
Bedfordshire
LS1 2QH
Company NameFizigold Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
19 Wellington Street
Barnsley
South Yorkshire
S70 1SW
Company NameElopa Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
212 Acton Lane
Park Royal
London
NW10 7NH
Company NameAxica Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameDelmay Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameAzimex Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameBivio Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Palace Gates Road
London
N22 7BN
Company NameAkilo Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
464 Holloway Road
London
N7 6HT
Company NameAcdale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
19 Sandington Drive
Sandiway
Cheshire
CW8 2ZA
Company NameFizana Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
229 Charlton Road
Kenton
Harrow
Middx
HA3 9HH
Company NameBitza Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
6 Grand Parade
London
N4 1JX
Company NameCivana Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2nd Floor Antonia House
262 Holloway Road
London
N7 6NE
Company NameAxigold Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameNilray Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18-20 East Hill
Dartford
Kent
DA1 1RY
Company NameFikan Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Amhurst Parade
Amhurst Road
Stamford Hill
London
N16 5AA
Company NameNecro Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
149 Camden Road
Tunbridge Wells
TN1 2RF
Company NameCastella Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
162 New River Crescent
London
N13 5RJ
Company NameThe Seven Towers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment Duration1 month (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Elephant & Castle 12 Elgin Avenue
Maida Vale
London
W9 3QP
Company NameVisionary Press Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment Duration1 month (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
342 Regents Park Road
Finchley
London
N3 2LJ
Company NameDuygu Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
267 Well Street
London
E9 6RG
Company NameCamden Town Cafe Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
25a Pratt Street
London
NW1 0BG
Company NameSunshine Coffee Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
14 Brecknock Road
London
N7 0DD
Company NameH & Z Catering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration3 days (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
834 Hertford Road
Enfield
Middlesex
EN3 6UE
Company NameUnique Exhibitions & Events Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 17 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finnigan & Co
37 Lower Brook Street
Ipswich
Suffolk
IP4 1AQ
Company NameCapisano's Restaurant Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration3 days (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameBargain Cars 4 U Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Chandler House
5 Talbot Road
Leyland
Lancashire
PR25 2ZF
Company NameA-Z Alterations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
11 Approach Close
Milton Gardens Estate
Stoke Newington
London
N16 8UG
Company NameThe Hawkhurst Queen's Inn Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 22 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameH & M Noodles Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266-268 High Street
Waltham Cross
Herts
EN8 7EA
Company NameMoonlight Cafe Grill Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
104 Cockfosters Road
Barnet
Herts
EN4 0DP
Company NameLoco Mojito Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 09 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
192 Brick Lane
London
E1 6SA
Company NameKM Building Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
61 Embry Way
Stanmore
Middlesex
HA7 3AY
Company NameHMBC (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
4 Newark Way
Hendon
London
NW4 4JL
Company NameROSO Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration3 days (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameCivil Recovery Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Leytonstone House
Leytonstone
London
E11 1GA
Company NamePark Road Cafe Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameRetail Civil Recovery Group Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Leytonstone House
Leytonstone
London
E11 1GA
Company NameCivil Recovery Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Leytonstone House
Leytonstone
London
E11 1GA
Company NameRetail Civil Recovery Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Leytonstone House
Leytonstone
London
E11 1GA
Company NameBefby Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
121 Mandeville Road
Enfield
EN3 6SH
Company NameNetherlea Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
New Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Company NameShepley Newsagents Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
New Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Company NameEAG Investment Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment Duration5 days (Resigned 06 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor 10 Hampden Square
Southgate
London
N14 5JR
Company NameCJJ Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment Duration5 days (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
33 Maple Grove Firdale Park
Hartford
Northwich
Cheshire
CW8 4AX
Company NameThebar Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment Duration2 months (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameMidland Asbestos Survey Services (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
26 Purbrook Road
Monmore Green
Wolverhampton
West Midlands
WV1 2EJ
Company NameBerdil Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
156 Seven Sisters Road
Holloway
London
N7 7PL
Company NameAKKA (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2009 (same day as company formation)
Appointment Duration1 month (Resigned 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16-18 Palace Gates Road
Wood Green
London
N22 7BN
Company NameAs Catering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2009 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 15 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameFb Wholesale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2009 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
342 Regents Park Road
Finchley
London
N3 2LJ
Company NameCoban Weddings Limited
Company StatusDissolved 2010
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
28 Stoke Newington High Street
London
N16 7PL
Company NameJIM Kewin Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road
Shepley
HD8 8EL
Company NamePersonal Security Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Beulah Hill
Tilford Road
Hindhead
Surrey
GU26 6RH
Company NameHalo Print Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2 Marsh Lane
Shepley
Huddersfield
HD8 8AE
Company NameFingers Kebab Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment Duration6 days (Resigned 14 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameTwo Brothers Supermarket Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
489 Seven Sisters Road
Tottenham
London
N15 6EP
Company NameNURO Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration8 months (Resigned 23 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameAcorn Scaffolding Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration6 days (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Bill Mills
Pontshill
Ross-On-Wye
Herefordshire
HR9 5TH
Wales
Company NameSouth East Bodyworx Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
Company NameCatford Hill Co. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameUnique Decor (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor 10 Hampden Square
Southgate
London
N14 5JR
Company NameClear Web Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment Duration1 week (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Kings Buildings
Hill Street
Lydney
Glos
GL15 5HE
Wales
Company NameKenwood Bms Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
187 Angel Place
Fore Street
London
N18 2UD
Company NameRs Car Sales (UK) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
61 Queen Annes Grove
Bush Hill Park
Enfield
EN1 2JU
Company NameK & S Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
97 Akeman Street
Tring
Hertfordshire
HP23 6AA
Company NameRocks Clothing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment Duration2 days (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266-268 High Street
Waltham Cross
Herts
EN8 7EA
Company NameAbkel Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameBilmar Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameAvadez Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Company NameBicona Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
28 16 St. Marys Road
Surbiton
KT6 4EP
Company NameCanworth Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Company NameFelga Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
63 Deepcut Bridge Road
Deepcut
Camberley
Surrey
GU16 8QP
Company NameHelana Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameDilda Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameHIRI Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration1 month (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
25 College Road
Chesunt
Herts
EN8 9LS
Company NameDelina Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
159 Longlands Road
Sidcup
Kent
DA15 7LB
Company NameElisan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
151 Ballards Lane
Finchley
London
N3 1LJ
Company NameExona Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration1 month (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
Dorset
BH12 1JY
Company NameNilso Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameI.T. Beyond Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Suite-5
39-41 Chase Side Couth Gate
London
N14 5BP
Company NameKelto Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
15 Queens Street
Haverhill
Suffolk
CB9 9BZ
Company NameNovex Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Flat 2b 6 The Tower
Bremer Avenue
Wood Green
London
N22 7BY
Company NameExoncraft Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
80a High Street
Bedford
MK40 1NN
Company NameAbker Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameFelita Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
20 Oxford Road
Denham
Uxbridge
Middlesex
UB9 4DQ
Company NameMerto Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
161 London Road
Camberley
Surrey
GU15 3JS
Company NameJAXO Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration1 month (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
42 Market Street
Whittlesey
Peterborough
PE7 1BD
Company NameElisha Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
110 Blackbird Leys Road
Oxford
Oxfordshire
OX4 6HS
Company NameHEKO Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration1 month (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
14-16 Victoria Street
Rochester
Kent
ME1 1XH
Company NameHirma Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameDilen Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameDelio Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
55 Boutport Street
Barnstaple
Devon
EX31 1SH
Company NameFelgo Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration2 months (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
14 Money Hill Parade
Rickmansworth
Herts
WD3 2BE
Company NameHensa Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration6 days (Resigned 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
126 Darkes Lane
Potters Bar
Hertfordshire
EN5 1AE
Company NameFelico Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
320 Ballards Lane
Finchley
London
N12 0EY
Company NameCantex Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration2 months (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
8 Holmsey Green
Beck Row
Bury St. Edmunds
Suffolk
IP28 8AJ
Company NameBAZA Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
443 Green Lanes
Haringey
London
N4 1HA
Company NameCantila Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
67 Herbert Street
Pontardawe
Swansea
SA8 4ED
Wales
Company NameCentra Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration1 month (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
316 Kilburn High Road
Kilburn
London
NW6 2DG
Company NameCenica Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
70 Mill Road
Cambridge
Cambs
CB1 2AS
Company NameBilma Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
19 Shirehall Gardens
London
NW4 2QT
Company NameKilpo Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
36 Grays Road
Stockton On Tees
Cleveland
TS18 4LX
Company NameAgona Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
49 Shenley Road
Borehamwood
Hertfordshire
WD6 1AE
Company NameAvdan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
211 Timberlog Lane
Basildon
SS14 1PB
Company NameApona Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit2 Mono House
54 Lawrence Road
London
N15 4EG
Company NameBILO Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
7 Rowlands Road
Worthing
West Sussex
BN11 3JJ
Company NameESEL Catering Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration6 days (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameSnout And Trotter Hog Roasts Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road
Shepley
HD8 8EL
Company NameMEGA Sportswear Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment Duration1 month (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
241-247 High Street
London
W3 9BY
Company NameFreight Force UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 14 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
8 Washington Drive
Newtoft
Market Rasen
Lincolnshire
LN8 3NN
Company NameMalahias Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment Duration5 days (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
44 Counter House
1 Park Street Chelsea Harbour
London
SW6 2FL
Company NameCarley Engineering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
38-42 Newport Street
Swindon
Wiltshire
SN1 3DR
Company NameBoy London Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Middlesex House 29-45 High Street
Edgware
Middlesex
HA8 7LH
Company NamePrime Let London Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameUpland Estates Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
61 Queen Annes Grove
Enfield
Middlesex
EN1 2JU
Company NameFullmarks Developments UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 17 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Company NameRook And Co. Solicitors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration3 days (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
184 Leckhampton Road
Leckhampton
Cheltenham
Glos
GL53 0AE
Wales
Company NameN. Townend (Leicester) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
33 Ribble Drive
Barrow Upon Soar
Loughborough
Leicestershire
LE12 8LJ
Company NameKonnectivity Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
The Telephone Exchange Building
Back Gladstone Street
Harrogate
North Yorkshire
HG2 8DF
Company NameB H Courier Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road
Shepley
HD8 8EL
Company NameTimeless Events Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 27 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
99 Gray'S Inn Road
London
WC1X 8TY
Company NameTIKI (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
The George House
High Street
Tring
Herts
HP23 4AF
Company NameRE- House UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Link House
1200 Uxbridge Road
Hayes
Middlesex
UB4 8JD
Company NameFlonico Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
87 Perth Road
Wood Green
London
N22 5QG
Company NamePace (INT) Ltd
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
79 Farnan Avenue
Walthamstow
London
E17 4NQ
Company NameYdrousa Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Greville Road
Walthamstow
London
E17 9HG
Company NameRPO Roof Cladding Sytems Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment Duration6 days (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
The Chapel
Bridge Street
Driffield
North Humberside
YO25 6DA
Company NameDerbyshire Cheese Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Diamond Court
Water Street
Bakewell
Derbyshire
DE45 1EW
Company NameTasty Productions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Middlesex House
29-45 High Street
Edgware
Middlesex
HA8 7LH
Company NameSmart Caterers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
13-15 High Street
Barnet
Herts
EN5 5UJ
Company NameMONI Matters Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
68 Ridley Road
Dalston Market
London
E8 2NR
Company NameZalessky Management Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road Shepley
Huddersfield
HD8 8EL
Company NameLancaster Dry Cleaners Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
105 Lancaster Road
Enfield
Middlesex
EN2 0JN
Company NameChocolate And Wine Bar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment Duration6 months (Resigned 23 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
99 Gray'S Inn Road
London
WC1X 8TY
Company NameP.N.K. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Middlesex House 29-45 High Street
Edgware
Middlesex
HA8 7LH
Company NameMaxima Foods Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
136 Hertford Road
Enfield
Middlesex
EN3 5AX
Company NameP.N.K. Pancakes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Middlesex House 29-45 High Street
Edgware
Middlesex
HA8 7LH
Company NameFabio Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Ist Floor Office
8-10 Stamford Hill
London
N16 6XZ
Company NameAlly Azran (London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
590a High Road
Leytonstone
London
E11 3DA
Company NameEzeecare Products Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment Duration6 days (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
West Block
86 Preston St
Bradford
West Yorks
BD7 1JP
Company NamePinnacle Plumbing (UK ) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment Duration1 week (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
211 Marsh Drive
London
NW9 7QH
Company NameFacefacts (UK) Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road Shepley
Huddersfield
HD8 8EL
Company NameWilton Patisserie (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Company NameCoffee Place (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment Duration1 day (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
64 High Street
Bognor Regis
West Sussex
PO21 1SP
Company NameAlpan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameBrafield Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House
Spring Villa Park
Edgware
Middlesex
HA8 7EB
Company NameADRO Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment Duration2 months (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
79-81 High Street
Cheshaml
Buckinghamshire
HP5 1DE
Company NameAcreda Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
14 New Broadway, Uxbridge Road
Uxbridge
Middlesex
UB10 0LJ
Company NameRSW (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 10 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Cherry Lodge Malton Road
Cherry Burton
Beverley
East Yorkshire
HU17 7RA
Company NameDelpan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
410-412 Stapleton Road
Bristol
BS5 6NQ
Company NameEdmana Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2a Albert Street
Mansfield
Notts
NG18 1EB
Company NameELZA Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
22 Victoria Road
Southampton
SO19 9DX
Company NameFilra Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
50 Leeming Street
Mansfield
Nottinghamshire
NG18 1NG
Company NameFilano Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameHasona Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
51 High Street
Brandon
Suffolk
IP27 0AQ
Company NameElido Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
80a High Street
Bedford
Bedfordshire
MK40 1NN
Company NameCisan Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
56 Great Cambridge Road
London
N17 7BU
Company NameCebra Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
9a Burroughs Gardens
London
NW4 4AU
Company NameFidella Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Aylesbury Street
Swindon
Wiltshire
SN1 1DY
Company NameDepcraft Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
23 Lockheath Shopping Centre
Southampton
SO31 6DX
Company NameBrago Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
97 Pontymorlais
Merthyr Tydfil
Mid Glamorgan
CF47 8UH
Wales
Company NameCebaz Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
66 Everesholt Street
London
NW1 1DA
Company NameBEGA Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
218 Queenstown Road
London
SW8 3NR
Company NameAposha Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 16 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameTipana Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
54 High Street
Brandon
Suffolk
IP27 0AW
Company NameTipax Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
4 Guild Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TG
Company NamePark Trading Co. (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 10 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Cherry Lodge Malton Road
Cherry Burton
Beverley
East Yorkshire
HU17 7RA
Company NameNecan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
54 Tavistock Street
Leamington Spa
Warwickshire
CV32 5PW
Company NameJESS & Dragon Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Ist Floor Office
8-10 Stamford Hill
London
N16 6XZ
Company NameHapex Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
515a Kingland Road
L
London
E8 4AR
Company NameJopan Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 2 11somerset Place
Teignmouth
Torquay
TQ14 8EN
Company NameNelina Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 2, Mono House, 54 Lawrence Road
London
N15 4EG
Company NameSalt N Vinegar Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2009 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Company NameJean-Claude & Sons Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment Duration4 days (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor 10 Hampden Square
Southgate
London
N14 5JR
Company NamePhilip W Beall (International Environmental Safety & Carbon Specialists) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment Duration3 days (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Huntingdon Road
Cambridge
Cambridgeshire
CB3 0HH
Company NameEpsilon Consultancy Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road
Shepley
Huddersfield
HD8 8EL
Company NameMagna Motorcycle Training Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment Duration1 week (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit B7 Innsworth Technology Park
Innsworth Lane
Gloucester
Glos
GL3 1DL
Wales
Company NameARZU Catering Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
350 Baker Street
Enfield
Middlesex
EN1 3LQ
Company NamePump Utilities Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment Duration6 days (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
74 Heathgate
Hertford Heath
Herts
SG13 7PJ
Company NameHarlow Town (FC) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Ist Floor Office
8-10 Stamford Hill
London
N16 6XZ
Company NameFT Lidster Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Company NameDOGU Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameBest Foods Retail Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266-268 High Street
Waltham Cross
Herts
EN8 7EA
Company NameTNA Premier Hand Car Wash Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment Duration6 days (Resigned 22 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
484 Green Lanes
London
N13 5PA
Company NameISSH Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment Duration3 days (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266-268 High Street
Waltham Cross
Herts
EN8 7EA
Company NameBell-Tel (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment Duration1 week (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
158 Bradwell Common Boulevard
Bradwell Common
Milton Keynes
MK13 8BE
Company NameMd Bathrooms Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameGorur Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment Duration6 days (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
178 South Ealing Road
London
W5 4RJ
Company NameBonaz Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameCilday Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameEriza Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameCopina Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameHirta Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameResca Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameSildale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameWopan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Road
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameVIKA Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameMidhurst Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment Duration6 days (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Sutton Business Centre
Restmor Way
Wallington
Surrey
SM6 7AH
Company NameTripolis (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
37 Westview Drive
Woodford Green
Essex
IG8 8LX
Company NameVOPA Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameBetin Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameDefta Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameGulman Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameRisala Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NamePolan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Company NameAxiga Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NamePrestige Meat (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unite 1 61 Sutherland Road
Walthamstow
London
E17 6BH
Company NameMr Magic UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 9 Saver House
20 Kynoch Road
Edmonton
London
N18 3BD
Company NameWoodside Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment Duration3 days (Resigned 22 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
111 Woodside Road
London
N22 5HR
Company NameDitsy & Daisy Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Company NameMk Property Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment Duration3 days (Resigned 22 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
133 Chase Side
London
N14 5HD
Company NameJames Neave Planning Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment Duration5 days (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
26 The Brow
Waterlooville
Hampshire
PO7 5BZ
Company NameDoric (London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment Duration1 day (Resigned 26 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
70c Colvestone Crescent
London
E8 2LJ
Company NameTask Associates (Management) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Cheapside, North Circular Road
Palmers Green
London
N13 5ED
Company NameBlack Sea London Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor 121 Stoke Newington Road
Stoke Newington
London
N16 8BT
Company NameTask Associates (Finance) Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment Duration3 months (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Cheapside, North Circular Road
Palmers Green
London
N13 5ED
Company NameIsgara (Uxbridge) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
232 High Street
Uxbridge
UB8 1LD
Company NameNicks Builders Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
52 Coverack Close
Delapre
Northampton
Northamptonshire
NN4 8PQ
Company NameAKCA (Brighton) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
41 Lewes Road
Brighton
BN2 3HQ
Company NameSouth West Catering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
6 Devon Units
Budlake Road Marsh Barton Trading Estate
Exeter
EX2 8PY
Company NameTellioglu Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment Duration6 months (Resigned 31 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2 Champsbourne Parade
Hornsey
London
N8 7PR
Company NameMk Catering Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Cheapside
Palmers Green
London
N13 5ED
Company NameThe Wheatsheaf (Chilton) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Company NameTower Properties (Southern) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
St Matthews Hall
3 Spencer Road
London
SW20 0QP
Company NameElbistan (London) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameHappy Days Kirkheaton Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road
Shepley
HD8 8EL
Company NameNJD Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
13-15 High Street
Barnet
Hertfordshire
EN5 5UJ
Company NameE.A.E Medical Service Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
87 Alcester Road
Birmingham
B13 8EB
Company NameBosphorus Restaurant Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
82 Avondale Gardens South
Cardiff
CF11 7DZ
Wales
Company NameHerts Groundwork Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment Duration1 week (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
47 High Street
Barnet
Herts
EN5 5UW
Company NameInsightful Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment Duration6 days (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
12 Fratton Road
Portsmouth
Hampshire
PO1 5BX
Company NameHS Ndt Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
83 Broadmead Road
Woodford Green
Essex
IG8 7EQ
Company NameStaybright Solar Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment Duration6 days (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
80a High Street
Bedford
Bedfordshire
MK40 1NN
Company NameMartin Faulkner Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
176a High Street
Barnet
Herts
EN5 5SZ
Company NameAim Sports Direct Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
37 Bury New Road
Manchester
Lancs
M8 8EQ
Company NameMaxville Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment Duration4 days (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
121 Myddleton Road
London
N22 8NG
Company NameUnique Dry Cleaners Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment Duration4 days (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
15 Dursley Close
Blackheath
London
SE3 8PE
Company NameProperty Dreamz Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment Duration1 week (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
350 Baker Street
Enfield
Middlesex
EN1 3LQ
Company NameCeyhan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment Duration6 days (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameDEKO (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment Duration3 days (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
152 Ordnance Road
Enfield
Middlesex
EN3 6DL
Company NameTide Media Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
12 Fratton Road
Portsmouth
Hampshire
PO1 5BX
Company NameMCO Prestige Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment Duration5 days (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor Office
10 Hampden Square Southgate
London
N14 5JR
Company NameSafe Test Remedial Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road Shepley
Huddersfield
HD8 8EL
Company NameGNR Restaurant Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment Duration6 days (Resigned 29 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266/268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Company NameHarun Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Cheapside Palmers Green
London
N13 5ED
Company NameIvory (Ladies Wear) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Cheapside, North Circular Road
London
N13 5ED
Company NameMOR Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
Hornsey
London
N8 0JG
Company NameEesti Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2009 (same day as company formation)
Appointment Duration3 days (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266/268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Company NameALSE Catering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameAdila Cleaning Services Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
69-71 High Street
Chatham
Kent
ME4 4EE
Company NameGPB (London) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment Duration3 days (Resigned 31 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameBilrex Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameCrasa Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameKolan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Rosemary House 38 Rosemary Avenue
Earley
Reading
RG6 5YQ
Company NameEsico Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameHalbo Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameCyprus Diving Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266/268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Company NameBazdale Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
20 Linwood Avenue
Stokesley
Middlesbrough
Cleveland
TS9 5HT
Company NameGasin Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameAsida Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameGreen Man (Lancashire) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
New Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Company NameAfika Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
13a Cromwell Estate
Staffa Road
London
E10 7QZ
Company NameAlipan Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor 10 Hampden Square
Southgate
London
N14 5JR
Company NameHICA Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 16 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
45 High Road
Chadwell Heath
Romford
Essex
RM6 6QJ
Company NameJILA Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
10 North Marine Road
Scarborough
North Yorkshire
YO12 7PD
Company NameBrima Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameFilita Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 High Street
Cleethorpes
South Humberside
DN35 8JN
Company NameBilona Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
86 Weston Hill
Hill
London
SE19 1SB
Company NameCaroline Winfield Occupational Therapy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration1 day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Sherwood House
41 Queens Road
Farnborough
Hants
GU14 6JP
Company NameBinza Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
192 Highbury Vale
Bulwell
Nottingham
Notts
NG6 9FE
Company NameHibra Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration1 day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameEbica Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
85 Stoke Newington Road
London
N16 8AA
Company NameHicra Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
376 High Street
Lincoln
LN5 7RY
Company NameIPCA Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
200a New North Road
London
N1 7BJ
Company NameGashi Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Fieldhouse Industrial Estate
Fieldhouse Road
Rochdale
OL12 0AA
Company NameQuality Granite Tops (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
The Coachworks
Widbury Hill
Ware
Hertfordshire
SG12 7AS
Company NameArchway Training Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment Duration5 days (Resigned 17 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
9 Regency Gardens
Walton On Thames
Surrey
Kt
Company NamePrime Medical Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
332a Hoe Street
Walthamstow
E17 9PX
Company NameStrategic Alternatives Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road
Shepley
Huddersfield
HD8 8EL
Company NameWorksop Takeaway Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
266/268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Company NamePierre Loti Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment Duration6 days (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameMarku Developers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment Duration1 day (Resigned 21 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Suite 129 Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
Company NameAfiyah Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment Duration1 day (Resigned 21 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 2 Centenary Square
Bradford
W Yorkshire
BD1 9SG
Company NameCazana Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration3 months (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
277 High Road
Benfleet
Essex
SS7 5HA
Company NameBerco Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 10 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Portland Road
London
N16 6ET
Company NameAripa Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
Company NameEliga Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
249 Field End Road
Ruislip
Middlesex
HA4 9NJ
Company NameDripa Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
64 Crouch End Hill
London
N8 8AG
Company NameHOSA Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
436 Greenford Road
Greenford
Middlesex
UB6 8SG
Company NameHosana Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
7-8 Bryn Y Ffynnon Road
Brymbo
Wrexham
LL11 5DB
Wales
Company NameKimola Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 09 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
177 Blackstock Road
Highbury
London
N5 2LL
Company NameMg&Co Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 19 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2 Axon Commerce Road
Lynch Wood
Peterborough
Cambridgeshire
PE2 6LR
Company NameNerdan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
45 King Street
Alfreton
Derbyshire
DE55 7BY
Company NameEligen Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
521e Yeading Lane
Northolt
Middlesex
UB5 6LN
Company NameBilaford Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
238 Imperial Drive
Harrow
Middlesex
HA2 7HJ
Company NameFarbury Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 01 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Company NameGildana Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
City Wall Properties Unit 3, Station Approach
Brent Cross Station
London
NW11 9UA
Company NameJilca Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 year (Resigned 24 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
225a Lewisham Way
London
Greater London
SE4 1UY
Company NameMilagold Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 09 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
3 Beadles Parade
Dagenham
Essex
RM10 8YL
Company NameDEMA Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month (Resigned 24 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
109-113 Salisbury Road
Chirstchurch
Dorset
BH23 7JN
Company NameBelray Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
6 Warple Way
London
W3 0UE
Company NameFardana Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
6 Millbrook Square
Grove
Wantage
Oxfordshire
OX12 7JZ
Company NameDrinx Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameDIMA Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
77-79 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EP
Company NameColta Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
182 Uxbridge Road
Shepherds Bush
London
W12 7JP
Company NameColtana Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration2 months (Resigned 28 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
478 Green Lanes
London
N4 1AJ
Company NameCazella Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Cromer Street
London
WC1H 8LS
Company NameAxidan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration2 months (Resigned 28 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
14 Roneo Corner
Hornchurch
Essex
RM12 4TN
Company NameCedella Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
22b Derwent Parade
South Ockendon
Essex
RM15 5EE
Company NameAbifa Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
12 Hallmark Trading Fourthway
Wembley
Middlesex
HA9 0LB
Company NameDeracrown Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 year (Resigned 25 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameNikagold Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
55 Park Street
Bristol
BS1 5NT
Company NameBeray Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameIpana Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
451-453 Beckhampton Road
Bestwood Park
Nottingham
Notts
NG5 5PT
Company NameKIMO Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor Office
8-10 Stamford Hill
London
N16 6XZ
Company NameAsera Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
449 Green Lanes
London
N4 1HE
Company NameCertan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
57 The Broadway
Greenford
Middlesex
UB6 9PW
Company NameHilbar Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
14 Money Hill Parade
Rickmansworth
Herts
WD3 7BE
Company NameAcaba Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Flatc
70 Regents Park Road
London
N3 3JH
Company NameBasca Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
75 West Dene Drive
North Shields
Tyne & Wear
NE30 2SZ
Company NameGasel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
41 North Street
Sudbury
Suffolk
CO10 1RD
Company NameItaka Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment Duration1 month (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
389 Fore Street
Edmonton
London
N9 0NR
Company NameAntgas Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment Duration3 days (Resigned 28 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
20 Temple Lane
Tonwell
Ware
Hertfordshire
SG12 0HP
Company NameLions Den Cafe Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment Duration3 days (Resigned 28 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameRJW Gas Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment Duration3 days (Resigned 28 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
29a Canons Road
Ware
Hertfordshire
SG12 0BN
Company NameDDA Gas Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment Duration3 days (Resigned 28 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
20 Temple Lane
Tonwell
Ware
Hertfordshire
SG12 0HP
Company NameSheerwater Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit G7/8 Morton Park Way
Darlington
County Durham
DL1 4PQ
Company NameBrega Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment Duration2 days (Resigned 28 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameCruma Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameErifa Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameGisan Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
C/O Hudson Weir Limited
58 Leman Street
London
E1 8EU
Company NameJazmo Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameHerfa Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameCedrax Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameIlcon Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameFourways Catering Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment Duration1 week (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 South Road
North Somercotes
Louth
North East Lincs
LN11 7PT
Company NameRGN Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 05 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
37 Mayfield Road
Ryde
PO33 3PR
Company NameTLL (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
247 Proton Tower
Blackwall Way
London
E14 9GP
Company NameAngelo Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 21 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
70 Bounces Road
Edmonton
London
N9 8JS
Company NameSahara Grill & Lounge Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
342 Great Horton Road
Bradford
West Yorkshire
BD7 1QJ
Company NamePAB Utilities Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment Duration6 days (Resigned 17 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
20 Temple Lane
Tonwell
Ware
SG12 0HP
Company NameProteus Design Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment Duration2 months (Resigned 18 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
105 Seven Sisters Road
London
N7 7QP
Company NameApex  Windows (North West) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment Duration5 days (Resigned 18 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 The Royal
Hoylake
Merseyside
CH47 1HS
Wales
Company NameUK Trimmings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Morritt House, 54-60 Station Approach
South Ruislip
Ruislip
HA4 6SA
Company NameTCC (Yorkshire) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road
Shepley
HD8 8EL
Company NameTurkish-British Teachers Association Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
8 Stamford Hill
London
N16 6XZ
Company NameBR3 Dry Cleaners Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment Duration1 week (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
834 Hertford Road
Enfield
Middlesex
EN3 6UE
Company NameFloworx Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
27 Poperinghe Way
Arborfield
Berkshire
RG2 9LW
Company NameANCO Enterprises Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 03 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
37 Colne Road
London
N21 2JJ
Company NamePilna Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration3 days (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameRofan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameTaplo Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameSilcra Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameWexfield Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NamePerco Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameSilcan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House, 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameTrinca Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameCerina Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment Duration1 month (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Parsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
Company NameDerca Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameBerlo Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Units Scf1&2 South Core
Western International Market Hayes Road
Southall
Middlesex
UB2 5XJ
Company NameHiplo Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameFiltana Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameBipan Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameErano Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameWhypaymore 4 Utilities Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment Duration1 month (Resigned 01 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameJasta Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameGertona Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameBilco Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
83 Mayes Road
Wood Green
London
N22 6UP
Company NameDilfan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration2 months (Resigned 01 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 1 Central Building, 26
Market Street Rhosllanerchrugog
Wrexham
Clwyd
LL14 1AF
Wales
Company NameBilca Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
262 Forest Road
Walthamstow
London
E17 5JN
Company NameCabran Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration2 months (Resigned 01 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
22 Market Square
Waltham Abbey
Essex
EN9 1DV
Company NameBilaz Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
515a Kingsland Road
London
E8 4AR
Company NameGisro Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
109 Redchurch Street
London
E2 7DG
Company NameCelto Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration2 months (Resigned 01 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
6-7 Queen Street
Leeswood
Mold
Clwyd
CH7 4RQ
Wales
Company NameFELI Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration1 month (Resigned 01 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
17 High Street
Brackley
Northamptonshire
NN13 7DW
Company NameFarca Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 23 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameForces Loans Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 16 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 5 25-27
The Burroughs
London
NW4 4AR
Company NameTurkish Times Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
55 Stoke Newington High Street
London
N16 8EL
Company NameMezeci Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment Duration4 days (Resigned 18 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Ave
London
NW4 2JN
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameVidacraft Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Ave
London
NW4 2JN
Registered Company Address
3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Company NameCibital Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment Duration6 days (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Ave
London
NW4 2JN
Registered Company Address
350 Baker Street
Enfield
Middlesex
EN1 3LQ
Company NameMichael Cuff Associates Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Ave
London
NW4 2JN
Registered Company Address
Diamond Court
Water Street
Bakewell
Derbyshire
DE45 1EW
Company NameMillennium Fried Chicken Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Ave
London
NW4 2JN
Registered Company Address
834 Hertford Road
Enfield
Middlesex
EN3 6UE
Company NamePasha Catering Supplies Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Ave
London
NW4 2JN
Registered Company Address
Unit 17 Benson Road
Nuffield Industrial Estate
Poole
Dorset
BH17 0GB
Company NameWindows By Choice (Shefford) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment Duration1 day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
42 Greenway
Campton
Shefford
Bedfordshire
SG17 5BN
Company NameAbiline Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
16 Penrose House
Newsholme Drive
London
N21 1TW
Company NameEREN Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment Duration1 day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
266/268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Company NameIsagriotis Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 28 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
16 Palace Gates Road
London
N22 7BN
Company NameAA Larmar Plumbing & Heating Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Calverley House
55 Calverley Road
Tunbridge Wells
Kent
TN1 2TU
Company NameFlint Hair Cutters Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
16 - 18 Palace Gates Road
London
N22 7BN
Company NameChicco D'Oro (LDN) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment Duration4 days (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Company NameFarm Food Centre Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment Duration6 days (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
266/268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Company NameMidlands County Roads Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment Duration1 week (Resigned 23 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
76a Leicester Road
Wigston
Leicestershire
LE18 1DR
Company NameCanim Catering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameAfrican Development Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration2 days (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
90 White House Way
London
N14 7LU
Company NamePaneuropean Trading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 30 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
497a Green Lanes
Harringay
London
N4 1AL
Company NameTODI Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Suit 1, 596 Green Lanes
Palmers Green
London
N13 5RY
Company NameNiharika Software Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Finlayson & Co Whitby Court
Abbey Road
Shepley
Huddersfield
HD8 8EL
Company NameOk London Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
16 Amhurst Parade, Amhurst Park
London
N16 5AA
Company NamePaysmart International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment Duration1 day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
90 White House Way
London
N14 7LU
Company NameDouglas Brickwork Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
28 Toyne Way
Highgate
London
N6 4EG
Company NameGreen Cleaning (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment Duration1 day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameFoodland (London) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
34 North Street
Romford
Essex
RM1 1BH
Company NameFoodland (Palmers Green) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
450 Green Lanes
Palmers Green
London
N13 5XD
Company NameThe Loft Conversion Company (GB) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
12 West Street West Street
Ware
SG12 9EE
Company NameLoom's Utilities Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment Duration2 days (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Bygraves Cottage
90 The Lane
Wyboston
Bedfordshire
MK44 3AS
Company NameSauro Liquori (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
497a Green Lanes
Harringay
London
N4 1AL
Company NameAqua Plumbing (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 11 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
266/268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Company NameJEM & T Consult Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment Duration2 days (Resigned 02 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
169 Camberwell New Road
Camberwell
London
SE5 0TJ
Company NameMigos Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameCercal Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameDiraz Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
The Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Company NameBersi Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration2 months (Resigned 01 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
399 Green Lanes
Harringey
London
N4 1EU
Company NameGelta Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameAgella Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
58 Cranleigh Road
London
N15 3AD
Company NameDaymond Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 15 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameDipola Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration2 months (Resigned 07 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
61 Lancaster Road
Enfield
Middlesex
EN2 0BU
Company NameGelso Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
4 Catford Broadway
London
SE6 4SP
Company NameHefta Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
29-30 Frith Street
London
W1D 5LG
Company NameLemgo Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
2 Guildhall Street
Thetford
Norfolk
IP24 2XR
Company NameHernfield Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration4 months (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
82 St. John Street
London
EC1M 4JN
Company NameFevon Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration2 months (Resigned 01 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Turkish Meze Restaurant & Bar
Station Road
St. Ives
Cambridgeshire
PE27 5BH
Company NameFercraft Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration4 months (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
33 Finchley Lane
London
NW4 1BX
Company NameEsto Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 19 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameFigold Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration2 months (Resigned 06 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
5-15 (First Floor) Cromer Street
London
WC1H 8LS
Company NameHikol Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration2 months (Resigned 07 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
18 Allhallows
Bedford
MK40 1LJ
Company NameGeran Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration2 months (Resigned 01 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
1-3 Amhurst Road
Hackney
London
E8 1LL
Company NameAldama Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
17 Craven Walk
London
N16 6BS
Company NameDasay Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration11 months (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Apex House Grand Arcade
Tally Ho Corner
London
N12 0EH
Company NameBilpan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 22 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
13-14 Park Parade Centre
Hazlemere
High Wycombe
Buckinghamshire
HP15 7AA
Company NameNilbon Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameCinta Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration2 days (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
515a Kingsland Road
London
E8 4AR
Company NameMelpo Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration3 months (Resigned 01 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
46-47 St. Nicholas Road
Great Yarmouth
Norfolk
NR30 1NR
Company NameLesmon Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
425 Upper Richmond Road West
London
SW14 7PJ
Company NameDipon Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration2 months (Resigned 01 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
97 Akeman Street
Tring
Hertfordshire
HP23 6AA
Company NameFewax Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameHerncrown Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
19 Lower Yott
Hemel Hempstead
Hertfordshire
HP2 4LA
Company NameAzinco Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration2 months (Resigned 01 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
34 Leeming Street
Mansfield
Nottinghamshire
NG18 1NE
Company NameGemacraft Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
515a Kingsland Road
London
E8 4AR
Company NameCinro Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
95 Junction Road
London
N19 5QX
Company NameIkbana Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
312 Northolt Road
Harrow
Middlesex
HA2 8EE
Company NameHerncroft Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameIKAZ Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration1 week (Resigned 09 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
259 Hertford Road
London
N9 7ES
Company NameHikaz Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameLerta Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameFrontpage Pictures Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
46 Deepdene
Potters Bar
Hertfordshire
EN6 3DD
Company NameBradford College Of Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
31 Cheapside
Bradford
West Yorkshire
BD1 4HR
Company NameHoxton Properties (London) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
332a Hoe Street
Walthamstow
London
E17 9PX
Company NameHadley's Machinery Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
61 Queen Annes Grove
Bush Hill Park
Enfield
Middlesex
EN1 2JU
Company NameAccess Sales Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NamePP & H Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
72 Barnfield Wood Road
Beckenham
Kent
BR3 6SU
Registered Company Address
55a Beckenham Lane
Bromley
BR2 0DA
Company NameHiplex Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Alexandra Dock Business Centre
Fishermans Wharf
Grimsby
DN31 1UL
Company NameAziba Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
C/O Clarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Company NameAxpan Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment Duration1 month (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
C/O Arkin & Co Alpha House 176a
High Street
Barnet
EN5 5SZ
Company NameElmas Catering Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2009 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
C/O Arkin & Co Alpha House
176a High Street
Barnet
EN5 5SZ
Company NameP.D.L. (Restoration) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
C/O Marshall Peters Heskin Hall Farm Wood Lane
Heskin
Preston
PR7 5PA
Company NameManolya Catering Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment Duration1 week (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
601 High Road
Leytonstone
London
E11 4PA
Company NameFirst Fashion (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 02 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Boyne Ave
London
NW4 2JN
Registered Company Address
601 High Road Leytonstone
London
E11 4PA

Appointment Timeline

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