British – Born 63 years ago (April 1961)
Company Name | Pearl Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Speedway Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Terminal D Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Locnet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Charlies Tyre Shops Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ETON Vale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Hanah Medical Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | SAPL Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Wayne B Butler & Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address Whitby Court Abbey Road Shepley Huddersfield HD8 8EL |
Company Name | Gloucester Conservatory & Window Warehouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Frida Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ILKO Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kista Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | XUL Architecture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | Nikita Beauty Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pasona Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arsen (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GIA Properties (International) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | 8 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 Name | GSK Properties (International) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | The Salon 28 Church Street Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | 5 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 Name | BIMO Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mp Lane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | 9 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 Name | The Angels Share Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Timbercraft Windows & Doors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Tideswell Welding Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Clementine Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Bikerni Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Howard Farming Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Cookson And Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Northstar Homes (Investments) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Dilian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | ELCO Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Boutique Accommodation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Elcin Food Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Kieran Douglas Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Bulmer Farm Lodges Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 67 Falsgrave Road Scarborough YO12 5EA |
Company Name | SIDS Cafe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arts Thread Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Ora Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | DIJA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Reecer Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Kinsley Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shabab Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | David George Kegworth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | David George Bakewell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Faradays Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Trade Box Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Bivagold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Delora Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Psylo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Clida Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 10 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 Name | Che Poon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oscar Pharm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Hatched Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Langley Investment Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Psylo Fashion Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | The Tradebox Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | T444Z Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Broadway Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Assisted Accommodation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Pc Shop Store Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Plumko (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | AVKA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Canview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 44 Greenhill Road Harrow Middlesex HA1 1LD |
Company Name | Jaxcraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA |
Company Name | Jaxon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Kemer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Pro Management Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Rogate Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | 06906600 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Plan 2 Protect Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Microprestige Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Parkwell Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address Finlayson & Co Whitby Court Abbey Road Shepley HD8 8EL |
Company Name | Slaiyburn Financial Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address Whitby Court Abbey Road Shepley Huddersfield HD8 8EL |
Company Name | Meadow Street Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Gb Hauliers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | New Auto Tech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Activeast Management (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | ACRO Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Kesan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Hapfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | St Enoch Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Synergy Design And Engineering Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Erivan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Pazat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Suldan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wergo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St Albans Family Funeral Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Bondale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Two Fresh Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | DRH Surgical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PJR Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 69 Wingfield Road Kingston Upon Thames Surrey KT2 5LR |
Company Name | 1st Rapid Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Medina Food Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Addwills Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Inspire Malawi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Side By Side (Children) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | BEIS Trana School Of London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Trade Box Trade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Peace Precision Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address Finlayson & Co Whitby Court Abbey Road Shepley HD8 8EL |
Company Name | Agipa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Baxrose Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Storm Proof Exterior Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maghreb Food Store Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | DESA International (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Bullet Brickwork UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Elifa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Bilacraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Eshenda Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Hatipoglu Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | St Pancras Hotel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Folgan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pharma Systems International (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield HD8 8EL |
Company Name | Nirvana Salons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | PDP Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Akdeniz Finsbury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Economides Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Dasila Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Whisk (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Drink & Snack Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | K & A Tyres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Southpaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address 10 Bedford Street London WC2E 9HE |
Company Name | Foods Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Monmouth Music Festival Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | A T Wearne & Sons (Building Contractors) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Chris Mason Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | PILO Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | TSS Survey Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cliffe Hill Projects Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hazel Cafe Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Jacquelyn American Collections (UK) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Havin Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kabana 1 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 45 Trinity Street Huddersfield West Yorkshire HD1 4DN |
Company Name | Valley Kebabs Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | IPHO Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eco-Motives Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 6 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 Name | MLM Aventura Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 6 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 Name | Metalcraft Engineering (Yorkshire) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Capgem Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Eternal Investments (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | A & K Plumbers & Builders Specialists Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Pasha Clinic (Edgware Road) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | TFT Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | R & A (Heating Services) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Byblos Ceramics (Southgate) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Gur Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | RBL Construction Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Ad Capital Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | M & G Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | Pomodoro Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Ahmed Consultants Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Antalya Kebabs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Wetworks (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | Revival Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | De Vinci Improvements Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Acacia (GB) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S & M IT Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | TFC (Southgate) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Global Executive Italian Fashion Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 5 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 Name | ADER Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 101a St Aubans Road Watford Herts WD17 1RD |
Company Name | Balna Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Basco Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Bital Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Abvina Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Made Online Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Cerida Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Edina Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Grumpy Cow Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | Bikaz Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Dazco Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Belsan Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | DAXI Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Andiz Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | Balmon Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Daxcroft Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | ACAF Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Edika Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Daxcrown Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | DAZA Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Catview Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Casville Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | CIPO Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Casway Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Cerin Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | Perfect Developments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | 5 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 Name | TFC (Chingford) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | Turhal Packaging Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Snooker Lovers Club Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Filby UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | U & Me Takeaway & Restaurant Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | 5 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 Name | Ginagold Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cinaforce Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Izena Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JILI Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jilan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Narto Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | YFC Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Majestic Food Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Litan Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mipon Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nervin Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | Hayville Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Izico Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ginco Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Frica Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HAZA Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ginel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cherry Import/Export Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | XUL Acrhitecture Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Tipan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Risca Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WIPO Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vilan Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WOLA Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Resana Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pertan Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Property Information Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | Elcem Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | TIPO Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elmacik Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | Future Homes (London) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | K.C.G. Kebabs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Blue Diamond Motors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Monacco Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | First Stop Furniture Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | 6 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 Name | Snootys Pizza Bar (Batley) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Marsh Skips Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Dr Int Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | 5 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 Name | MEX Mex Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Infrasystems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Park Education & Training Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Ferry Inn (2008) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | MBC Food & Wine Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | IMMO Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 5 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 Name | Locke Plumbing & Heating Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Venter Trailer (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ad Puttick Electrical Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Monet Finance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Casdan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Avida Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 1% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | 3-To-Tri Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | 5 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 Name | Casdale Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 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 Name | Delsa Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | 5 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 Name | Malcon Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Sildan Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | Stratford City (2012) Brickwork Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Malco Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Bexhill Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Wharf Letting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Surrey UK Engineering Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Hedger Poon Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SAN Marino Cafe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Quality Upper Closers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Vehbi Builders & Decorators Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Done & Dusted Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Airrail Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Multaqa Al-Iraq Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | 5 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 Name | Arts Textile Menswear Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Awaises Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | 6 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 Name | C & D Engineering Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | F H Estates (London) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Gimsons Ventilation Co. Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Ottoman Palace Restaurant Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Premium Maintenance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Dean Recycling Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | A & A Autohouse Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | JVC Design Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 11 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 Name | Sanco Partnership Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 52 Sydney Road Bexley Heath DA6 8HG |
Company Name | Menorah Grammar School Dnc Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | International Medical Publishing Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Product Link Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Spin City Launderette Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Evans And Co Communications Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Northsec Security (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Ebro Fishing Dreams Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Alba Sandwich Bar Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | EXIM Clothing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | PPB Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | TFC (Ponders End) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Vegland (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Bonel Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Cidex Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ficona Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | David P Goodes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Expedite Business Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Dilacrown Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Fotal Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Cilca Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Anian Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Certal Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Berto Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | AVIN Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Anigel Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Sapco Contracts Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Schiffelers UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coskun (London) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AK Coaches Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Gerts Florists Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amber Transport Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Eurofitness Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Gunes (Margate) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | LISA Star Nails Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Mayfair Investments (GB) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Berco Contracts Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Coolwave Trading (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Bilbury Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Pumpkin Clothing (London) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Kezzy N Ezzy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Eye Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Office Supplies Group (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trinity Lodge Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Valrian Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Sc Catering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Club Jute Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | West Country Investigations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Townend Weaving Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KCP Designs Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | TFC (Enfield) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | S & B Catering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Byron Logistics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Bellata Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | A & S Screen Printing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 4b Dewsbury Mills Thornhill Road Dewsbury West Yorks WF12 9QE |
Company Name | G & A Cleaning Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Morgan Contractors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Executive Car Hire (London) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | S B Construction (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quality By Design (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Direct Sim Call Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Audiojunky Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | A Life Model Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Victoria Kebabs Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | MJM Accountancy Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Garden Cafe (London) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Rose Supermarket (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Sahinler Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Crews Hill Reptiles Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Kingdom Halal Meat (Brixton) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ark Restaurants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Azifa Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Derico Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Finicrown Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hidacraft Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Design Print & Media Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Gizmobox (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Jasagold Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Crila Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HICX Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fitala Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Cripa Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Bilsa Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Hidana Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Avika Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Outgang Brewery Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | X Zone Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Shabab Leeds Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Tex-Mex Experience Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Heat Efficiency Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Eddystone Rocks Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Derivatives Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Flipper Fish Bar Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | AB Waste Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Another Level Events Security Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cafe Zilly Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Y & S Catering Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 1 596 Green Lanes Palmers Green London N13 5RY |
Company Name | Herco Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Crumbs Food Bar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Okila Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Meliza Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Olica Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Minagold Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Opimo Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Minara Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Elora Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Elona Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Fizigold Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Elopa Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Axica Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Delmay Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Azimex Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bivio Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Akilo Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Acdale Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Fizana Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Bitza Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Civana Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Axigold Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nilray Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fikan Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Necro Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Castella Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | The Seven Towers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Visionary Press Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Duygu Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Camden Town Cafe Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Sunshine Coffee Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | H & Z Catering Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Unique Exhibitions & Events Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Capisano's Restaurant Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Bargain Cars 4 U Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | A-Z Alterations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Hawkhurst Queen's Inn Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | H & M Noodles Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Moonlight Cafe Grill Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Loco Mojito Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | KM Building Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HMBC (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ROSO Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Civil Recovery Group Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Park Road Cafe Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Retail Civil Recovery Group Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Civil Recovery Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Retail Civil Recovery Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Befby Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Netherlea Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shepley Newsagents Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EAG Investment Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | CJJ Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Thebar Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Midland Asbestos Survey Services (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Berdil Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AKKA (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | As Catering Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | 9 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 Name | Fb Wholesale Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Coban Weddings Limited |
---|---|
Company Status | Dissolved 2010 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JIM Kewin Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Personal Security Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Halo Print Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fingers Kebab Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Two Brothers Supermarket Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | NURO Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 8 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 Name | Acorn Scaffolding Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | South East Bodyworx Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Catford Hill Co. Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Unique Decor (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Clear Web Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Kenwood Bms Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 187 Angel Place Fore Street London N18 2UD |
Company Name | Rs Car Sales (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 61 Queen Annes Grove Bush Hill Park Enfield EN1 2JU |
Company Name | K & S Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Rocks Clothing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Abkel Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Bilmar Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 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 Name | Avadez Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Bicona Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Canworth Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 44 Greenhill Road Harrow Middlesex HA1 1LD |
Company Name | Felga Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Helana Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 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 Name | Dilda Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 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 Name | HIRI Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Delina Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Elisan Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 151 Ballards Lane Finchley London N3 1LJ |
Company Name | Exona Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Nilso Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | I.T. Beyond Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Kelto Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Novex Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address Flat 2b 6 The Tower Bremer Avenue Wood Green London N22 7BY |
Company Name | Exoncraft Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Abker Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 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 Name | Felita Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Merto Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | JAXO Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Elisha Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 110 Blackbird Leys Road Oxford Oxfordshire OX4 6HS |
Company Name | HEKO Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Hirma Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 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 Name | Dilen Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 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 Name | Delio Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 55 Boutport Street Barnstaple Devon EX31 1SH |
Company Name | Felgo Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Hensa Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Felico Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Cantex Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | BAZA Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 443 Green Lanes Haringey London N4 1HA |
Company Name | Cantila Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Centra Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Cenica Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 70 Mill Road Cambridge Cambs CB1 2AS |
Company Name | Bilma Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 19 Shirehall Gardens London NW4 2QT |
Company Name | Kilpo Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 36 Grays Road Stockton On Tees Cleveland TS18 4LX |
Company Name | Agona Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 49 Shenley Road Borehamwood Hertfordshire WD6 1AE |
Company Name | Avdan Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Apona Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | BILO Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 7 Rowlands Road Worthing West Sussex BN11 3JJ |
Company Name | ESEL Catering Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Snout And Trotter Hog Roasts Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MEGA Sportswear Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Freight Force UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Malahias Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Carley Engineering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 38-42 Newport Street Swindon Wiltshire SN1 3DR |
Company Name | Boy London Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH |
Company Name | Prime Let London Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 01 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Upland Estates Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fullmarks Developments UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Rook And Co. Solicitors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | N. Townend (Leicester) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Konnectivity Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B H Courier Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Timeless Events Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | TIKI (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | RE- House UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Flonico Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 87 Perth Road Wood Green London N22 5QG |
Company Name | Pace (INT) Ltd |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Ydrousa Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | RPO Roof Cladding Sytems Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Derbyshire Cheese Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Tasty Productions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH |
Company Name | Smart Caterers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | MONI Matters Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Zalessky Management Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lancaster Dry Cleaners Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Chocolate And Wine Bar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | P.N.K. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH |
Company Name | Maxima Foods Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | P.N.K. Pancakes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fabio Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ally Azran (London) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Ezeecare Products Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Pinnacle Plumbing (UK ) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Facefacts (UK) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield HD8 8EL |
Company Name | Wilton Patisserie (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coffee Place (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Alpan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Brafield Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | ADRO Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Acreda Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | RSW (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Delpan Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Edmana Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | ELZA Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Filra Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Filano Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Hasona Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Elido Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Cisan Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Cebra Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Fidella Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Depcraft Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brago Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cebaz Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | BEGA Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Aposha Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Tipana Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Tipax Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 4 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG |
Company Name | Park Trading Co. (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Necan Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | JESS & Dragon Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Hapex Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Jopan Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Nelina Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Salt N Vinegar Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Jean-Claude & Sons Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Philip W Beall (International Environmental Safety & Carbon Specialists) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Epsilon Consultancy Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Magna Motorcycle Training Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | ARZU Catering Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Pump Utilities Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Harlow Town (FC) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | FT Lidster Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DOGU Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Best Foods Retail Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | TNA Premier Hand Car Wash Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | ISSH Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Bell-Tel (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Md Bathrooms Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gorur Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Bonaz Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cilday Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eriza Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Copina Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hirta Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Resca Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sildale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wopan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VIKA Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Midhurst Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Tripolis (London) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VOPA Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Betin Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Defta Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Gulman Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Risala Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Polan Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Axiga Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prestige Meat (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mr Magic UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Woodside Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Ditsy & Daisy Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mk Property Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | James Neave Planning Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Doric (London) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Task Associates (Management) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Black Sea London Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Task Associates (Finance) Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Isgara (Uxbridge) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Nicks Builders Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 52 Coverack Close Delapre Northampton Northamptonshire NN4 8PQ |
Company Name | AKCA (Brighton) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 41 Lewes Road Brighton BN2 3HQ |
Company Name | South West Catering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Tellioglu Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Mk Catering Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | The Wheatsheaf (Chilton) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tower Properties (Southern) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Elbistan (London) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Happy Days Kirkheaton Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NJD Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | E.A.E Medical Service Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bosphorus Restaurant Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Herts Groundwork Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Insightful Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | HS Ndt Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Staybright Solar Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Martin Faulkner Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Aim Sports Direct Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maxville Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Unique Dry Cleaners Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Property Dreamz Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Ceyhan Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | DEKO (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Tide Media Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MCO Prestige Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Safe Test Remedial Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GNR Restaurant Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Harun Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Ivory (Ladies Wear) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | MOR Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Eesti Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | ALSE Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Adila Cleaning Services Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 69-71 High Street Chatham Kent ME4 4EE |
Company Name | GPB (London) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Bilrex Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crasa Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kolan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Esico Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Halbo Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cyprus Diving Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Bazdale Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gasin Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Asida Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Green Man (Lancashire) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Afika Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Alipan Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HICA Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | JILA Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Brima Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Filita Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Bilona Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Caroline Winfield Occupational Therapy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Binza Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Hibra Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Ebica Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Hicra Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | IPCA Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Gashi Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quality Granite Tops (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address The Coachworks Widbury Hill Ware Hertfordshire SG12 7AS |
Company Name | Archway Training Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Prime Medical Consultants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Strategic Alternatives Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Worksop Takeaway Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pierre Loti Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Marku Developers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Afiyah Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Cazana Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Berco Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Aripa Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eliga Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Dripa Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | HOSA Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Hosana Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Kimola Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Mg&Co Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Nerdan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Eligen Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Bilaford Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Farbury Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | Gildana Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Jilca Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Milagold Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | DEMA Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Belray Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Fardana Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Drinx Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | DIMA Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Colta Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Coltana Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Cazella Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Axidan Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Cedella Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Abifa Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Deracrown Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Nikagold Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Beray Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Ipana Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | KIMO Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 8 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 Name | Asera Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Certan Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Hilbar Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Acaba Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Basca Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Gasel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Itaka Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Antgas Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Lions Den Cafe Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | RJW Gas Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | DDA Gas Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Sheerwater Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brega Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Cruma Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Erifa Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gisan Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jazmo Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Herfa Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cedrax Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ilcon Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fourways Catering Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | RGN Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | TLL (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Angelo Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Sahara Grill & Lounge Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PAB Utilities Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Proteus Design Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Apex Windows (North West) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | 5 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 Name | UK Trimmings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | TCC (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Turkish-British Teachers Association Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BR3 Dry Cleaners Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Floworx Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | ANCO Enterprises Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Pilna Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Rofan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Taplo Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silcra Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wexfield Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Perco Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silcan Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trinca Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 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 Name | Cerina Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Derca Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Berlo Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hiplo Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Filtana Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bipan Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Erano Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Whypaymore 4 Utilities Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Jasta Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gertona Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bilco Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Dilfan Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Bilca Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Cabran Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Bilaz Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Gisro Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Celto Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | FELI Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Farca Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 8 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 Name | Forces Loans Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2009 (5 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Turkish Times Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | 11 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 Name | Mezeci Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Vidacraft Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Ave London NW4 2JN Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Cibital Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Michael Cuff Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Millennium Fried Chicken Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Pasha Catering Supplies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Windows By Choice (Shefford) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Abiline Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address 16 Penrose House Newsholme Drive London N21 1TW |
Company Name | EREN Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Isagriotis Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | AA Larmar Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU |
Company Name | Flint Hair Cutters Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Chicco D'Oro (LDN) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Farm Food Centre Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Midlands County Roads Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Canim Catering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | African Development Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Paneuropean Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | TODI Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address Suit 1, 596 Green Lanes Palmers Green London N13 5RY |
Company Name | Niharika Software Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield HD8 8EL |
Company Name | Ok London Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Paysmart International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Douglas Brickwork Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Green Cleaning (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Foodland (London) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Foodland (Palmers Green) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address 450 Green Lanes Palmers Green London N13 5XD |
Company Name | The Loft Conversion Company (GB) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Loom's Utilities Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Sauro Liquori (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aqua Plumbing (London) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | JEM & T Consult Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Migos Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Cercal Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Diraz Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Company Name | Bersi Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Gelta Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Agella Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Daymond Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Dipola Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Gelso Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Hefta Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Lemgo Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address 2 Guildhall Street Thetford Norfolk IP24 2XR |
Company Name | Hernfield Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Fevon Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Fercraft Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Esto Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Figold Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Hikol Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Geran Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Aldama Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Dasay Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 11 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 Name | Bilpan Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Nilbon Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Cinta Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Melpo Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Lesmon Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Dipon Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Fewax Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Herncrown Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Azinco Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Gemacraft Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Cinro Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Ikbana Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Herncroft Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | IKAZ Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Hikaz Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Lerta Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Frontpage Pictures Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bradford College Of Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hoxton Properties (London) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | Hadley's Machinery Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Access Sales Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PP & H Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hiplex Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aziba Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Axpan Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Elmas Catering Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | P.D.L. (Restoration) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manolya Catering Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | First Fashion (UK) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | 2 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 |