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

Mrs Ela Jayendra Shah

British – Born 71 years ago (August 1952)

Mrs Ela Jayendra Shah
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA

Current appointments

Resigned appointments

1,445

Closed appointments

Companies

Company NameBhardwaj Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2008 (17 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 28 February 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47 - 49
Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameTessa Lang Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Victor & Co
Finance Ho 2a Maygrove Road
Kilburn
London
NW6 2EB
Company Name5 Star Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Quadrant Centre
Limes Road
Weybridge
Surrey
KT13 8DH
Company NameNKM Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Victoria Road
Staines
Middlesex
TW18 4YR
Company NameLi Lyon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 42, The Coach House
St Mary'S Business Centre, 66-70 Bourne Road
Bexley
Kent
DA5 1LU
Company NameWaterloo Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Denley Hall Seasalter Road
Graveney
Faversham
ME13 9ED
Company NameStock Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
590 Green Lanes
Palmers Green
London
N13 5RY
Company NameRaredevice Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
41 Mellor Crescent
Knutsford
Cheshire
WA16 0BB
Company NameYashnidhi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Thirleby Road
London
NW7 1BQ
Company NameFrontline Furniture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 15 Hockliffe Business Park
Watling Street
Hockliffe
Bedfordshire
LU7 9NB
Company NameSt. Peters Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Khan Morris, Unit 2, Empress Heights
College Street
Southampton
SO14 3LA
Company NameMonisha London Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
730 Uxbridge Road
Hayes
Middlesex
UB4 0RX
Company NameMunchh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2nd Floor
1 Bell Street
London
NW1 5BY
Company NameMint Automotives Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
K3 Business Park
200 Clough Road
Hull
HU5 1SN
Company NameKafften Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Berkley Lodge Tilbury Road
Great Yeldham
Halstead
Essex
CO9 4JG
Company NamePeoples Trade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2a Oxford Road
Ilford
Essex
IG1 2XG
Company NameLondon Block Paving Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
46 Northfield Road
Waltham Cross
Hertfordshire
EN8 9RF
Company NameDavid W Simmonds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NamePeter Cook Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Tanwood Cottage The Street
Drinkstone
Bury St. Edmunds
IP30 9SR
Company NameLincscan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Boat Lane
Bleasby
Nottingham
NG14 7FT
Company NameEmpire Specialist Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Avaland House, 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameFamilia Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Temple Bank
Harlow
CM20 2DY
Company NameNina Naustdal Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameDashers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
63 Fore Street
Torpoint
Cornwall
PL11 2AB
Company NameSurevent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Sterling House
Fulbourne Road
Walthamstow
London
E17 4EE
Company NameE L D Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1st Floor, County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Company NameSiren Live Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Ground Floor
Southon House, Station Approach
Edenbridge
Kent
TN8 5LP
Company NameARJ Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
160c Fencepiece Road
Ilford
IG6 2LB
Company NameClaydon Advisors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
495 Green Lanes
London
N13 4BS
Company NameCerich Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
9 Portland House
Park Lodge Avenue
West Drayton
Middlesex
UB8 9FG
Company NameWynchmore Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
56a Haverstock Hill
London
NW3 2BH
Company NameRGC Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company Name2 Chapel Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameChris Rogers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
52 High Street
Pinner
Middlesex
HA5 5PW
Company NameThe South Of England Centre For Sports Medicine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Arthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameJames Dwight Bailey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameSpeakers Corner (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
5-6 Mallow Street
London
EC1Y 8RQ
Company NameCelsom Cultural Development Co. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1a Colin Parade, Edgware Road
Colindale
London
NW9 6SG
Company NameBrand Builder UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Company NameHolmes Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameDiamond Builders Contractor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Jolly And Co 450 Bath Road
Longford
Heathrow
UB7 0EB
Company NameFasttrack Motorcycles Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 22 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Granville Hall
Granville Road
Leicester
Leicestershire
LE1 7RU
Company NameUK Lift & Haulage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Office 6
251-255 Church Road
Benfleet
Essex
SS7 4QP
Company NameBrittanic Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameCamden Management (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
60 Brewery Road
London
N7 9NH
Company NameANN Dumas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
49 South Molton Street
London
W1K 5LH
Company NamePerpetual Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
10 Shepherds Close
Uxbridge
UB8 2EZ
Company NameHaran Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Harlesden Convenience Stores
222 High Street
Harlesden
London
NW10 4SY
Company NameAlmco Demining Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
239 Old Marylebone Road
London
NW1 5QT
Company NameY & D Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit A Unit A, First Floor Offices, Brooklands Approach
Brooklands House
Romford
Essex
RM1 1DX
Company NameU-Knight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Hampden Road
Flitwick
Bedford
MK45 1HX
Company NameAlvin Davies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
16 Elliot Close
Whetstone
Leicester
LE8 6QX
Company NameGold Bridge Worldwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Company NameJON Bailey Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameBrightbrook Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
83 High Street
Chesham
Bucks
HP5 1DE
Company NameALFA Cars UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
9 Victoria Road
Ruislip Manor
Middlesex
HA4 9AA
Company NameParker White Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Company NameVerve Fitted Bedrooms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
44 Church Street
Bocking
Braintree
Essex
CM7 5JY
Company NameLogicline Trunks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 3 High House Farm Barling Road
Barling Magna
Southend-On-Sea
SS3 0LZ
Company NameHoldfine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment Duration1 month (Resigned 26 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Flat 71, Bramley Grange Horsham Road
Bramley
Guildford
Surrey
GU5 0ER
Company NameProperty Asset Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Company NamePqube Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Leadermans
St Christophers House
Ridge Road
Letchworth Garden City
Hertfordshire
SG6 1PT
Company NameKristaval Keepsakes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameSabah Dent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Arthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameShellway Print Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Thorpe House 4 The Arboretum
Upton Grey
Basingstoke
Hampshire
RG25 2SG
Company NameJR Capital Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
RAWI & Co
128 Ebury Street
London
SW1W 9QQ
Company NameJones Mechanical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameDippermouth Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameSRM Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Jsp Accountants Ltd., First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameSRM Economics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Apartment 3, Altissima House
340 Queenstown Road
London
SW11 8BY
Company NameDawson Property Group (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 2, Northside Freightliner Road
Brighton Street Industrial Estate
Hull
HU3 4UW
Company NameAurient Investments N16 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Argyle House
1st Floor, South Entrance, Joel Street
Northwood Hills
Middlesex
HA6 1NW
Company NameEthos Construction Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
83 High Street
Chesham
Bucks
HP5 1DE
Company NameBryan Bishop And Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Leadermans
St Christophers House
Ridge Road
Letchworth Garden City
Hertfordshire
SG6 1PT
Company NameKent Premier Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Hawthorn Corner
Herne Bay
Kent
CT6 6TL
Company NameGeneral Aero Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameLiftwright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
8 Victoria Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RF
Company NameJ M Lakeview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
83 High Street
Chesham
Buckinghamshire
HP5 1DE
Company NameA1 Lettings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Ash Grove
Heybridge
Maldon
Essex
CM9 4BB
Company NameMaygun Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 6 Hampstead West
224 Iverson Road
London
NW6 2HL
Company NameG.B. Luxury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
35 Grafton Way
London
W1T 5DB
Company NameSafeharbour West Midlands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameThe Bar With No Name Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Bcl House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Company NamePrice Personnel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Suite 4 Europa House
Europa Way
Lichfield
Staffordshire
WS14 9TZ
Company NameHarsons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
22 Fringewood Close
Northwood
HA6 2TB
Company NameLondon Regional Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
338a Regents Park Road
London
N3 2LN
Company NameOut Of The Office Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Forest Links Road
Ferndown
Dorset
BH22 9PH
Company NameProfessional Widow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 11 Iron Bridge House
Bridge Approach
London
NW1 8BD
Company NameBoost Education Charged Up Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
843 Finchley Road
London
NW11 8NA
Company NameMerseyside Engine Parts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameCavendish Hospitality Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Hyde Edgeware Road Fci House Opposite Mercedez Benz Showroom
Colindale
London
NW9 5AE
Company NameBroadwalk Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Humphrey And Stretton Pindar Road Industrial Estate
Pindar Road
Hoddesdon
Herts
EN11 0EU
Company NamePathfinders Community Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
9 Stoughton Road
Oadby
Leicester
Leicestershire
LE2 4DS
Company NameRosewood Properties (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
25 Manor Park
Bath
BA1 3RJ
Company NameGold 22 (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
15a Alperton Lane
Perivale
Greenford
Middlesex
UB6 8DH
Company NameMandy's Ice's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
12 Hope Road
Benfleet
Essex
SS7 5JH
Company NameLondon Haulage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
15 The I O Centre, Hearle Way
Hatfield
AL10 9EW
Company NamePlace2Place Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
123 Cross Lane East
Gravesend
Kent
DA12 5HA
Company NameMason Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Arthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameLanguage Choices Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Ashwells Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameJames Jefferies General Building Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
12 Spencer Drive
Midsomer Norton
Radstock
BA3 2DN
Company NameRedmax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Lindenmuth House
37 Greenham Business Park
Thatcham
Berkshire
RG19 6HW
Company NameGozone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Ashwells Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameSaiston Sheet Metal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameGPW Merchandising Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Mill House
58 Guildford Street
Chertsey
KT16 9BE
Company NameWillett Building Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
26 Lauderdale Road
Kings Langley
Hertfordshire
WD4 8QB
Company NameFixation Video Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 42 The Coach House St Mary'S Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU
Company NameW. K. Mitchell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit B
Old Council Yard
Haltwhistle
Northumberland
NE49 0ND
Company NameTechnic Hairdressers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
35 Grafton Way
London
W1T 5DB
Company NameAppley Gas Services (Isle Of Wight) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Apple Accountancy
5, Holyrood Street
Newport
County (Optional)
PO30 5AU
Company NameFootprints Photography Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameVestry School Of Dance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
48 Sunset Avenue
Chingford
London
E4 7LW
Company NameLetts Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameClick Brand Digital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameFM Education Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Manor House Lane
Datchet
Slough
SL3 9EB
Company NameBroadgate Health Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Warehouse
Anchor Quay
Penryn
Cornwall
TR10 8GZ
Company NameNeon Cow Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameFITZ Air Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Aston Court
Kingsmead Business Park
High Wycombe
Buckinghamshire
HP11 1LA
Company NameCatcoomb Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameAJK Cleaning Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameAnew Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Old Workshop
12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Company NameTenten Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameGetraining Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
14 Church Street
Whitchurch
RG28 7AB
Company NameMitek-88 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Danesbury House
49 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Company NameHuntbell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Royal Oak Wineham Lane
Wineham
Henfield
BN5 9AY
Company NameK & O Motors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Monometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Company NameApple Corporate Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Office 3 Tallon Road
Hutton
Brentwood
Essex
CM13 1TF
Company NameNoble Estate Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Bartletts
30 North John Street
Liverpool
Merseyside
L2 9QN
Company NameGeo-Mole Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Nether Court
Abbey Farm
Faversham
Kent
ME13 7BL
Company NameNetley Abbey Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Palmer Riley & Co.
1st Floor Unit E2, Fareham Heights, Standard Way
Fareham
Hampshire
PO16 8XT
Company NameKnow How HR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Company NameKenuk Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment Duration6 days (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
83 High Street
Chesham
Buckinghamshire
HP5 1DE
Company NamePretty Ruff Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Company NameSparks Electrical Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Wheatland House
6 Wold Road
Pocklington
East Yorkshire
YO42 2QG
Company NameFrontline Travel & Tours Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
40 A Willoughby Road
London
N8 0JG
Company NameThe Dinsdale Young Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Jsp Accountants Ltd. First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameOla Latina Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Victor & Co Finance House 2a Maygrove Road
Kilburn
London
NW6 2EB
Company NameComplete Sports Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 5 Unit 5
Benfield Way
Braintree
Essex
CM7 7YS
Company NameSb Advisory (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
10 Town Gate
Guiseley
Leeds
LS20 9JA
Company NameGrand Smile Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Cedar Road
Sutton
Surrey
SM2 5DA
Company NameVictus & Bibo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
Company NameOld Town Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
48 High Street
Hull
East Yorkshire
HU1 1QE
Company NameRDI Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Forge Mount Providence Hill
Bursledon
Southampton
SO31 8AU
Company NameS. Michael Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
53 Kingwell Road
Hadley Wood
Herts
EN4 0HZ
Company NameRite Way (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Langridge
Warden Road
London
NW5 4LY
Company NameEnvirotek Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameLand Assets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
166 College Road
Harrow
HA1 1RA
Company NameGSI Pharma Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameBarks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameMirfield Auto Spares Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Lowlands Road
Off Station Road
Mirfield
WF14 8LX
Company NameCarecraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration2 months (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Suite 1 Days Farm
Days Lane
Brentwood
Essex
CM15 9SL
Company NameCareflow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
128 Exeter Road
Harrow
HA2 9PL
Company NameSturdee Community Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 7 The Quadrant
Upper Culham Road Upper Culham
Reading
Berkshire
RG10 8NR
Company NameKVT Global Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Horton House
Park Road
Wembley
Middlesex
HA0 4AT
Company NameBlaze Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
St Christophers House
126 Ridge Road
Letchworth Garden City
Hertfordshire
SG6 1PT
Company NameWash-Vac Services & Repairs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Company NameGough Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Clifton-Crick Sharp & Co Ltd
40 High Street
Pershore
Worcestershire
WR10 1DP
Company NameAlternative System Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
14 Hill Rise
Cuffley
Hertfordshire
EN6 4EE
Company NameNutmeg Spa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
81 High Street
Hemel Hempstead
Hertfordshire
HP1 3AH
Company NameDevelopment Group International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Company NameClearvision (Essex) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
5 Ashley Green
East Hanningfield
Chelmsford
Essex
CM3 8AY
Company NameMDF Plant Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
35 Woolsthorpe Road
Woolsthorpe By Colsterworth
Grantham
Lincolnshire
NG33 5NT
Company NameLibra Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Buckland Down Cottage Buckland Down
Buckland Dinham
Frome
Somerset
BA11 2RG
Company NameBabaji Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
36a Birmingham Road
Great Barr
Birmingham
B43 6NS
Company NameAtkin Business Coaching Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Petersfield Farm
Everingham
York
East Yorkshire
YO42 4JJ
Company NamePimlico Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Arthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameBradden Estates Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Briar Hill Farmhouse Maidford Road
Blakesley
Towcester
NN12 8FD
Company NamePenbuild Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration1 month (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Suite 1 Days Farm
Days Lane
Brentwood
Essex
CM15 9SL
Company NamePengate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 26 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
137 Deepcut Bridge Road
Deepcut
Camberley
Surrey
GU16 6SD
Company NameD & P Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameMutualfruit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
27a Green Lane
Northwood
Middlesex
HA6 2PX
Company NameOrchard Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Arthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NamePonent Mon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Sterling House Fulbourne Road
Walthamstow
London
E17 4EE
Company NameJ. B. Tuning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
8 Robert Leonard Industrial Estate
Aviation Way, Southend Airport
Southend-On-Sea
SS2 6UN
Company NameThreshold (UK) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
25 Pluto Way
Aylesbury
Buckinghamshire
HP19 9BH
Company NameLavender Psychotherapy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Edward Phillipps Road
Hathern
Loughborough
Leicester
LE12 5JS
Company NameBrand Builders & Developers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameBowergrange Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameFirst Stop Print Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
16 Clapham Park Road
London
SW4 7BB
Company NameQuantum Care Services Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1st Floor
19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Company NameKent Pipes And Fittings Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Nether Court
Abbey Road
Faversham
Kent
ME13 7BL
Company NameShree Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1466 Greenford Road
Greenford
Middlesex
UB6 0HW
Company NameTitanium Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
590 Green Lanes
Palmers Green
London
N13 5RY
Company NameMaximus Integrated Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Kalamu House
11 Coldbath Square
London
EC1R 5HL
Company NamePositive Tax Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
134 Ritherdon Road
London
SW17 8QQ
Company NameAdvanced Commercial Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Pear Tree Yard Town Street
Sandiacre
Nottingham
NG10 5DU
Company NameSalt And Pegram Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
63-65 Princelet Street
London
E1 5LP
Company NameJack Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
28 Wildcroft Drive
North Holmwood
Dorking
Surrey
RH5 4TL
Company NameSos Smalley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 - 3 Stable Court Herriard Park
Herriard
Basingstoke
RG25 2PL
Company NameMilton Auto Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 12 Westway Business Centre
Marksbury
Bath
BA2 9HN
Company NameThreeway Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
89 Kingsfield Avenue
Harrow
Middlesex
HA2 6AR
Company NameAbbott Building Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Albion House
163-167 King Street
Dukinfield
Cheshire
SK16 4LF
Company NameS & G Retail Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Bluegates Place Merryboys Road
Cliffe Woods
Rochester
Kent
ME3 7ET
Company NameArtichoke Heart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
35 Grafton Way
London
W1T 5DB
Company NameN A Gastro Pub Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
35 Grafton Way
London
W1T 5DB
Company NameWSM Utilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameThe Hertford Corn Exchange Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameHornsey Appliance Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
288 Wightman Road
Hornsey
London
N8 0LT
Company NameCabling Installers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameGEO Building & Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Woodgate House
2-8 Games Road
Cockfosters
Herts
EN4 9HN
Company NameSpurstowe Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
79 Tib Street
Manchester
M4 1LS
Company NameAd Air Conditioning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
250 Fowler Avenue
Farnborough
Hampshire
GU14 7JP
Company NameGolden Brick Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
46 Ealing Road
Wembley
Middlesex
HA0 4TO
Company NameTJB Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
15 The I O Centre
Hearle Way
Hatfield
Hertfordshire
AL10 9EW
Company NameMBA Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
JSP Accountants Limited
10 College Road
First Floor
Harrow
Middlesex
HA1 1BE
Company NameZEP Pharm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
86-88 Beulah Road
Thornton Heath
Surrey
CR4 8JF
Company NameCherry On The Top Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Office 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Company NameTrackit247 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 7 Marchmont Gate
Boundary Way
Hemel Hempstead
Hertfordshire
HP2 7BF
Company NameAmpthill Osteopathy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
8 Flitwick Road
Maulden
Bedford
MK45 2BJ
Company NameIce Software Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
45 Greenways
Abbots Langley
Watford
Herts
WD5 0EU
Company NameEaglebond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 7 & 8 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
Company NameA1 Reclaimed Brick Specialists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Company NameTelemetrics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
14 Phoenix Park Telford Way
Stephenson Industrial Estate
Coalville
Leicestershire
LE67 3HB
Company NameGlobal Telemetrics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Telemetrics House
1 Old Station Close
Coalville
Leicestershire
LE67 3FH
Company NameMonks Electrical Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Company NameGreystone House Residential Care Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
319 Blackwell Road
Carlisle
Cumbria
CA2 4RS
Company NameRABC Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
31 St David'S Drive
Broxbourne
Hertfordshire
EN10 7LT
Company NameS D Slater Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Coach House
Fields Road
Chedworth
Gloucestershire
GL54 2NQ
Wales
Company NameFoodland Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
No 30 Greenbank Avenue
Wembley
Middlesex
HA0 2TF
Company NameProduct Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
14 Park View
Pinner
HA5 4LN
Company NameJTR Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Handel House
95 High Street
Edgware
HA8 7DB
Company NameAmersham Investment Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameTilbury Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameAbacus (Manchester) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
806-808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameB R K Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Wheeleys Road
Edgbaston
Birmingham
West Midlands
B15 2LD
Company NameE.H. Fabrications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Eagle House
Essex Way
Hoddesdon
Hertfordshire
EN11 0DN
Company NamePullinger Signs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameNestcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Market Inn
Market Square
Ilkeston
Derbyshire
DE7 5QA
Company NameNestlodge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration1 day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
83 High Street
Chesham
Buckinghamshire
HP5 1DE
Company NamePryor & Son Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameWelbro Cleaning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
62 Hope Road
Canvey Island
SS8 7LL
Company NameMalcolm Cowen (Drinks) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
31-37 Park Royal Road
London
NW10 7LQ
Company NameEnvironment At Work Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
347 Church Lane
London
NW9 8JD
Company NameRobert & Edwards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 West Road
Reigate
RH2 7JT
Company NameEssex Woodland Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
25 Nyland Road
Bures
Suffolk
CO8 5BX
Company NameDormatis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Arthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameEnviropak Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameThe Jewellers Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Office 6
251-255 Church Road
Benfleet
Essex
SS7 4QP
Company NameFitskool Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Hoe Lane
North Baddesley
Southampton
Hampshire
SO52 9NH
Company NameInsight & Strategy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Arthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameBlenheim Mason Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameMemory Oil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameElectric Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
45 Greenways
Abbots Langley
Herts
WD5 0EU
Company NameElitebond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment Duration4 weeks (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Wentworth Street
Wakefield
WF1 2RX
Company NameBNBS Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Bnbs Catering Ltd Ash Road
Upper Marham
King'S Lynn
Norfolk
PE33 9LP
Company NameJWS Electrical Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Company NameAdvanced Factors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 The Mews
16 Holly Bush Lane
Sevenoaks
Kent
TN13 3TH
Company NameFireplace And Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
132 Kiln Road
Benfleet
Essex
SS7 1TE
Company NameDrurycourt Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountant
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameVORO Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
12 John Street
London
WC1N 2EB
Company NameEssex Textiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Goldsmith Drive
Rayleigh
SS6 9QX
Company NameFSB Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Court
The Street
Charmouth
Dorset
DT6 6PE
Company NameKinch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameHeswall Physiotherapy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Company NameGap Lighting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
Company NameKings Hill Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
123 Cross Lane East
Gravesend
Kent
DA12 5HA
Company NameGOT You In Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameSainou Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
55 Loudoun Road
St John'S Wood
London
NW8 0DL
Company NameBeyond Marathon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Company NameMcQueen Clean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
17a Beckenham Grove
Bromley
BR2 0JN
Company NamePosh Pawz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
8 Spring Street
Hull
HU2 8RB
Company NameCMB @ HR Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
36 Chaucer Road
Bedford
MK40 2AJ
Company NameDiamond Property Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Office 6
251-255 Church Road
Benfleet
Essex
SS7 4QP
Company NameLeatherby Light Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
46 Lion Lane
Haslemere
Surrey
GU27 1JD
Company NameCLS Groundworks & Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Milnwood C/O England-Clarke Llp
13 North Parade
Horsham
West Sussex
RH12 2BT
Company NameC J S Solutions & Support Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Kings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Company NameIndoor Sports Arena Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameM W Botha Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
158 Buckswood Drive
Gossops Green
Crawley
West Sussex
RH11 8JF
Company NameRoots & Fruits Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 Manor Park Business Centre
Mackenzie Way
Cheltenham
Gloucestershire
GL51 9TX
Wales
Company NameRocklea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Arthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameMedtech Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
41 The Fairways
Leamington Spa
Warwickshire
CV32 6PP
Company NameThe Markham Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Company NameBewick Pme Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Jubilee Rise
Danbury
Chelmsford
Essex
CM3 4JA
Company NameEdexe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Collis Moor Nottingham Fee
Blewbury
Didcot
Oxfordshire
OX11 9NJ
Company NameLeisure Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameHusky International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
37 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameBSU Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameStarfare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment Duration2 days (Resigned 15 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite 1 Days Farm
Days Lane
Brentwood
Essex
CM15 9SL
Company NameCadona Creative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
29 Whitethorn Lane
Letchworth Garden City
Hertfordshire
SG6 2DN
Company NameEatonair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite C 15 Buckwins Square
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1BJ
Company NameElait Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
50 Broadway
Suite 1, 7th Floor
London
SW1H 0BL
Company NameOaklands Of Aldenham (Building Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Kalamu House
11 Coldbath Square
London
EC1R 5HL
Company NameE-T2I Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Tower House
Tower Centre
Hoddesdon
EN11 8UR
Company NameEbsworth Brickwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NamePemtech Arc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
271 St Albans Road
Hemel Hempstead
Hertfordshire
HP2 4RP
Company NameWest Top Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
36 Chalcot Grove
Birmingham
B20 1HJ
Company NameJRE Precision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 08 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Arlington House
Priorfields
Ashby-De-La-Zouch
Leicestershire
LE65 1EA
Company NameAlma Create Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
463a Stroude Road
Virdgia Water
GU25 4BU
Company NameSkill-Serve Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
PO Box 07052048
Studio 3 Earl Street Studios
Earl Street
Rugby
CV21 3SS
Company NameSanderson Bond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Director General'S House
15 Rockstone Place
Southampton
Hampshire
SO15 2EP
Company NameViewpoint Organisation Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
RG19 3JG
Company NameRJFP Resourcing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit A 82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameA Cube Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
31 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PP
Company NameJTWR Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
79 Thornhill Road
Middlestown
Wakefield
WF4 4RT
Company NameHarland Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
264 High Street
Beckenham
Kent
BR3 1DZ
Company NamePDSS Yorkshire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Marriners Drive
Bradford
BD9 4JT
Company NameAbove The Line Set Assistance & Security Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 Cross Street
Beeston
Nottingham
NG9 2NX
Company NameH2Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (6 years, 6 months after company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47 - 49
Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite B, Fairgate House 205 Kings Road
Tyseley
Birmingham
B11 2AA
Company NameIDC Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Cascades, Court Wood Lane
Forestdale
Croydon
CR0 9HY
Company NameRobson Building Services (Hull) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Petunia House Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
Company NameAll Displays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Ossulston House
Hadley Green Road
Barnet
EN5 5PR
Company NameLitebuilders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 03 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 High Street
St. Lawrence
Ramsgate
Kent
CT11 0QL
Company NameLitegate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
16 Bond Street
Wakefield
WF1 2QP
Company NameChic Hair Studio (Skipton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
26 Coach Street
Skipton
North Yorkshire
BD23 1LH
Company NameCommunity Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Company NameFacade External Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
24 Kingsley Meadows
Wickford
Essex
SS12 9FN
Company NameECO Facades Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameChristopher Plumbing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 1 Hackwood Business Park
Water End
Basingstoke
RG24 7BA
Company NameBellewood Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Thornbury Cottage Chalk Hill
Coleshill
Amersham
Bucks
HP7 0LY
Company NameKoncept Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Flat 3 Studley Towers
Crosby Road
Bournemouth
BH4 8JB
Company NameFusion Diy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 18 Bramshall Industrial Estate
Stone Road Bramshall
Uttoxeter
Staffordshire
ST14 8TD
Company NameLOU Morgan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameFarthing Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Arthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameKarmatech Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 201, Second Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
Company NameC & C Plant And Transport Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Woodlands Walk
Dunmow
CM6 1YQ
Company NameCrystal School Of Motoring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 Achilles Close
Heathcote
Warwick
CV34 6EJ
Company NameUK Recovery Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameBuzzee Beez Pre-School Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Buzzee Beez Preschool Church Of Pentecost
Harberts Road
Harlow
CM19 4BU
Company NameCreel & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Company NameStratum Business Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 The Broadway
Woodford Green
IG8 0HL
Company NameClarkson Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
650 Anlaby Road
Hull
HU3 6UU
Company NameProrsus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Farm House
South Stoke
Bath
BA2 7DP
Company NameCoruna Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
20 Peterborough Road
Harrow
HA1 2BQ
Company NamePetals Pets & Paws Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
34 St. Nicholas Drive
Hornsea
East Yorkshire
HU18 1EW
Company NameSuhail Tandoori Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12 Bastion Road
Prestatyn
LL19 7ES
Wales
Company NameSearflo Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
55 Church Road
Wimbledon
London
SW19 5DQ
Company NameZTW Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
45 Greenways
Abbots Langley
WD5 0EU
Company NameBetts Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Wayside Cottage
38 Tranby Lane
Swanland
East Yorkshire
HU14 3NB
Company NameFlying Fish Coaching And Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Knoll The Knoll
Alderton
Woodbridge
IP12 3BS
Company NameWellpeak Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 22 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameA.R.S Civil Engineering Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Sam Accountants Ltd
55 Station Road
North Harrow
Middlesex
HA2 7SR
Company NamePaintbox Consultancy Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Holland Rise Holland Rise
Huntingfield
Halesworth
IP19 0PT
Company NamePrimefleet Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 08 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameB.Spoke Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 6, The School House St. Mary'S Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU
Company NameBloodstockonline Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameADLI Bar Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
66 Grafton Way
London
W1T 5DR
Company NameT L V Fitness Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
154 Milligan Street
London
E14 8AS
Company NameDiamond Road Markings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
409-411 Croydon Road
Beckenham
BR3 3PP
Company NameThe Meze Bexleyheath Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Springhaven
1a Barnfield Close
Hastings
East Sussex
TN34 1TS
Company NameAudio Visual Live Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Kelpatrick Road
Slough
SL1 6BW
Company NameSuperior Roofing Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1007 London Road
Leigh-On-Sea
SS9 3JY
Company NameParkwood (Bexley) Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 6, The School House St. Mary'S Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU
Company NameAccess Learning And Development Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
806/808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameShellbay Composites Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6-8 Freeman Street
Grimsby
DN32 7AA
Company NameDesign Construction Syndicate Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameHampstead Builders Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
90 Stanley Road
London
N9 9AB
Company NameSeven Brothers Minimarket Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
76 High Road
London
N15 6JU
Company NameLondon Flat Roofing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
90 Stanley Road
London
N9 9AB
Company NameEatonbridge Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 The Mount
Trumpsgreen Road
Virginia Water
Surrey
GU25 4EJ
Company NameDizayee Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
103 Junction Road
London
N19 5QX
Company NameC Hear Fx Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Jsp Accountants Ltd., First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameBishop Property Building Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
42a The Broadway
Joel Street
Northwood
Middlesex
HA6 1PA
Company NameSally Gran Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameLinscan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Fairmead Court
Stanhope Avenue
Woodhall Spa
Lincolnshire
LN10 6TG
Company NameSquibb Rail Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameWest Design & Build Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
Company NameBlue Note Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
14 Norbury Grove
Mill Hill
London
NW7 4LS
Company NameBritannia Moke Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
19 Limes Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 8TJ
Company NameFurniture Direct (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameAG Pharma Solutions Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
32b Daisy Lea Lane
Lindley
Huddersfield
West Yorkshire
HD3 3LP
Company NameClubdeal Rt Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NamePush Once Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
305 Regents Park Road
Finchley
London
N3 1DP
Company NameActive Programmes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
12 Parsonage Street
Dursley
Gloucestershire
GL11 4EA
Wales
Company NameSqueaky Clean Bins Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
84 Runswick Avenue
Acklay
Middlesbrough
Cleveland
TS5 8HY
Company NameInserco Controls Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Inserco House
New Road
Rainham
Essex
RM13 8ES
Company NameEngineering Services Planning Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Frost Group Limited
Court House The Old Police Station South Street
Ashby-De-La-Zouch
Leicestershire
LE65 1ES
Company NameTomlyns Systems Testing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameMedia One (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
7a Maygrove Road
West Hampstead
London
NW6 2EE
Company NameFallout Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
7 Monro Gardens
Harrow Weald
Middlesex
HA3 6HH
Company NameBurdy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
41 Mellor Crescent
Knutsford
Cheshire
WA16 0BB
Company NamePremium Plus Medical Supplies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
61 Hervey Close
Finchley
London
N3 2HG
Company NameAydin Visa & Translation Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
5 Orton Grove
Enfield
Middlesex
EN1 4UE
Company NameNGUS & Berry Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 43 Hampstead House 176 Finchley Road
London
NW3 6BT
Company NameCRB Aviation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Palmer Riley & Co.
1st Floor Unit E2, Fareham Heights, Standard Way
Fareham
Hampshire
PO16 8XT
Company NameStudio Shuz Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
11 Hallfield Road
Bradford
BD1 3RP
Company NameAltun Off-Licence Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
24 High Street
Rayleigh
Essex
SS6 7EF
Company NameHampden Underpinning And Earthworks Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
84a High Street
Southall
Middlesex
UB1 3DB
Company NameMDGC Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
15 Ash Grove
Southall
Middlesex
UB1 2UN
Company NameE.S.A. Bradford Property Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
206 Hollingwood Lane
Bradford
West Yorkshire
BD7 4BJ
Company NameKarukera Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 High Street
St. Lawrence
Ramsgate
Kent
CT11 0QL
Company NameEvergreen Energy Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
22 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Company NameAccess Solutions & Consultants Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
15 Ash Grove
Southall
Middlesex
UB1 2UN
Company NameW.S.L Scaffolding Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameWalton & Hersham Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 Palace Gate House
Hampton Court
East Molesey
Surrey
KT8 9BN
Company NameForest Tack Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1st Floor Venture House
6 Silver Court
Welwyn Garden City
Herts
AL7 1TS
Company NameNivas Foods (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
20 Egerton Close
Pinner
Middlesex
HA5 2LP
Company NameVersacoat Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameEuropa Co Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Danesbury House
49 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Company NameAll 33 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
116 Duke Street
Liverpool
Merseyside
L1 5JW
Company NameBasildon Sky Bar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Stirling Court
Stirling Way
Borehamwood
Herts
WD6 2BT
Company NameCharm 0672 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
Company NameStorylines Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
305 Regents Park Road
Finchley
London
N3 1DP
Company NameNational First Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Martin Kennedy & Co.
41 High Street
Walton On The Naze
Essex
CO14 8BG
Company NameChevalier Technologies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
Company NameHealthy Lifestyle Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Bailey Phillips
17 Hanbury Close
Cheshunt
Hertfordshire
EN8 9BZ
Company NameBennetts General Store Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
61 Rodney Street
Liverpool
L1 9ER
Company NameClean Living Building Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6-8 Wilcox Road
London
SW8 2UX
Company NameTPD Electrical Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameKKMC Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
257 Cannon Hill Lane
London
SW20 9DB
Company NameNordstar Security & Maintenance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameRegaldrive Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameVivah Weddings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
42 Hazelwood Drive
Pinner
Middlesex
HA5 3TT
Company NamePowerage Promotions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. T A S Limited
37-39 Rookwood Avenue
New Malden
Surrey
KT3 4LY
Company NameRegalkey Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameRegalhall Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
St James In Cowley
High Street
Cowley
Middlesex
UB8 2EW
Company NameGlowbox Web Design Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
51 The Grove
London
N13 5LD
Company NameJ W Loft Conversions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Ashton Hart David Lee & Co. Ltd., Sterling House
Langston Road
Loughton
Essex
IG10 3FA
Company NameConplant North West Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Jsp Accountants Ltd., First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameEurowine UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Liberty House
20 Chorlton Road
Manchester
M15 4LL
Company NameMJM Consultancy (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
590 Green Lanes
Palmers Green
London
N13 5RY
Company NameIberian Air-Conditioning And Refrigeration Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
68 Westbury Road
Northwood
Middlesex
HA6 3BY
Company NameIOF Design Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 6, The Vaults
London Bridge Station, Railway Approach
London
SE1 9SP
Company NameOption 4 Travel Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameRegaldrive (Construction) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
10 Calcott
Telford
Shropshire
TF3 1YG
Company NameShowtime Castings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Ashton Hart David Lee & Co. Ltd., Sterling House
Langston Road
Loughton
Essex
IG10 3FA
Company NameMEER Cleaning Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Flat 6, 3rd Floor
2 Nevern Place
London
SW5 9PR
Company NameAphrodite Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
41 High Street
Walton On The Naze
Essex
CO14 8BG
Company NameSHS Lettings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
395 Hoe Street
Walthamstow
London
E17 9AP
Company NameRuben Caicedo Football Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Finance House 2a Maygrove Road
Kilburn
London
NW6 2EB
Company NameRhapsody Opera Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company Nameth Civil Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Company NameCharm 0675 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Valentine & Co
Glade House
52-54 Carter Lane
London
EC4V 5EF
Company NameSugar Hut Leisure Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
116 Duke Street
Liverpool
Merseyside
L1 5JW
Company NameS M Commercial Management Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 The Alders Alder Road
Denham
Uxbridge
Middlesex
UB9 4AY
Company NameD S Drylining Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
84a High Street
Southall
Middlesex
UB1 3DB
Company NameKeenvision Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment Duration5 days (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameRAR Safety Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
43 Hillside Road
Northwood
Middlesex
HA6 1PY
Company NameKeenbay Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameKeenbuild Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameKeendesigns Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameUrban Design Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameJDV Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 12 Wolseley Business Park
Wolseley Close
Plymouth
PL2 3BY
Company NameCosmedoctor Franchising Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
30a Bedford Place
Southampton
Hampshire
SO15 2DG
Company NameJordan's Silver Jewellery Antiques Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Apt 2 The Pickfords Building
16-22 Priory Avenue
Southend-On-Sea
Essex
SS2 6LB
Company NameGym Nation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Sovereign House, 3rd Floor, 1 Albert Place
Ballards Lane
Finchley
London
N3 1QB
Company NameWoodland Training Division Tree Tech Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
859 Holderness High Road
Hull
East Yorkshire
HU8 9BA
Company NameHd Eyecare Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
70 Woodhill Crescent
Harrow
Middlesex
HA3 0LZ
Company NameTrolleysandbaskets Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Marsh House Court Drive
Shillingford
Wallingford
Oxfordshire
OX10 7ER
Company NamePhillip Iv Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameWest Construction Support Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
San Raphael
41 Beech Road
Reigate
Surrey
RH2 9ND
Company NameCrest Metals Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
Company NameNeed Events Tickets Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
68 Ferndene Road
London
SE24 0AB
Company NameAcorn Fencing (South Essex) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameCrooks & Worthington Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
96 St. Margarets Road
Edgware
Middlesex
HA8 9UX
Company NameRadar Maintenance Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Garnett Drive
Bricket Wood
St. Albans
AL2 3QN
Company NameHammertime Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
32 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Company NameThree Oaks Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
10 Fakenham Close
Mill Hill
London
NW7 2SD
Company NameAlpha Contracting Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
10 Fakenham Close
Mill Hill
London
NW7 2SD
Company NameCanvey Auto Breakers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameMagnolia Fire & Security (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameT.P.Professional Decorators Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
38 Drake Close
Benfleet
Essex
SS7 3YL
Company NameElite Marketing & Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
94 Meadfield Road
Slough
Berks.
SL3 8HR
Company NameSapphire Media House Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
78 York Street
London
W1H 1DP
Company NameBridlington Community Resource Centre Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Bridlington Community Resource Centre
4-6 Victoria Road
Bridlington
North Humberside
YO15 2BW
Company NameSys-Tech Support Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Leadermans St Michaels House
Norton Way South
Letchworth
Herts
SG6 1NY
Company NameGreek Name Day.com Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Brook Point
1412--1420 High Point
Whetstone
London
N20 9BH
Company NameEpping Driver & Courier Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
13 Brook Grove
Toftwood
Dereham
Norfolk
NR19 1EW
Company NameMatthew Thompson Contract Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
162 Chamberlayne Road
Eastleigh
Hampshire
SO50 5HY
Company NamePro-Sports Entertainments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
13 Gayton Road
Southend On Sea
Essex
SS2 5DL
Company NamePeak 20 20 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
51 Harridge Road
Leigh-On-Sea
Essex
SS9 4HE
Company NameSleepwell Direct Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2nd Floor 33 Blagrave Street
Reading
RG1 1PW
Company NameSmall Fish Marketing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameBeverley Computer Shop Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 Woodhall Way
Beverley
East Yorkshire
HU17 7AZ
Company NameFarmbrough Costcutter Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
84 Queens Road
Farnborough
GU14 6JR
Company NameGreen Planet Logistics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Company NameLIZ Boynton Designs Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
14 Sandy Place
Tiverton
Devon
EX16 4FN
Company NameBlugoose Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameL.C.Decoration Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
96 St Margarets Road
Edgware
Middlesex
HA8 9UX
Company NameManorside Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
183 Manor Road
Benfleet
Essex
SS7 4JD
Company NameBlue Jungle ICT Support & Development Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Company NameSwinging Films Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameVenus Clothing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Company NameKelvedon Vehicle Hire Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Martin Kennedy & Co.
41 High Street
Walton On The Naze
Essex
CO14 8BG
Company NameMr.Masticman Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
13 Gayton Road
Southend On Sea
Essex
SS2 5DL
Company NameGreen Park Commercial Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
114 Upper Richmond Road
London
SW15 2SP
Company NameWickford Angling Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment Duration6 days (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Dancastle Court 14 Arcadia Avenue
London
N3 2HS
Company NameFamehall Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment Duration6 days (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
West View House Park Knowle Trading Estate
Lutterworth Road
Dunton Bassett
Leicestershire
LE17 5LF
Company NameFamelink Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment Duration1 day (Resigned 20 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameTrade Bathroom Centre Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
60 Finchfield Road West
Finchfield
Wolverhampton
WV3 8BA
Company NameXopher Build Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameBSB Outdoor Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Old Exhcange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameWilliams Mechanical Plumbing & Heating Engineers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
K-Sera
Bryants Bottom
Great Missenden
Buckinghamshire
HP16 0JU
Company NameYoung Premium Contractors UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameDMW Property Maintenance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O George H Walton & Co
29 Park Road
Loughborough
Leicestershire
LE11 2ED
Company NameShield Waste Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
958 Anlaby High Road
Hull
HU4 6AH
Company NameBrisk Solutions (UK) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Kenneson
Church Lane
Stoke Poges
SL2 4NZ
Company NameT & V Tyres Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
70 Hartley Crescent
Birkdale
Southport
Merseyside
PR8 4SQ
Company NameSOR Medical Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Barn Manor Farm
Church Lane
Chilcompton
Radstock
BA3 4HP
Company NameJaycrest Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
First Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameGatecraft Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
7 Raven Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3QW
Company NameCondisco Outsource Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
55 Sedlescombe Road North
Sedlescombe Road North
St. Leonards-On-Sea
TN37 7DA
Company NameTruckmixer Services (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Jsp Accountants Ltd. First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameGatefirm Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
395 Hoe Street
Walthamstow
London
E17 9AP
Company NameBHP Commercial Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 Selsdon Road
South Croydon
Surrey
CR2 6PE
Company NameJaycraft Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Flat 6 Lime Court
201 Great North Way
London
NW4 1PN
Company NameGreen Park Lettings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
114 Upper Richmond Road
London
SW15 2SP
Company NameMegawash Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
65 Warren Road
Ickenham
Uxbridge
Middlesex
UB10 8AD
Company NameUAPL (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 1b
Amberley Way
Hounslow
Middlesex
TW4 6BH
Company NameCraig Edney Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
7 Blackbrook Park Avenue
Fareham
Hampshire
PO15 5JJ
Company NameSMI (Contracting) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
45 Highfield Road
Beverley
East Yorkshire
HU17 9QR
Company NameTanning Shop (Southgate) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
26 Plashet Grove
East Ham
London
E6 1AE
Company NameGc Fashion Accessories Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Flat 7 2 Horbury Crescent
London
W11 3NF
Company NameAlrousha Cuisine Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
34 Bellfield Avenue
Harrow
Middlesex
HA3 6SX
Company NameGreen Island Property Co. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
299 Eastern Avenue
Gants Hill
Ilford
Essex
IG2 6NT
Company NamePremier Home Maintenance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
22 Barkestone Close
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2AT
Company NameBumps On The Move Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
12 Field Place
Liphook
Hampshire
GU30 7DZ
Company NameGainmore Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment Duration2 days (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameGainfare Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment Duration1 day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameThe Shift Project Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
30a Bedford Place
Southampton
Hampshire
SO15 2DG
Company NameDhaliwal Dairies (Birmingham) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
29 Mornington Road
Smethwick
Warley
B66 2JE
Company NameDhaliwal Dairies (South Wales) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit K1 Coed Cae Lane Industrial Estate
Ponty Clun
Mid Glamorgan
South Wales
CF72 9HG
Wales
Company NameDealpath Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment Duration1 month (Resigned 13 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
24 Wandsworth Road
London
SW8 2JW
Company NameDealright Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment Duration1 month (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
60 Alfreton Road
Nottingham
Nottinghamshire
NG7 3NN
Company NameRushdrive Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Shop 2 Church Street
Attleborough
Norfolk
NR17 2AH
Company NameDealplan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment Duration1 month (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Maclaren House
Skerne Road
Driffield
YO25 6PN
Company NameRush Hold Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 05 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameGamebase Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
36 Dene Road
Northwood
Middlesex
HA6 2DA
Company NameDeeva Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
58a Town Street
Farsley
Pudsey
West Yorkshire
LS28 5LD
Company NameIndian Quarter Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
31-33 Brighton Road
Surbiton
Surrey
KT6 5LR
Company NameBody & Scent Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
221 Kenton Lane
Harrow
Middlesex
HA3 8RP
Company NameNick Sargent Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Company NameCompanion Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Argle House Northside
3rd Floor Joel Street
Northwood Hills
Middlesex
HA6 1NW
Company NameDucting & Ventilated Services Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameStation Minimarket Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
111 Station Road
London
E7 0AE
Company NameBeena's News & Mini-Mart Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
242 Cranes Park Road
Sheldon
Birmingham
B26 3SU
Company NameMorse Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameJust T.V. Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Flat 1, 5 Westbury Road
London
W5 2LE
Company NameWayne Ellis Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
79 Victoria Road
Ruislip Manor
Middlesex
HA4 9AA
Company NameNAZ Restaurant (Stafford) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Hossain Moorehead & Co., Liberty House
20 Chorlton Road
Manchester
M15 4LL
Company NameP.T. McAuley Contracts Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
806 Hyde Road
Manchester
M18 7JD
Company NameClickconvert Digital Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameMOSE Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
25-27 Highbury Corner
London
N5 1RA
Company NameDDHC Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 42, The Coach House
St Mary'S Business Centre, 66-70 Bourne Road
Bexley
Kent
DA5 1LU
Company NameHolloways Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameI G Electrical & Data Contracting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1148 High Road
Whetstone
London
N20 0RA
Company NameVRG (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Berylholme
Wigglesworth
Skipton
North Yorkshire
BD23 4RJ
Company NameBeltz Ip Solutions Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
79 Victoria Road
Ruislip Manor
Middlesex
HA4 9AA
Company NamePiccadilly Indian Restaurant Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Hossain Moorehead & Co., Liberty House
20 Chorlton Road
Manchester
M15 4LL
Company NameGrove International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
373 Daws Heath Road
Thundersley
Essex
SS7 2UA
Company NameSoccer Idol UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameMagno Sports Cafe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
30 Station Lane
Hornchurch
Essex
RM12 6NJ
Company NameHouse Of Shoes Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Company NameOsborne Installations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Jsp Accountants Ltd. First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameDevelopmentkey Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
30 The Village
West Hallam
Derbyshire
DE7 6GR
Company NameMonza Trading Retail Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Reed Place
Towpath
Shepperton
Middlesex
TW17 9LL
Company NameDevelopment Dimensions Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameTimlaine Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
32 Liverpool Road
Formby
Liverpool
Merseyside
L37 4BW
Company NameJet 4 Plumbing & Maintenance Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
15 Washington Place
Bramley
Leeds
West Yorkshire
LS13 4PZ
Company NameLeong's Legends (2) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
30 Eastman Road
London
W3 7YG
Company NameHi Sushi (Muswell Hill) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
476 Muswell Hill Broadway
London
N10 1BT
Company NameMNR Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
361 Kenton Road
Kenton
Harrow
Middx
HA3 0XS
Company NameJust So Mobile Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
20 Peterborough Road
Harrow
Middlesex
HA1 2BQ
Company NameStrypz (York) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
47-49 Gillett Street
Hull
East Yorkshire
HU3 4JF
Company NameI Heart My Boutique Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
12 Briar Close
Hampton
Middlesex
TW12 3YZ
Company NameHarley Street Prostate Clinic Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Adam House
1 Fitzroy Square
London
W1T 5HE
Company NamePrimebase Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration5 days (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NamePrimecast Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration1 week (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
57 Fore Street
Edmonton
London
N18 2SX
Company NameGLOS Print.com Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration1 week (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Saxon House
Saxon Way
Cheltenham
Gloucestershire
GL52 6QX
Wales
Company NameCansin Supermarket Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
301 Lea Bridge Road
London
E10 7NE
Company NameLeong's Legends (Holdings) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3rd Floor 39 Gerrard Street
London
W1D 5QD
Company NameHi Sushi (Supa) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
16 Hampstead High Street
London
NW3 1PX
Company NameHi Sushi (North Finchley) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
830 High Road
North Finchley
London
N12 9RA
Company NameDMD Plumbing & Heating Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameRaphaella Cruises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Trent House 3 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Company NameSkyline Properties 2 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Brook Point
1412 - 1420 High Road
Whetstone
London
N20 9BH
Company NameLondon Events Promotions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Registered Office Services Limited
No 1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameCrown Security Chauffeurs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chasebureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameFuturistic Flooring Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Edward House Grange Business Park
Whetstone
Leicester
Leicestershire
LE8 6EP
Company NameDavy Graham Music Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 High Street
St. Lawrence
Ramsgate
Kent
CT11 0QL
Company NameNarrow Barrow Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameFlying Unicorn Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Hulme Hall Lane
Lord North Street
Manchester
M40 8AD
Company NameInternational Press, Media Organization
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
14 Frognal Avenue
Harrow
Middlesex
HA1 2SF
Company NameGPS Holidays Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameOutdoor Revolution Australia Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
305 Regents Park Road
Finchley
London
N3 1DP
Company NameChoice Garage Doors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameKM Communications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Company NameOmalley Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
65 Barclay Road
Edmonton
London
N18 1EH
Company NameSilverleaf South Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameCalibre Construction Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
157 St. Elmo Road
London
W12 9DY
Company NameEvolution Capital Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
49 Gilbeys Yard
London
NW1 8HB
Company NameM & A (UK) Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Jsp Accountants Ltd., First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameLinelock Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameLine Builders Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Olympia House
Armitage Road
London
NW11 8RQ
Company NameCaprice Cafe Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Argyle House Southside 2nd Floor
Joel Street
Northwood Hills
Middlesex
HA6 1LN
Company NameLinecreate Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 2 The Odeon
12-20 Longbridge Road
Barking
IG11 8RX
Company NameLinelodge Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration1 week (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameLe-Bikini Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Avaland House, 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameThe Jockey (Burnham Market) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Ashton Hart David Lee & Co. Ltd., Sterling House
Langston Road
Loughton
Essex
IG10 3FA
Company NameBidformyproperty Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
188 Royal College Street
London
NW1 9NN
Company NameNorth Norfolk Holiday Rentals Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Ashton Hart David Lee & Co. Ltd., Sterling House
Langston Road
Loughton
Essex
IG10 3FA
Company NameEden Sun Holidays Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Pembroke Lodge
1 Kirkby Lane
Woodhall Spa
Lincolnshire
LN10 6RZ
Company NameI & M Construction Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
21 Philippa Gardens
London
SE9 6AP
Company NameOliver Watling Trading Co. Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Beke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
Company NameJ & K Building Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
April Cottage, Threefields
Sheethanger Lane
Felden
Herts.
HP3 0BJ
Company NameProcess Management (UK) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Brian Kelsey & Co Ltd
7a Court Street
Faversham
Kent
ME13 7AN
Company NamePremier Industrial Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameSundon Haulage Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
445 North Circular Road
London
NW10 0HP
Company NameEKIN UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Warehouse Premises
Honeysett Road
London
N17 9DH
Company NameIndustri Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
5/6 High Street
Llandrillo
Corwen
Clwyd
LL21 0TL
Wales
Company NameHair Transform Salons Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Leonard Curtis 6th Floor Walker House
Exchange Flags
Liverpool
L2 3YL
Company NameLanguage Services UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 The Shrubberies
George Lane
South Woodford
London
E18 1DA
Company NameOptirent Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Stuart Armstrong & Co. Ltd.
78 Warwick Road
Carlisle
Cumbria
CA1 1DU
Company NameSun Do Restaurant Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
5 How Field
Harpenden
AL5 3AU
Company NameELIF Express Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
138a Upper Clapton Road
London
E5 9JZ
Company NameThe Butler (UK) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Brian Kelsey & Co Ltd
7a Court Street
Faversham
Kent
ME13 7AN
Company NameDavidsen Design Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameAlma Interior Designs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
119 Brookbank Road
London
SE13 7BZ
Company NameB & B Apparel Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
38 Churchwood Drive
Tangmere
PO20 2GS
Company NameHold Safe Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
100 Pall Mall
St James
London
SW1Y 5NQ
Company NameHoldway Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment Duration1 week (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameWest Two Hotel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameLogichold Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment Duration2 months (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameBobby Collins Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Ckr House 70
East Hill
Dartford
DA1 1RZ
Company NameMd Designs Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
Company NameLavender Hair Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Brook Point 1412-1420 High Road
London
N20 9BH
Company NameEssentially Beauty Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameCook And Cool Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameWardy Wonka Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2nd Floor
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameSAI (Leicester) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
121 Leicester Street
Leicester
LE5 4FS
Company NameNorthfleet Transit Centre Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 42, The Coach House
St Mary'S Business Centre, 66-70 Bourne Road
Bexley
Kent
DA5 1LU
Company NameMillennium Baby's & Mama's Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Hossain, Moorehead & Co., Liberty House
20 Chorlton Road
Manchester
M15 4LL
Company NameCassy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Slufters
Upper Lydbrook
Lydbrook
Gloucestershire
GL17 9LQ
Wales
Company NameDosanjh Dairies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Rsm Tenon 1 Ridge House Ridge House Drive
Festival Park
Stoke On Trent
Staffordshire
ST1 5SJ
Company NameClark & McCarthy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameTakhar Dairies (Midlands) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
83 Ridgeway
Chellaston
Derby
DE73 6UJ
Company NameArena (DBS) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Company NameThurrock Valeting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameRoger A Cox Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Palmer Riley & Co.
1st Floor Unit E2, Fareham Heights, Standard Way
Fareham
Hampshire
PO16 8XT
Company NameMTD Property Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameKSA Consultants (Midlands) Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
107 Sandwell Road
Handsworth
Birmingham
B21 8NG
Company NameConcrete Construction Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
35 Grafton Way
London
W1T 5DB
Company NameSimply Jamus Catering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
55 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Company NameC Mitton Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Bolton Mill Farm
Bolton By Bowland
Clitheroe
Lancashire
BB7 4NN
Company NameKent Premier (Bathrooms) Ltd
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
16 Willow Farm Way
Herne Bay
Kent
CT6 7QH
Company NameKent Premier (Kitchens) Ltd
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
16 Willow Farm Way
Herne Bay
Kent
CT6 7QH
Company NameColney Heath Motor Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
St Christophers House
Ridge Road
Letchworth Garden City
Hertfordshire
SG6 1PT
Company NameAunt Addies' Farm Project Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Bourton Hill Farm Bourton Hill
Bourton-On-The-Water
Cheltenham
Gloucestershire
GL54 2LF
Wales
Company NameWalton Service Centre Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
26 Sandy Lane
Walton On Thames
Surrey
KT12 2EQ
Company NameAnglia House Lettings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
49 Manor Road
Chigwell
Essex
IG7 5PL
Company NameAdler Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 Shorehaven
Portsmouth
PO6 4RU
Company NameCuffley Cafe Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 Maynard Place
Potters Bar
Cufley
EN6 4JA
Company NameM & M Grab & Tipper Hire Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
5 Gold Key Industrial Estate
High Street
Kelvendon
Essex
CO5 9JT
Company NameParcura Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
495 Green Lanes
London
N13 4BS
Company NameLeicestershire Interior Solutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameXFM Produce Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Burnt Cottages
Badingham Road
Framlingham
Suffolk
IP13 9HX
Company NameHappy Monsters Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1c Madehurst Road
Sheffield
South Yorkshire
S2 3PF
Company NameSpecialised Contract Clearances Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
21 Keble Road
Chandler'S Ford
Eastleigh
Hampshire
SO53 3DR
Company NameSetana Brokers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Klaco House
28 - 30 St. John'S Square
London
EC1M 4DN
Company NameInternal Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameRedbridge F C Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameLangtons Leisure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameFare Exchanges Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
31 North Lane
Marks Tey
Colchester
Essex
CO6 1EG
Company NamePlanfair Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
Company NamePlanpath Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 05 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameBousfield Engineering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Ringley Park House
59 Reigate Road
Reigate
Surrey
RH2 0QJ
Company NameBousfield Surface Technologies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Ringley Park House
59 Reigate Road
Reigate
Surrey
RH2 0QJ
Company NamePishari Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
84a High Street
Southall
Middlesex
UB1 3DB
Company NameGlen Inns Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2nd Floor, 54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameThe Silver Pig Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Meon House Rear Of 189 Portswood Road
Portswood
Southampton
Hampshire
SO17 2NF
Company NamePlandata Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment Duration3 days (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameDelta Contract Specialists Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Garnett Drive
Bricket Wood
St Albans
AL2 3QN
Company NameTM Alliance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameLinkcoin Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Garnett Drive
Bricket Wood
St Albans
AL2 3QN
Company NameProintersol Retirement Solutions UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3rd & 4th Floors
Newbury House, 900 Eastern Avenue
Newbury Park Ilford
Essex
IG2 7HH
Company NameElisa UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameTony's Italian Bar & Grill Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Old Exchange, 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameJ K Creative Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3rd Floor Shakespeare Road
7 Shakespeare Road
London
N3 1XE
Company NameChapman Resourcing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameNPR Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 Shorehaven
Portsmouth
PO6 4RU
Company NameInnovation Hairdresser Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
813 High Road
Tottenham
London
N17 8ER
Company NameAngel Waste Tyre Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NamePHIL Ercolano Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
24 Regal Building
75 Kilburn Lane
London
W10 4BB
Company NameAquaon Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Turnpike Gate House
Birmingham Road
Alcester
B49 5JG
Company NameVista Global Transport Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
99 Leigh Road
Eastleigh
Hampshire
SO50 9DR
Company NameNewborough Dogs Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
St Christophers House
Ridge Road
Letchworth Garden City
Hertfordshire
SG6 1PT
Company NameBeckwith Tuckpointing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameAutumnvale Properties (Poland House) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
68 Lombard Street
London
EC3V 9HD
Company NameALDI Bar Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 Wilan House
Chalet Hill
Bordon
Ahmpshire
GU35 0BQ
Company NameEURO Courier Co Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
35 Grafton Way
London
W1T 5DB
Company NameLove Vintage Fur Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameThe Original Training Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameFocus Medical (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1st Floor 2 Woodberry Grove
North Finchley
London
N12 0DR
Company NameMajestic Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
Company NameCosmedic UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
30 Avon Way
South Woodford
London
E18 2AR
Company NameCosmedic Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
30 Avon Way
South Woodford
London
E18 2AR
Company NameUK Aesthetics Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chipstone House
14 Chipstone Close
Solihull
West Midlands
B91 3YS
Company NameBaran Supermarket Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Palmer, Riley & Co., 1st Floor, Wallington Court
Fareham Heights, Standard Way
Fareham
Hants.
PO16 8XT
Company NameGoldleaf Estate Agents Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Brook Point
1412 - 1420 High Road
Whetstone
London
N20 9BH
Company NameS M Auto Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameBuildforce Contractors Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Hill View Cottage Hill View Road
Wraysbury
Staines
Middlesex
TW19 5EQ
Company NameU Neeq Business Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameTexabri (UK) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
5 The Mount
Dunton Bassett
Lutterworth
Leicestershire
LE17 5JL
Company NameIsabel Cruz Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Mill View Farm Maltings Road
Battlesbridge
Wickford
SS11 7RH
Company NameLISA Chong Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
242 Brockhurst Road
Gosport
Hampshire
PO12 3BD
Company NameDebt Clearance Agency Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 7 The Arches
Merrick Road
Southall
Middlesex
UB2 4AU
Company NamePoweruk Agency Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
70 Hartley Crescent
Birkdale
Southport
Merseyside
PR8 4SQ
Company NamePj668 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
25 London Road
Fairford
GL7 4AG
Wales
Company NameMark Hett Cladding Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
70 Walkern Road
Stevenage
Hertfordshire
SG1 3RB
Company NamePoundbourne Equipment Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
King Street House
15 Upper King Street
Norwich
NR3 1RB
Company NameRNM Services (Leicester) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameFilm Unit Drivers Guild Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameG T Services (Shropshire) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameWe Buy Your House.Biz Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Arthur G. Mead & Co., Adam House
1 Fitzroy Square
London
W1P 6HE
Company NameFernbright Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Cumberland House 35 Park Row
Nottingham
NG1 6EE
Company NameFernwall Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
10 Petfield Street
London
N1 6HA
Company NameJ Garden Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Danesbury House
49 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Company NameEvoke Hairdressing (West Yorkshire) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
PO Box 403 2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
Company NameFutureself International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
31 Warwick Gardens
London
W14 8PH
Company NameFernlink Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameMetanational Commons Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
18 Wintersells Road
Byfleet
Surrey
KT14 7LF
Company NameSunbliss (STO) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
806 Hyde Road
Gorton
Manchester
M18 7JD
Company NameAylesford Ambassador Cars Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Corner House
2 High Street
Aylesford
Kent
ME20 7BG
Company NameAddison Lloyd Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 Trouvere Park
Hemel Hempstead
Hertfordshire
HP1 3HY
Company NameBritannia Cafe Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
691a Green Lane
Dagenham
RM8 1UU
Company NameBengal Heritage Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Hossain, Moorehead & Co., Liberty House
20 Chorlton Road
Manchester
M15 4LL
Company NameBig Brother Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
35 Grafton Way
London
W1T 5DB
Company NameOriental Events Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Cvr Global Llp
20 Furnival Street
London
EC4A 1JQ
Company NameJagger Joinery Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Maclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
Company NameG. M. Jones L.P. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
49 Duke Street
Darlington
County Durham
DL3 7SD
Company NameNKG Consulting Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
5 Waterlow Road
Reigate
Surrey
RH2 7EY
Company NameLimelight Access Platinum Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameLimelight Access Events Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameFresh Access Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
41 High Street
Walton On The Naze
Essex
CO14 8BG
Company NameD & B Refrigeration Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameFrinton Gates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Martin Kennedy & Co.
41 High Street
Walton On The Naze
Essex
CO14 8BG
Company NameUHC Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Hossain, Moorehead & Co., Liberty House
20 Chorlton Road
Manchester
M15 4LL
Company NameHomewares And Gifts Uk.com Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Ashton Hart David Lee & Co. Ltd., Sterling House
Langston Road
Loughton
Essex
IG10 3FA
Company NameRail Vehicle Project Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Shippon 177 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QE
Company NameHill House Basements Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Hill House
Eversleigh Road
New Barnet
Hertfordshire
EN5 1NE
Company Name1-2-1 Sports Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Kebbell House, Delta Gain
Carpenders Park
Watford
Hertfordshire
WD1 5BE
Company NameD. T. Grindy Haulage Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameCroft Corporate Insurance Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameB & M Auto Electricals Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Stuart Armstrong & Co. Ltd.
78 Warwick Road
Carlisle
Cumbria
CA1 1DU
Company NameThe Big Board Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameSMA Operations Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Tindle'S Llp
Scotswood House Thornaby South Thornaby Place
Stockton On Tees
TS17 6SB
Company NameYogaveda Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company Name7 Star Motors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 3 101-109 Fairfield Road
London
E3 2QA
Company NameBirdseekers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2a Plymouth Road
Plympton
Plymouth
Devon
PL7 4JR
Company NameUno Films Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameT & D Film Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameGlobal Perfection Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
180 Piccadilly
London
W1J 9HF
Company NameFGG Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
21a Woolsthorpe Road
Woolsthorpe By Colsterworth
Grantham
Lincolnshire
NG33 5NT
Company NameSam Food & Wine Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameSalvus Property Advisors Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 Shorehaven
Portsmouth
PO6 4RU
Company NameCash 4 Used Cars Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Ashton Hart David Lee & Co. Ltd., Sterling House
Langston Road
Loughton
Essex
IG10 3FA
Company NameTUI Media Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Company NameKenton Hall Gaal Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Churchill Court 58 Station Road
North Harrow
Harrow
Middlesex
HA2 7SA
Company NameOcean Blue Candy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameLambretta Scooters Essex Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameSigma Payroll Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Company NameFaircross Contract Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Acountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameA T Cleaning Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
79 Victoria Road
Ruislip Manor
Middlesex
HA4 9BH
Company NameNon League News Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
35 Grafton Way
London
W1T 5DB
Company NameSigma Payroll Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3rd Floor, Regent House
Hubert Road
Brentwood
Essex
CM14 4JE
Company NameMedisporex UK Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
41 Glendale Gardens
Wembley
Middlesex
HA9 8PR
Company NameManse Media Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Keynsham Street
Cheltenham
Gloucestershire
GL52 6EJ
Wales
Company NameH S Medical Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 12 Westway Business Centre, Marksbury
Bath
BA2 9HN
Company NameMetropolitan Services UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
893 High Road
Chadwell Heath
Romford
Essex
RM6 4JL
Company NameNatalie Bawarchi Casting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1b St. Stephens Avenue
London
W12 8JB
Company NamePancees Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
14 Charlotte Avenue
Slough
Berks.
SL2 5BT
Company NameT. Floral Design Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameExcellent 7 Healthcare Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Regus House.Highbridge
Oxford Road
Uxbridge
Middlesex
UB8 1HR
Company NameAssiste Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Herts
HP3 9SD
Company NameBBP Security Services & Training Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Company NameImago Gamsy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Finance House 2a Maygrove Road
Kilburn
London
NW6 2EB
Company NameLimelight Access Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2-8 Honduras Street
London
EC1Y 0TH
Company NameABC Online Backup Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 15 Europa Studios Victoria Road
Acton
London
NW10 6ND
Company NameThe Narcotic Lollipop Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
30a Bedford Place
Southampton
Hampshire
SO15 2DG
Company NameHolistic Gardens Landscaping Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
7a Maygrove Road
West Hampstead
London
NW6 2EE
Company NameStoryboard Music Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameBaanthai Gourmet Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
23a Craven Terrace
London
W2 3QH
Company NameAsyzar Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
58 Lowndes Avenue
Chesham
Bucks.
HP5 2HJ
Company NameGSK Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Pampisford Road
Purley
Croydon
Surrey
CR8 2NG
Company NameT. Dinnage Electrical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
249 Mays Lane
Barnet
Hertfordshire
EN5 2LY
Company NameIndian Dining Room Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
365 West Barnes Lane
New Malden
Surrey
KT3 6JF
Company NameGROE Logistics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
150 Clare Road
Stanwell
Staines
Middlesex
TW15 7EG
Company NameIXNK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
19 Cedar Park Road
Enfield
Middlesex
EN2 0HE
Company NameThe Interior Storey Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Brook Point
1412-1420 High Road
Whetstone
London
N20 9BH
Company NameA&P Express Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
105 Collier Row Road
London
RM5 2AT
Company NameChoice Property Care Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameP & E Recruitment Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameCentral Fisheries Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
13 Wakefield Road
Fitzwilliam
Pontefract
WF9 5AJ
Company NameW.G. Fire Sprinklers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Kings Cote
151 B Kings Road
Westcliffe-On-Sea
Essex
SS0 8PP
Company NameFairfax Park Property Development And Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2nd Floor 3 The Plain Thornbury
Bristol
BS35 2AG
Company NameBruyton Estate Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 Ashurst Drive
Worthing
West Sussex
BN12 4SW
Company NameSignum Graphics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
601 London Road London Road
Westcliff-On-Sea
SS0 9PE
Company NameBeechwood Analytics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameKeith Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameHennessy Utilities Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameLondon And Los Angeles Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Goodale Mardle Ltd., Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameKimberley Solutions UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameTAVI Teas Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameOur Islands Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
5 Rendlesham Mews
Rendlesham
Woodbridge
Suffolk
IP12 2SZ
Company NameSeymour Electrical Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameCandid Holidays Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
226 Harrow View
Harrow
Middlesex
HA2 6PL
Company NameHuntbarn Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Company NameL & La Partners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Goodale Mardle Ltd. Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameA C Rowland Plant Hire Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Tile Houses
Wigglesworth
Skipton
N Yorkshire
BD23 4SR
Company NameHuntchase Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Station Approach
Broadstone
Dorset
BH18 8AX
Company NameOppulence Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Danesbury House
49 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Company NameHuntry Enterprises Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
79 Victoria Road
Ruislip
Middlesex
HA4 9BH
Company NameSuhani Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Suite G-4 Talbot House Business Centre
204-226 Imperial Drive
Harrow
Middlesex
HA2 7HH
Company NameFields Eg Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
109 Swan Street
Sileby
Loughborough
Leicestershire
LE12 7NN
Company NameMac Lawson Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Brook Cottage Hollist Lane
Easebourne
Midhurst
GU29 9AD
Company NameG.N.R. Assets Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameReedwood Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameGarnett East Midlands Ltd
Company StatusDissolved 2019
Company Ownership
1%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 Hawthorn Road
Castle Donington
Derby
DE74 2QR
Company NameInsulation Materials Converters Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 Jetcott Avenue
Loughborough
Leics
LE11 2SY
Company NameA & J Surgical Instruments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameCaptain Cash Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameKCRC Accident Repairs Centre Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 3 The Cromwell Centre
24-30 Minerva Road
London
NW10 6HJ
Company NameHuntdecor Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
10 Carlton Close
London
NW3 7UA
Company NameNew Forest Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameBanjos South Coast Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
30a Bedford Place
Southampton
Hampshire
SO15 2DG
Company NameAnxea Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Company NameMIKE & Frank Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
70 Hartley Crescent
Birkdale
Southport
Merseyside
PR8 4SQ
Company NameY & C Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
66 Drake Road
Chafford Hundred
Grays
Essex
RM16 6PS
Company NameHuntmedia Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment Duration3 months (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Suite 3 75 St Helens Road
Westcliff On Sea
Essex
SS0 7LF
Company NameMeadowcourt Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameJackson Ductwork Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
63 Fosse Way
Syston
Leicester
Leicestershire
LE7 1NF
Company NamePer Manus Furnishings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
91 Heath Lane
Hemel Hempstead
Hertfordshire
HP1 1JJ
Company NameHuntpress Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
21-22 Hammersmith Broadway Shopping Centre
Hammersmith
London
W6 7AL
Company NamePinkz Productionz Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
21 Prescelly Place
Edgware
Middlesex
HA8 6DH
Company NameAgreed Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameG. H. P. E. Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameMasan Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
47 Martin Bank Wood
Almondbury
Huddersfield
HD5 8LJ
Company NameRainbow City Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Danesbury House
49 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Company NameKelmanson Company Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Brook Point
1412 - 1420 High Road
Whetstone
London
N20 9BH
Company NameMasan Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
47 Martin Bank Wood
Almondbury
Huddersfield
HD5 8LJ
Company NameFelgate Marine Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Court
The Street
Charmouth
Dorset
DT6 6PE
Company NameLeigh On Sea Sandwich Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Belton Way
Leigh On Sea Station
Leigh On Sea
SS9 2ET
Company NameAktuel London Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
557 Green Lanes
London
N8 0RL
Company NameJLK Trading Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
16 Furnival Avenue
Slough
Berks.
SL2 1DW
Company NameD-Textiles Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameQuernmore Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
45 Quernmore Road
London
N4 4QP
Company NameThe Green Energy Team Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameRoar Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
23 Burlington Close
London
W9 3LY
Company NameMBB Design Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Grange
90 Barnet Gate Lane
Arkley
Hertfordshire
EN5 2AX
Company NameSalsa World Holidays Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Finance House 2a Maygrove Road
Kilburn
London
NW6 2EB
Company NameFc Casuals Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
36 Calder Gardens
Edgware
Middlesex
HA8 5PT
Company NameShockin' Paint Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
50 Ruth Close
Stanmore
Middlesex
HA7 1HQ
Company NameWestview Health Care Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NamePremier Construction & Maintenance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Manor Road
Extension
Oadby
Leics.
LE2 4FF
Company NamePaaji Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameStarbase Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment Duration1 week (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
Company NameNursery Cleaning Specialists Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Bhardwaj Limited
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameM & K Facilities Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
39 Summit Drive
Woodford Green
Essex
IG8 8QW
Company NameWoodhill Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
18 C P House
Otterspool Way
Watford
Hertfordshire
WD25 8HP
Company NameSouthend Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameStarbest Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
310 Harrow Road
Wembley
Middlesex
HA9 6LL
Company NameFinir Claims Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Old Exchange 234 Southchurch Road
Southend-On-Sea
SS1 2EG
Company NameStarpace Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
39 Carlisle Road
Slough
SL1 3DF
Company NameHerts Taillifts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameSpice Orchid Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Doshi & Co 1st Floor Windsor House 1270 London Road
Norbury
London
SW16 4DH
Company NameG. L. C. Contractors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NamePeter Cloke Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1de Halt 1
St Idas Close
Ide
Exeter
EX2 9SA
Company NamePLS Property Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameSix Hills Singles Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
West View House Main Street
Cosby
Leicester
Leicestershire
LE9 1UW
Company NameSJP Plumbing & Heating Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameJSH Property Conversions Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Beke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
Company NameXYX (Franchising) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
94a Allitsen Road
London
NW8 7BB
Company NameStar London Car Claim & Hire Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
376 Lordship Lane
London
N17 7QX
Company NameTarget R3 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
305 Regents Park Road
Finchley
London
N3 1DP
Company NameS & M Property Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
52 Duckworth Lane
Bradford
BD9 5HB
Company NameThe Private House (London) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
5a Sancreed Business Centre
Penzance
Cornwall
TR20 8QU
Company NameDd Medical Services Ltd
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
14 Alexandria Road
London
W13 0NR
Company NameGreenhill Park Montessori Day Nursery Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Jsp Accountants Ltd First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameThe Sikh Golf Society - Great Britain Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
11 Brudenell
Windsor
Berkshire
SL4 4UR
Company Name2 Bloom Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
62 Philbeach Gardens
Studio 4
London
SW5 9EE
Company NameWellbeam (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
7 Appleyard Avenue
Hockley
Essex
SS5 5AY
Company NameMUYA Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
68 Ferndene Road
London
SE24 0AB
Company NameTaxi Rentals Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Corner House
2 High Street
Aylesford
Kent
ME20 7BG
Company NameCollateral Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameRaw Productions (London) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Griffins
Tavistock House South Tavistock Square
London
WC1H 9LG
Company NameMAK Clothing Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
42 Lyndhurst Gardens
Pinner
Middlesex
HA5 3XG
Company NameLeanonme (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
395 Hoe Street
Walthamstow
London
E17 9AP
Company NameCadogan Restoration And Development Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
56 St. James'S Street
London
E17 7PE
Company NameThe Flower Bowl Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
121 Wickenden Road
Sevenoaks
Kent
TN13 3PN
Company NameManor House Stud Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Manor House
Brentwood Road
Bulphan
Essex
RM14 3TU
Company NamePamela Rozario Gardening Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Goodale Mardle Ltd. Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameThe Village Premier Express Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
42 Rivelin Park
Kingswood
Hull
HU7 3GP
Company NameCarefame Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment Duration1 month (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Lodge Mill Townley Street
Middleton
Manchester
M24 1AT
Company NameClays Away Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 Regal House
Mengham Road
Hayling Island
Hampshire
PO11 9BS
Company NameCafe Meridian Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
11 Hallfield Road
Bradford
BD1 3RP
Company NameEnsign Craft Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameCareport Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
PO Box 403 2 Derby Dale Road
Wakefield
West Yorkshire
WF1 2WT
Company NameDan Dans Food Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
15 The Broadway
Woodford Green
Essex
IG8 0HL
Company NamePanelwide UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Redmans Involvency Services
Maple House 382 Kenton Road Kenton
Harrow
Middlesex
HA3 9DP
Company NameJosh White Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Prospect House 11-13 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameBlack & White Photography Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
393 Fore Street
Edmonton
London
N9 0NR
Company NameBellprint Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
5 Wynford Road
Islington
London
N1 9QN
Company NameJWH Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
20 Kings Lynn Road
Hunstanton
Norfolk
PE36 5HP
Company NameHi Fi Web Store Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
57 Warwick Road
Clacton On Sea
Essex
CO15 3BY
Company NameHobby Centre Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Ashwells Associates Ltd
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameKeelung Restaurant Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
68 Ferndene Road
London
SE24 0AB
Company NameCity Door And Window Maintenance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Equity House
128-136 High Street
Edgware
Middlesex
HA8 7TT
Company NameFit Right Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameBelldrive Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 22 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
First Floor 4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameBellbyte Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
138 Seven Sisters Road
London
N7 7NS
Company NameGlobetrotter Sos Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameBellfold Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameBellcove Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
81 Park Avenue
Southall
UB1 3AJ
Company NameManagement Learning And Development Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Pera Business Park M03 Tower Building
Nottingham Road
Melton Mowbray
LE13 0PB
Company NameChequers Lane Fencing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameFifty Three Degrees Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
122 Chanterlands Avenue
Hull
E Yorks
HU5 3TS
Company NameURI & Peter Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameAtona Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
310 Harrow Road
Wembley
Middlesex
HA9 6LL
Company NamePomfrey Computer Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 6, The School House
St. Mary'S Business Centre, 66-70 Bourne Road
Bexley
Kent
DA5 1LU
Company NameRainbar Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Visana & Co. 43 Parade House
135 The Parade
Watford
Hertfordshire
WD17 1NS
Company NameCafe Taro Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
11 Hallfield Road
Bradford
BD1 3RP
Company NameInsight Sales & Marketing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Court
The Street
Charmouth
Dorset
DT6 6PE
Company NameCaracal Pictures Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
30 Claverton Street
London
SW1V 3AU
Company NamePrimegate Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 22 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
First Floor 4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameApiphany Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
9 William Street
Grays
Essex
RM17 6DY
Company NameAll-Good Joinery Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
148 Westfield Road
Hull
East Yorkshire
HU4 6EE
Company NameElectricity Development Projects Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
15 Berkeley Street
4th Floor
London
W1J 8DY
Company NamePentmark Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameABPH Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameUrban Power Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
15 Windsor Avenue
Corringham
Stanford Le Hope
Essex
SS17 7NU
Company NameTradewinds Training & Development Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
8 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Sufolk
IP12 1BL
Company NamePowels Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit-3 Pioneer Park
Clough Road
Hull
East Yorkshire
HU6 7HW
Company NamePrimecross Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
43 Spalt Close
Hutton
Brentwood
Essex
CM13 2UN
Company NameJudith Sullivan Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Merus Court
Meridian Business Park
Leicester
LE19 1RJ
Company NameGarage Equipment Online Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
5a Peel Street
Maidstone
Kent
ME14 2SA
Company NameFood Technology Forum Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 The Chestnuts
Searby
Barnetby
Brigg
DN38 6EH
Company NamePrimegrove Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameDR. Rajat Mathur Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameRenewable Heating Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
27 Clover Road
Market Deeping
Lincolnshire
PE6 8JX
Company NameBuy To Save Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
23 Westbury Avenue
London
N22 6BS
Company NamePJN Building Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameService Delivery Agents Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameWoodruff Project Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Kingsholme Grange Road
Cookham
Maidenhead
Berkshire
SL6 9TH
Company NameRye Hill Park Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameGlad-Ak Investment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 Abercorn Gardens
Harrow
Middlesex
HA3 0PB
Company NameM N Wines Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
92 Bourne Avenue
Hayes
Middlesex
UB3 1QP
Company NameCafe Cafe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Chapel Court Chapel Street
Addingham
Ilkley
West Yorkshire
LS29 0PQ
Company NameEnforsec Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameOn The Streets Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
806-808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameMin Lee Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 Richfield Place
Richfield Avenue
Reading
Berkshire
RG1 8EQ
Company NameWhite Nancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5PT
Company NameEmunio Data Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Crofters Road
Northwood
Middlesex
HA6 3EB
Company NameCafe Nibz Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Jsp Accountants Ltd First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameTitchfield Pub Co Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
30a Bedford Place
Southampton
Hampshire
SO15 2DG
Company NameWhite Knight Industries Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameBJ's Bar And Restaurant Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Peachey House
Bepton Road
Midhurst
West Sussex
GU29 9LU
Company NameJUSH Events Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 34 5 Hastings Road
Leicester
LE5 0HL
Company NameOzgurcan UK Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
634 High Road
Tottenham
London
N17 9TP
Company NameIntegra Partnership (Marketing) Limited
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameDelivery On Time Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
167a Gladstone Avenue
Woodgreen
London
N22 6LA
Company NameSFG Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2a Maygrove Road
Kilburn
London
NW6 2EB
Company NameVVLV Fashion Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Rushton Osborne & Co., Ringley Park House
59 Reigate Road
Reigate
Surrey
RH2 0QJ
Company NameInsight Information (South West) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Court
The Street
Charmouth
Dorset
DT6 6PE
Company NameEden Ford Acting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
140a, Seabourne Road Seabourne Road
Bournemouth
BH5 2HZ
Company NameDavies & Linnenkohl Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
110 Cannon Street
London
EC4N 6EU
Company NameMehmet & Aksu (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
35 Grafton Way
London
W1T 5DB
Company NameThe Village Sandwich Bar & Coffee Shop Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Avaland House, 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameYorkshire Business Catering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
St Christophers House
Ridge Road
Letchworth Garden City
Hertfordshire
SG6 1PT
Company NameAshcare Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
35 Grafton Way
London
W1T 5DB
Company NameThe Clinic For Foot & Ankle Surgery Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameClub London Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
First Floor 4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameCarbon Concierge Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameOrange Lettings Southend Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameAshbank Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameLancelot Chauffeur Driven Services Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
7a Maygrove Road
West Hampstead
London
NW6 2EE
Company NameAlbany Furniture Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
14 Frognal Avenue
Harrow
Middlesex
HA1 2SF
Company NamePrioritise Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameAshcreate Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
591 High Road
Tottenham
London
N17 6SB
Company NameTronay Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Palmer Riley & Co 1st Floor Wallington Court
Fareham Heights Standard Way
Fareham
Hants
PO16 8XT
Company NameSecure 3 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameKRAL Istanbul Minimarket Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
51a Greenwood Road
London
E8 1NT
Company NameAshcraft Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment Duration6 days (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameCafe Am-Ma Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
26-28 Green Lane
Wilmslow
Cheshire
SK9 1LD
Company NameBest Kentish Kebab Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 Leigh Road
Wimborne
BH21 1AF
Company NameLe Bouquet Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 High Street
St. Lawrence
Ramsgate
Kent
CT11 0QL
Company NameTone Structural Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameMigzy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1466 Greenford Road
Greenford
Middlesex
UB6 0HW
Company NameRadstock Town Football Club Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 12 Westway Business Centre, Marksbury
Bath
BA2 9HN
Company NameHebburn Takeaway Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
23 Birtwhistle Avenue
Hebburn
Tyne And Wear
NE31 2LQ
Company NameLondon Party Wall Surveyors Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3b The Mall
Park Street
St. Albans
Hertfordshire
AL2 2HT
Company NamePenford Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
77 Milson Road
West Kensington
London
W14 0LH
Company NameBM Recruitment Services (Midlands) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 7 Central House
High Street
West Bromwich
West Midlands
B70 8EN
Company NamePenchase Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration1 month (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Suite 3 75 St. Helens Road
Westcliff-On-Sea
Essex
SS0 7LF
Company NameDesirable Corporate Gifts Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
365 Northolt Road
Harrow
Middlesex
HA2 8JD
Company NameLinnex (Leicester) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameGeothermole Installations Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Nether Court
Abbey Road
Faversham
Kent
ME13 7BL
Company NameJahangir Fashions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Hossain Moorehead & Co., Liberty House
20 Chorlton Road
Manchester
M15 4LL
Company NameSmartpatplus Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
25 St. Thomas Street
Winchester
Hampshire
SO23 9HJ
Company NameHomes4Now Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
61a Hartland Way
Shirley
Croydon
Surrey
CR0 8RJ
Company NameWeeebiz (SW) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 19 Leyland Trading Estate
Irthlingborough Road
Wellingborough
Northamptonshire
NN8 1RS
Company NameWeeebiz Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
15 Berkeley Street
4th Floor
London
W1J 8DY
Company NameErfan Travels Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
80 Baring Street
South Shields
Tyne And Wear
NE33 2DR
Company NameInsight (London North) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
41 High Street
Walton On The Naze
Essex
CO14 8BG
Company NameAntech Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
32 Tresco Gardens
Seven Kings
Ilford
Essex
IG3 9NH
Company NameLynns Giftbox Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
27 Chequers Square
Uxbridge
Middlesex
UB8 1LN
Company NameCYAN Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
473 Footscray Road
New Eltham
London
SE9 3UH
Company NameCarters Bespoke Flooring Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameGamass Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
84a High Street
Southall
Middlesex
UB1 3DB
Company NameN & A Fast Food Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
14 Frognal Avenue
Harrow
Middlesex
HA1 2SF
Company NameMedia Revolution Productions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
66 Alexandra Drive
Surbiton
Surrey
KT5 9AF
Company NameOlivers Bar Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
Company NameAydogdu Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
89 Russell Lane
London
N20 0BA
Company NameS.M. Global Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
10a Winchester Street
Basingstoke
Hampshire
RG21 7DY
Company NamePower Roofing UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameG S M Pub Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 High Street
St. Lawrence
Ramsgate
Kent
CT11 0QL
Company NameThe Green Creative Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameDGB Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 12 Westway Business Centre
Marksbury
Bath
BA2 9HN
Company NameDGB Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 12 Westway Business Centre
Marksbury
Bath
BA2 9HN
Company NameN.S.W. Capital Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
39 Westernville Gardens
Newbury Park
Ilford
Essex
IG2 6AL
Company NamePenguin Global Domination Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameCarpet Boy Productions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NamePluto Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameMJW Roofing & Cladding Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NamePropeller Media Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
18 Wintersells Road
Byfleet
Surrey
KT14 7LF
Company NameRSD Safety Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2nd Floor 54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameAscari Capital Management Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
7 Queen Street
Mayfair
London
W1J 5PB
Company NameThe Best Supermarket Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
329 Old Street
London
EC1V 9LE
Company NameThe Perfect Diary Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Suite B2 Kebbell House Delta Gain
Carpenders Park
Watford
Hertfordshire
WD1 5BE
Company NameThreegate Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
25 Westbury Avenue
London
N22 6BS
Company NameWest Green Road Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
155 West Green Road
London
N15 5EA
Company NameRokom Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
83 High Street
Chesham
Bucks.
HP5 1DE
Company NameGoldberg And Hill Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
110 Cannon Street
London
W1T 5HE
Company NameBurgess-Allen Partnership Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Jtd Accountants Ltd
PO Box 244
Benfleet
SS7 9EE
Company NamePrimehall Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Suite 3 75 St Helens Road
Westcliff-On-Sea
Essex
SS0 7LF
Company NameAcorn Window Cleaning Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameUnited Waste Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Dancastle Court 14 Arcadia Avenue
London
N3 2HS
Company NamePrimehigh Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameEgo Clothing Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 Heaton Park Road
Heaton
Bradford
West Yorkshire
BD9 5QA
Company NameLittle Lions Rugby Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameEKTA Solanki Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
119 Neasden Lane
Neasden
London
NW10 1PH
Company NameInfinite Media Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
15 Station Road
St. Ives
Cambridgeshire
PE27 5BH
Company NameCostcutter Newington Green Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
69 Lawrence Road
Zenith House
London
N15 4EY
Company NameCollins & Collins Commercial Property Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameSuri-Mae Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameTailored Home Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameTendring Life Publications & Marketing Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Martin Kennedy & Co.
41 High Street
Walton On The Naze
Essex
CO14 8BG
Company NameIAN Golby Sports Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
54 Powder Mill Lane
Tunbridge Wells
Kent
TN4 9EJ
Company NamePanablok International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
120 Fenchurch Street
6th Floor, Argentis Capital
London
EC3M 5BA
Company NameErith Business Centre Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 42, The Coach House
St Mary'S Business Centre, 66-70 Bourne Road
Bexley
Kent
DA5 1LU
Company NameBritannia Steam Car Wash Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Crossways Road
Grayshott
Hindhead
Surrey
GU26 6HJ
Company NameStudio S.E. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 42 The Coach House St Mary'S Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU
Company NameLa Belle Maison London Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Arthur G Mead & Co Adam House
1 Fitzroy Square
London
W1P 6HE
Company NameKRBD Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NamePinnacle Construction (Essex) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameBollywood Bazaar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Jsp Accountants Ltd., First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameMagian Design Studio UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameIndian Catering UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
31-33 Brighton Road
Surbiton
Surrey
KT6 5LR
Company NameCerta Managed Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 21 Chapel Place
Denton Holme Trading Estate
Carlisle
Cumbria
CA2 5DF
Company NameN T Traders Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
8 Park Place
Leeds
West Yorkshire
LS1 2RU
Company NameFusik Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
156 Connaught Road
Luton
Beds
LU4 8ES
Company NameUrbanscale Developments Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
100 College Road
Harrow
Middlesex
HA1 1BQ
Company NameCresco Partnership Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
100 College Road
Harrow
Middlesex
HA1 1BQ
Company NameD & G Building And Maintenance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
188 Royal College Street
London
NW1 9NN
Company NameThe Management Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
No 1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameC S Builders & Decorators Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Quex Road
London
NW6 4PJ
Company NameJackman Surveyors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameJeffries Sporting Outfitters Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Avaland House, 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameIndian Signature Restaurants (Harrow) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
65 Delamere Road
Hayes
Middlesex
UB4 0NN
Company NameSenator Contractors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameJ. Shearing Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
23 The Avenue
Danbury
Chelmsford
Essex
CM3 4QN
Company NameH & H Merchandising Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Oakley Raleigh Drive
Claygate
Esher
Surrey
KT10 9DE
Company NameArmark UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
79 Victoria Road
Ruislip Manor
Middlesex
HA4 9BH
Company NameFormidable Media Corporations London Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 12 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Suite 408 5 Spur Road
Isleworth
Middlesex
TW7 5BD
Company NameCrownshield Construction Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameRarefame Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment Duration3 days (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
96 Llanover Street
North Wembley
Middlesex
HA9 7LT
Company NameSupport Innovation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 09 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
204 Green Lanes
Palmers Green
London
N13 5UE
Company NameRare Deal Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment Duration1 month (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4-10 C/O. Jsp Accountants Ltd.
First Floor, College Road
Harrow
Middlesex
HA1 1BE
Company NameMidland Liquid Fillers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Bridge House
River Side North
Bewdley
DY12 1AB
Company NameEnable Investments UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Royal Terrace
Southend-On-Sea
SS1 1EA
Company NameRare Drive Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameInvicta Dm1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameInvicta Dm2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameSt Albans Saddle Club Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameCleaners Direct (Leeds) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Pavilion Business Centre Stanningley Road
Stanningley
Pudsey
West Yorkshire
LS28 6NB
Company NameAlbert Embankment Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameSalvation Textiles Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
14 Mount Pleasant Road
Flat 2
Tunbridge Wells
Kent
TN1 1QU
Company NameRising Star Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company Name3 Design Concepts Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
28 Lemsford Lane
Welwyn Garden City
Hertfordshire
AL8 6YJ
Company NameEssex Washroom Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
41 High Street
Walton On The Naze
Essex
CO14 8BG
Company NameBend In The River Productions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameGENX UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
96 Endsleigh Gardens
Ilford
Essex
IG1 3EG
Company NameOne Three Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameGEO Building & Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
188 Royal College Street
London
NW1 9NN
Company NameSport & Media T.R.C. Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameSt. Thomas International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 Western International Market
Hayes Road
Southall
Middlesex
UB2 5JX
Company NameKrishanram Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Thomas May & Co Allen House
Newarke Street
Leicester
LE1 5SG
Company NameT. C. M. B. Sports & Media Partnership Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameG Pawar Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
42a The Broadway
Joel Street
Northwood
Middlesex
HA6 1PA
Company NameTECH Futures Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
42a The Broadway
Joel Street
Northwood
Middlesex
HA6 1PA
Company NameNovadecor Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment Duration1 day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
88 St. Albans Road
Seven Kings
Ilford
Essex
IG3 8NN
Company NameGavin Foods Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
84a High Street
Southall
Middlesex
UB1 3DB
Company NameNovaform Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment Duration6 days (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameNovaclean Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameVictus Vita Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Ivy Cottage 34 Church Street
Easton On The Hill
Stamford
Lincolnshire
PE9 3LL
Company NameAfraz Limited
Company StatusDissolved 2022
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
70 Belvedere Road
Leyton
London
E10 7NP
Company NameNAR J Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Finance House 2a Maygrove Road
Kilburn
London
NW6 2EB
Company NameNova Media Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment Duration4 weeks (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
52 High Street
Harrow On The Hill
Middlesex
HA1 3LL
Company NameBarca Castlefield Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 77 Cariocca Business Park, Sawley Road
Miles Platting
Manchester
M40 8BB
Company NameNovapath Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
21 Harborough Road
Oadby
Leicester
LE2 4LE
Company Name119 Crofton Road Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
179 Merton Road
London
SW19 1EE
Company Name15 Russell Road Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
26 Burghley House Somerset Road
London
SW19 5JB
Company Name39 Sea View Avenue Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 The Folly
Plymouth
PL9 8TZ
Company NameThai Time Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Keble Road
Leicester
Leics
LE2 6AF
Company Name20 Seaton Place Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
7 Sea View Avenue
Plymouth
PL4 8RU
Company NameEudemon UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Arthur G. Mead & Co. Adam House
1 Fitzroy Square
London
W1P 6HE
Company NameOn Time 24-7 Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Jsp Accountants Ltd., First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameCatherine Milner Interiors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Old Bath Road
Newbury
Berkshire
RG14 1QL
Company NameM W Leathers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Jsp Accountants Ltd., First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameM J Nightclubs Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Herschel House 58 Herschel Street
Slough
Berkshire
SL1 1PG
Company NameYau's Catering Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 Regal House
Mengham Road
Hayling Island
Hampshire
PO11 9BS
Company NameMove4Less Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Avco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Company NameDLR (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameKayur Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
310 Harrow Road
Wembley
Middlesex
HA9 6LL
Company NameAshmere Grove Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 12 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameCressfort Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Aylands Road
Enfield
EN3 6PW
Company NamePirate Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameCressvale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 03 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameCressmill Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameMedia Partnership Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
128 Preston Hill
Kenton
Harrow
Middlesex
HA3 9XF
Company NameA.S. Social Services Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
198a Wadham Gardens
Greenford
Middlesex
UB6 0BX
Company NameAltrincham Newsagents Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Hossain Moorehead & Co., Liberty House
20 Chorlton Road
Manchester
M15 4LL
Company NameAvvane Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameHall & Hall Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Old Exchange
234 Southcurch Road
Southend On Sea
SS1 2EG
Company NameIsofit UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Warburton & Freeman
806-808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameSeraydin Supermarket Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
280 Wightman Road
London
N8 0LT
Company NameWestview Resources Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameG L H Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
30a Bedford Place
Southampton
Hampshire
SO15 2DG
Company NameIce Middleware Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
45 Greenways
Abbots Langley
Herts
WD5 0EU
Company NameAkshar Limited
Company StatusDissolved 2013
Company Ownership
1%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
28 Asylum Road
London
SE15 2RL
Company NameLitmus Wine Agencies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Witney And Co
39 Guildford Road
Lightwater
Surrey
GU18 5SA
Company NameRoksolid Records Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameTribal Coaching Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
20 Station Road
Rushton
Kettering
Northamptonshire
NN14 1RL
Company NameHokie Joint Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameHawkeye Investigations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameYou Are Enough Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
20 Station Road
Rushton
Kettering
Northamptonshire
NN14 1RL
Company NameChirocare Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
79 Victoria Road
Ruislip Manor
Middlesex
HA4 9AA
Company NameAtelier Design Concepts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Albwmarle House
1 Albemarle Street
London
W15 4HA
Company NameStebonheath Rooms Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
395 Hoe Street
Walthamstow
London
E17 9AP
Company NameStepping Out Dancewear Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
72 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameDiamond Time UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
37 Sun Street
London
EC2M 2PL
Company NamePatio World Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Company NameFreedom Spokeless UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameGrippalen Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Company NameChoice Mediteranean Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2nd Floor 54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameEcotecture Partnership Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Bolney Place
Cowfold Road
Bolney
West Sussex
RH17 5QT
Company NameFood Options (1987) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
47 Martin Bank Wood
Almondbury
Huddersfield
HD5 8LJ
Company NameDanyaz Wheels & Tyres Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 3, Tuskite Business Park
Pitseahall Lane
Pitsea
Essex
SS16 4UH
Company NameHallmark Coins Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameJ & B Labour Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
15 Cromene Square
Hamstead
Birmingham
B43 5QS
Company NameFreedom Smokeless UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 1, The Cromwell Centre
32 Thames Road
Barking
IG11 0HZ
Company NameAll Walks Beyond The Catwalk Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
12a Clifton Gardens
London
W9 1DT
Company NameNestpost Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration2 months (Resigned 07 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
25a Kenton Park Parade
Kenton
Harrow
Middx
HA3 8DN
Company NameNestview Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Denby Dale Road
PO Box 403
Wakefield
West Yorkshire
WF1 2WT
Company NameNestmill Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration2 months (Resigned 06 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
PO Box 403 2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
Company NameThe Ganges Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
8-12 Bradwall Road
Sandbach
Cheshire
CW11 1GB
Company NameRodwell Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Growthinvest, 4th Floor
25 Copthall Avenue
London
EC2R 7BP
Company NameNestcord Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration1 month (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameNestpoint Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Ashwells Associates Ltd
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameS & A Shoes Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
4 Avery Row
Mayfair
London
W1K 4AL
Company NameCore Construction UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Martin Kennedy & Co.
41 High Street
Walton On The Naze
Essex
CO14 8BG
Company NameRecycle Textiles Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
53 Sycamore Road
Handsworth
Birmingham
B21 0QW
Company NameBeauty Licious Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
108 Sandwell Road
Handsworth
Birmingham
B21 8PS
Company NameFrontline Property Shop Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
150 Clare Road
Stanwell
Staines
Middlesex
TW15 7EG
Company NameSpinnakers Finance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameLittle Prawn Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Crew-Yard House, Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QZ
Company NameWrams Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameAdvertising UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameThe Caplin Consultancy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameP. Gallagher Electrical Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
46 Hadley Way
Winchmore Hill
London
N21 1AN
Company NameS B Exteriors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
264 Banbury Road
Oxford
OX2 7DY
Company NameR. C. Services (Suffolk) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
14 Brittania House
Brentwaters
Woodbridge
Suffolk
IP12 2TW
Company Name27 Dental, Poringland Family Dental Care Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
20 Peterborough Road
Harrow
Middlesex
HA1 2BQ
Company NameImmaculate Cleaning Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Finance House
2a Maygrove Road
London
NW6 2EB
Company NameA + L Trading UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameEast Yorkshire Power Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Mill Race Cottage
Mill Lane
Foston-On-The-Wolds
Driffield
YO25 8BP
Company NameIvano Deli Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
15 The Broadway
Woodford Green
London
IG8 0HL
Company NameD Watkins Civil Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameAm Sales & Marketing Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Jsp Accountants Ltd., First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameJay Management Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameNLGT Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameCOX & Cox Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameZTW Printwear Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Visana & Co., 43 Parade House
135 The Parade
Watford
Hertfordshire
WD17 1NS
Company NameZTW Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Visana & Co., 43 Parade House
135 The Parade
Watford
Hertfordshire
WD17 1NS
Company NameIGA Management (UK) Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
7 Queen Street
London
W1J 5PB
Company NameAspire Systems UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2a Falcon Fields
Fambridge Road
Maldon
Essex
CM9 6YP
Company NameHalfway Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Halfway Cottage
Main Street
Roos
Hull
HU12 0HS
Company NameStanbridge Design Consultants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
71 Tilsworth Road
Stanbridge
Bedfordshire
LU7 9HY
Company NameThe Bengal Sage Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Third Floor
112 Clerkenwell Road
London
EC1M 5SA
Company NameEvergreen Events Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Jsp Accountants Ltd., First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameCalder Medical Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
110 Cannon Street
London
EC4N 6EU
Company NameBarreto Aviation Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameAdrian Jeyakumar Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameElitebase Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
47 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LN
Company NameElitepost Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
351 Hertford Road
London
N9 7BN
Company NameSmiley Hand Car Wash Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameSmiley Car Valeting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameKMT Contractors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
42a The Broadway
Joel Street
Northwood
Middlesex
HA6 1PA
Company NameArrico Roofing (Refurbishment) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Company NameBlue Tub Bathrooms Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameArrico Flat Roofing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
3 Lords Court
Basildon
Essex
SS13 1SS
Company Name7Eight6 Stores (BRD) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
37 Bertram Road
Bradford
West Yorkshire
BD8 7LX
Company NameSouthern Roofing Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
The Court
The Street
Charmouth
Dorset
DT6 6PE
Company NameDigital Photographic Academy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Company NameWillpark Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants 1
Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameAshpath Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Company NameAshfare Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Le Valley Technopark Unit 186
Ashley Road
London
N17 9LH
Company NameWhitehall Roofing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Ashton Hart David Lee & Co Ltd Sterling House
Langston Road
Loughton
Essex
IG10 3FA
Company NameHumber Smart Repairs Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
25 Wells Street
Scunthorpe
North Lincolnshire
DN15 6HL
Company NameTaskesan Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Palmer, Riley & Co., 1st Floor, Wallington Court
Fareham Heights, Standard Way
Fareham
Hants.
PO16 8XT
Company NameAshpoint Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment Duration1 week (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameSynergy Ffe & C Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameAstley Medical Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameDesign And Build (Southern) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Huntercombe Battle Bridge Forest Road
Newell Green Warfield
Bracknell
Berkshire
RG42 6AE
Company NameBioptics Europe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Jsp Accountants Ltd., First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameBioptics UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O Jsp Accountants Ltd First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameBioptics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Jsp Accountants Ltd., First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameTone Construct Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameV Logistics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Jsp Accountants Ltd., First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameTaylored Joinery Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameKiran Jewellers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
78 Cauldon Road
Shelton
Stoke-On-Trent
ST4 2ED
Company NameIn-Ex Garden Centre Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Leadermans, St Michaels House
Norton Way South
Letchworth
Herts.
SG6 1NY
Company NameV International Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
C/O. Jsp Accountants Ltd., First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameExtentia UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameRichard Larkman Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameParamount Asbestos Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 1 Quob Yard
Titchfield Lane
Wickham
Hampshire
PO17 5PG
Company NameThe Liquor Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
115 Springwell Road
Heston
Middlesex
TW5 9BW
Company NameCornerstone Construction Procurement Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
20 Emsons Close
Linton
Cambridge
Cambridgeshire
CB21 4NB
Company NameT Y Collections Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameRye Park Market Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
417 Roman Road
London
E3 5QS
Company NameLondon Food Centre Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
407 Roman Road
London
E3 5PS
Company NamePumphouse Fitness Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
15 Dragon Close
Burnham On Crouch
Essex
CM0 8PW
Company NameRumidev Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
310 Harrow Road
Wembley
Middlesex
HA9 6LL
Company NameR. Bowden Building Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Suite 1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameMarklite Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 02 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
192c West Green Road
Tottenham
London
N15 5AG
Company NameMarkline Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameElite Sash Window Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameW. S. L. Hire Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameDigital And General Publishing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2 Broadway Court
Shifnal
Shropshire
TF11 8AZ
Company NameStar Processing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 2 62 Garman Road
Tottenham
London
N17 0UT
Company NameR & H Contract Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Unit 8 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Company NameAesthetic And Laser Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
30a Bedford Place
Southampton
Hampshire
SO15 2DG
Company NameHDP International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
17 Hanbury Close
Cheshunt
Hertfordshire
EN8 9BZ
Company NameT.C. One Stop Property Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameMoonlight Supermarket Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
131-133 Holloway Road
London
N7 8LX
Company NameA.P. Building & Refurbishment Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
6 The Causeway
Brent Pelham
Buntingford
Hertfordshire
SG9 0HW
Company NameA & W Promotions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
33 Birchwood Road
St Anne'S
Bristol
BS4 4QL
Company NameRegency Talent Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameCrystal Clean And Care Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameTemple Furniture Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameLeigh James Interiors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants 1
Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameEUS Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameCNC Carpentry Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Company NameEU Ibtrac Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Quarry Cottage
9a Bath Road
Tetbury
Gloucestershire
GL8 8EG
Wales
Company NameAura Cp Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameStrong Fox Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameGoshawk Ventures Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
14 Gun Road Gardens
Knebworth
Herts
SG3 6ED
Company NameJanus Evolution Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Suite 1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameEcommerce News Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
52 High Street
Harrow On The Hill
Middlesex
HA1 3LL
Company NameDGL Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Avaland House, 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameThe Training Academy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Suite 1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameAGFL Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
2nd Floor, 54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameMedical Solutions Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
32 Badswell Lane
Appleton
Abingdon
Oxfordshire
OX13 5JN
Company NameSchool Refurbishment UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameNello Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Flat 106 26 London Road
Twickenham
TW1 3AZ
Company NameI P Film Distribution Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameCOYN Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
38 Beeleigh Cross
Basildon
Essex
SS14 2RN
Company NameCoventryhouse Carehomes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
18 Coventry Road
Ilford
Essex
IG1 4QR
Company NameMayfair Construction & Design Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameKessey Joinery Works Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
45 The Chase
Edgware
Middlesex
HA8 5BW
Company NameParking Control Services (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Sterling House Wavell Drive
Rosehill
Carlisle
Cumbria
CA1 2SA
Company NameThe Digital Food Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 Station Road
St. Ives
Cambridgeshire
PE27 5BH
Company NameThe Clifton Village Boutique Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 12 Westway Business Centre
Marksbury
Bath
BA2 9HN
Company NamePurple Chilly Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
IG9 5BW
Company NameJustgreenpower Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor
15 Berkeley Street
London
W1J 8DY
Company NameMantra Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Company NameHR Projects South East Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O B & C Associates Limited Concorde House
Grenville Place Mill Hill
London
NW7 3SA
Company NameRaja Indian Cuisine (Barnsley) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
68 Summer Lane
Barnsley
South Yorkshire
S70 2NW
Company NameCurry Crew Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
26 Plashet Grove
London
E6 1AE
Company NameFive Security Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameStarbond Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment Duration2 days (Resigned 14 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsborough Gardens
Sudbury Hill
Greenford
Middlesex
UB6 0JG
Company NameDGLP Translations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Adam House
1 Fitzroy Square
London
W1T 5HE
Company NameHR Signature Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameBombay Export Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4-10 College Road
Harrow
HA1 1BE
Company NameHampton Candles Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Jtd Accountants Ltd PO Box 244
251-255 Church Road
Benfleet
Essex
SS7 9EE
Company NameJ. Smith & Son Horse Traders Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameP.W. Project Consultants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Denby Dale Road
PO Box 403
Wakefield
WF1 2WT
Company NameMANJ Construction Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
126 Osmaston Road
Derby
DE1 2RF
Company NameGablecrest Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Company NameKhmissa Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Porchester Gardens
London
W2 4DB
Company NameMoon Cash And Carry Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Akshar And Company
221 Kenton Lane
Kenton
HA3 8RP
Company NameMitralwala Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
310 Harrow Road
Wembley
Middlesex
HA9 6LL
Company NameMya Jewellers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Central Boulevard
Blythe Valley Business Park
Solihull
West Midlands
B90 8AG
Company NameGablelink Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9 Kenwood Road
London
N6 4EA
Company NameM. R. A. Cuisine Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
493-495 Barlow Moor Road
79 Holywell Hill
Manchester
M21 8AG
Company NameK. V. M (st Albans) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Nexus Court
79 Holywell Hill
St Albans
Hertfordshire
AL1 1HF
Company NameSigntek Trade Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 09 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 High Street
St. Lawrence
Ramsgate
Kent
CT11 0QL
Company NameWildbee Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Cuckoo Cottage School Lane
Forward Green Earl Stonham
Stowmarket
Suffolk
IP14 5EL
Company NameTendring Drain Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Tower House
Tower Centre
Hoddesdon
EN11 8UR
Company NameAtona Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
310 Harrow Road
Wembley
Middlesex
HA9 6LL
Company NameBrough Minis (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 1 Half Acres
Wiske Avenue
Brough
East Yorkshire
Hu15 Il2
Company NameRed Kite Agriculture Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Pinfold & Company
8 Deben Mill Business Centre Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Company NameLeyhurst Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Mortimer House 40 Chatsworth Parade
Queensway
Pettswood
BR5 1DE
Company NameSimple Website Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7a Springfield Crescent
Woodfalls
Salisbury
Wiltshire
SP5 2LS
Company NameHadleigh Cash X Change Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
499-503 London Road
Westcliffe On Sea
Essex
SS0 9LG
Company NameDUK Haulage Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Prospect House Meridians Cross
Ocean Way
Southampton
SO14 3TJ
Company NameTecstar Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
64 Belmont Lane
Stanmore
HA7 2PZ
Company NameJohn Redhead Associates Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Assist House
25 Lombard Road
London
SW19 3TZ
Company NameIstanbul Hair Dresser Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
507 High Road
London
N17 6QA
Company NamePro-Star Corporation UK Ltd.
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
76 Trafalgar Street
Ashton Under Lyne
OL7 0HD
Company NameBLU Pebble Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
166 Canalside
Redhill
Surrey
RH1 2FT
Company NameIron & Steel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
79 Victoria Road
Ruislip Manor
Middlesex
HA4 9BH
Company NameShires Drinks Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1st Floor
10 College Road
Harrow
HA1 1BE
Company NameMain Stream Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameAlliance Nursing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 7 The Quadrant
Upper Culham Farm
Cockpole Green
RG10 8NR
Company NameOliver Rae Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Jury Farm Ripley Lane
West Horsley
Leatherhead
Surrey
KT24 6JT
Company NameMantra Tao Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameBow Bells Transport Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Flat 18 Hyndman House
Kershaw Road
Dagenham
Essex
RM10 7PU
Company NameIntegrated Teleservices Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
45 Greenways
Abbots Langley
Herts
WD5 0EU
Company NameMisonix Hifu Technologies Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 12 Westway Business Centre, Marksbury
Bath
BA2 9HN
Company NameSingleton Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1st Floor
412 Greenford Road
Greenford
UB6 9AH
Company NameTesori (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameSt Georges House (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
52 Dersingham Road
Cricklewood
London
NW2 1SL
Company NameLotus Lofts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
42 Brunswick Terrace
Hove
East Sussex
BN3 1HA
Company NameTennessee Express (Enfield) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance Ho 2a Maygrove Road
Kilburn
London
NW6 2EB
Company NamePink Pages Directory Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Venta Way
Maldon
CM9 5LH
Company NameShires Vehicles Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1st Floor
10 College Road
Harrow
HA1 1BE
Company NameB & G Wines Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
135 Monyhull Hall Road
Kings Norton
Birmingham
B30 3QG
Company NameJJR Management Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
CM7 3JE
Company NameChip Stop (Midlands) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
22 High Street
West Bromwich
B70 6JX
Company NameAlma Crest Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47 - 49 Green Lane
Northwood
HA6 3AE
Company NameJRE Controls Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 08 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Oakmere House Woolstitch Park
Clifton Road
Netherseal
Derbyshire
DE12 8BT
Company NameAlmagate Limited
Company StatusDissolved 2012
Company Ownership
1%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
Company NameB M D Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Canada House
272 Field End Road
Eastcote
HA4 9NA
Company NameIntermediacast Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
52 High Street
Harrow On The Hill
Middlesex
HA1 3LL
Company NameRead Independent Financial Advisers Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
64 Lichfield Road
Stafford
ST17 4LW
Company NameExchange Gearboxes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Company NameApp4Docs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite B2, Kebbell House
Delta Gain Carpenders Park
Watford
WD1 5BE
Company NameRocket Advertising Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NameComprehensive Cleaning Services (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
395 Hoe Street
Walthamstow
London
E17 9AP
Company NameMars Graphics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment Duration1 day (Resigned 24 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Victoria Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RF
Company NameAqueous Technology Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Toomer Towers Unit 3 Warwick Court
32-34 Leigh Road
Eastleigh
Hampshire
SO50 9DT
Company NameUniversal Wind Energy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment Duration1 year (Resigned 23 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5th Floor
Thavies Inn House 3-4 Holborn Circus
London
EC1N 2HA
Company NameJHR Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameSkyway Couriers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
98 Watts Street
Levenshulme
Manchester
M19 2TS
Company NameInnovius Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
23 Avenue Rise
Bushey
Hertfordshire
WD23 3AS
Company NameFurniture Home Stores Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameTachus Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
79 Victoria Road
Ruislip Manor
HA4 9BH
Company NameInterior Designs Directory Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
82 Etterby Street
Carlisle
CA3 9JD
Company NameVan Dam Strategists Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
158 Meadvale Road
Ealing
London
W5 1LS
Company NameNexus Real Estate Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
56 Hamilton Square
Birkenhead
CH41 5AS
Wales
Company NameBroughton Corner Chem Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
85 Thornton Road
Thornton Heath
CR7 6BD
Company NameCRB Plumbing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
182 Rochester Drive
Bexley
DA5 1QG
Company NameCapital Benchmark Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameCentre Stage Academy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameHammonds Plastering And Rendering Specialists Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
182 Rochester Drive
Bexley
DA15 1QG
Company NameAll Round Tree & Hedge Care Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
56 Hamilton Square
Birkenhead
CH42 5AS
Wales
Company NameKhraud Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 4 Milton Road Business Park
Milton Road
Gravesend
Kent
DA12 2PG
Company NameGigsport.com Limited
Company StatusDissolved 2012
Company Ownership
0.1%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Olympia House
Armitage Road
London
NW11 8RQ
Company NameHouse Of Pleasant Ltd.
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9 Lela Avenue
Hounslow
TW4 7RU
Company NameThai Cafe & Restaurant Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House 2a Maygrove Road
Kilburn
London
NW6 2EB
Company NameBroken Silence Creations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Woodhall Park Mount
Pudsey
West Yorkshire
LS28 7HE
Company NameTheorem (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite 10 Fitzroy House
Lynwood Drive
Worcester Park
Surrey
KT4 7AT
Company NamePCS Limos Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameY & R Transport Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Mortimer House 40 Chatsworth Parade
Queensway
Petts Wood
Kent
BR5 1DE
Company NameL'Armoire Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Aubrey House 1 Aubrey Terrace
Cowbridge
Vale Of Glamorgan
CF71 7DN
Wales
Company NameCrossrear Electrics Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
20 Naylor House Albion Avenue
London
SW8 2AJ
Company NameLitepath Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment Duration2 days (Resigned 06 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70 Chepstow Road
London
W2 5BE
Company NameLitemove Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment Duration2 days (Resigned 06 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NamePlumbing2U Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
56 Hamilton Square
Birkenhead
CH42 5AS
Wales
Company NameAerolift Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2009 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 03 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 High Street
St. Lawrence
Ramsgate
Kent
CT11 0QL
Company NameAerochart Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 The Broadway
Woodford Green
Essex
IG8 0HL
Company NameAerofusion Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2009 (same day as company formation)
Appointment Duration1 month (Resigned 08 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameSave Halesworth Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Old Rectory
Rectory Street
Halesworth
Suffolk
IP19 8BL
Company NamePGS World Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
219-221 Hertford Road
Edmonton
London
N9 7ER
Company NameEasy Residential Lettings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
28 Middleham Road
London
N18 2SB
Company NameROXI Events Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Monument House
215 Marsh Road
Pinner
Middlesex
HA5 5NE
Company NameThe Scar Clinic Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 12 Westway Business Centre
Marksbury
Bath
BA2 9HN
Company NameAcorn Trailer And Caravan Hire Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
RG19 3JG
Company NameSamir's & Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Oakleafe Drive
Pontprennau
Cardiff
CF23 8AL
Wales
Company NameM Graphic Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10a Winchester Street
Basingstoke
Hampshire
RG21 7DY
Company NameAppetite Gourmet Cuisine Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Boathouse Cottage
Satchell Lane Hamble
Southampton
Hampshire
SO31 4HL
Company NameTbkoi Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameBS Precision Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameTrackport Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
116 Strathmore Avenue
Luton
Bedfordshire
LU1 3QN
Company NameRebellion Studio Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
50 Roxburgh Road
West Norwood
London
SE27 0LD
Company NameDd Coaching & Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Tower House
Tower Centre
Hoddesdon
EN11 8UR
Company NameStyal Inventories Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
111a Station Road
West Wickham
Kent
BR4 0PX
Company NameZesto Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
35 Grafton Way
London
W1T 5DB
Company NameScissors Hair Sanctuary (Chelmsford) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameBrightey Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
18 Segger View
Kesgrave
Ipswich
IP5 2BG
Company NameFence Clothing Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
35 Gorst Road
Park Royal
NW3 6LA
Company NameTightlaced Theatre Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
IG9 5BW
Company NameTwo Four Two Music Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
HP3 9SD
Company NameCellars Management Co Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameSound Decisions Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
13 Sarsfeld Road
London
SW12 8HR
Company NameR & J Saunders Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameSSP Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
311 High Road
Loughton
Essex
IG10 1AH
Company NameThe Cooks Bakery (Midlands) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
16 Dudding Road
Wolverhampton
WV4 5DS
Company NameSouthend Marine Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameTrafalgar Chippy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
92 Tredworth Road
Gloucester
GL1 4QS
Wales
Company NameClaude Scooters Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Palace Court Gardens
Muswell Hill Broadway
London
N10 1BS
Company NameY & G Motors Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Company NameJaprag Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
42 Lyndhurst Gardens
Pinner
HA5 3XG
Company NameTariq Abukaeiba Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
39 Park Lane
Cottingham
East Yorkshire
HU16 5RX
Company NameCRUT Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
79 Victoria Road
Ruislip
HA4 9BH
Company NameLab 247 Media Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameSouthend Playcentres Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
383 London Road
Westcliff On Sea
Essex
SS0 7HU
Company NameLed Tv Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 The Broadway
Woodford Green
IG8 0HL
Company NameXceed Delivery Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Frost Group Limited Court House
The Old Police Station South Street
Ashby-De-La-Zouch
Leicestrshire
LE65 1BS
Company NameWild Things Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
99 Kenton Road
Kenton
Harrow
HA3 0AN
Company NameNew Media Television (Europe) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment Duration3 days (Resigned 27 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
94e Whiteladies Road
Clifton
BS8 2QX
Company NameJanuary's Child Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Pembroke Lodge
1 Kirkby Lane
Woodhall Spa
LN10 6RZ
Company NameThe Estates Office (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
445 North Circular Road
London
NW10 0HP
Company NameHatra Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NamePower Design Project (Services) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 3c, The Gattinetts Hadleigh Road
East Bergholt
Colchester
Essex
CO7 6QT
Company NameMED West Health Care Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
310 Harrow Road
Wembley
Middlesex
HA9 6LL
Company NameQuad Diagnostics Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Carlton Close
London
NW3 7UA
Company NameAdj Technology Partners Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5a Sancreed Business Centre
Grumbla Sancreed
Penzance
Cornwall
TR20 8QU
Company NameProfessional Carpentry Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameD W Refrigeration Air-Conditioning & Plumbing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
CM7 3JE
Company NameAKH Drafting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
41 Croft Lane
Wirral
Merseyside
CH62 2DA
Wales
Company NameDiamond Aries Aviation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor, Wallington Court Fareham Heights
Standard Way
Fareham
PO16 8XT
Company NameLally Enterprises Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
Company NameClearway Asbestos Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Uhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
Company NameWellcress Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration1 week (Resigned 08 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Imperial Hotel
Station Road
Stroud
Gloucestershire
GL5 3AP
Wales
Company NameWellcast Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 10 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
PO Box 403 2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
Company NameWellbest Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration6 days (Resigned 07 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
No 6 Oxford Road
Kidlington
OX5 1AA
Company NameWellbase Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
29-31 Loke Road
Norfolk
PE30 2AY
Company NameBrunel Marine Coating System Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameVINS (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
Company NameFighting Cocks Builders Merchants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
277 Dudley Road
Blackenhall
Wolverhampton
WV2 3JU
Company NameGarnett Papers UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Beasleys Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
Company NameDealbureau Commercial Finance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Chase Bureau Accountants1
Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameLondis Kensington Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House 2a Maygrove Road
Kilburn
London
NW6 2EB
Company NameWellcove Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment Duration5 days (Resigned 08 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Imperial Hotel
Station Road
Stroud
Gloucestershire
GL5 3AP
Wales
Company NameWellbeam Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Company NameCumberland Energy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Frost Group Limited, Court House
The Old Police Station, South Street
Ashby-De-La-Zouch
Leicestershire
LE65 1BS
Company NamePercy Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NamePercy Sales Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor
4-10 College Road
Harrow
HA1 1BE
Company NameThe Phone Shop (Hayes) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor
4-10 College Road
Harrow
HA1 1BE
Company NameOpus Innovations Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Suite 2, 2nd Floor, Phoenix House
32 West Street
Brighton
BN1 2RT
Company NameShreem Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Sterling Ford, Centurion Court
83 Camp Road
St. Albans
Hertfordshire
AL1 5JN
Company NameInk Lounge (Driffield) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
Wilson Field Limited, The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameAGRA Restaurants Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameEmpress Of Szechuan Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
31st Floor 40
Bank Street
London
E14 5NR
Company NamePropincity Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Registered Company Address
1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG

Appointment Timeline

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