1
ACORNS R US LIMITED - now
ACORN MARKETING LIMITED
- 2020-02-19
12261018 Kemp House, 152-160 City Road, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2019-10-14 ~ 2019-11-21
IIF 16 - Director → ME
Person with significant control
2019-10-14 ~ 2019-11-21
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more → OE
2
AUSTRALPLAY LTD - now
N & P ELECTRICAL INSTALLATIONS LIMITED - 2018-08-01
204 Baker Street, Enfield, England
Liquidation Corporate (7 parents)
Officer
2019-03-30 ~ 2020-03-03
IIF 26 - Director → ME
Person with significant control
2019-03-30 ~ 2020-03-03
IIF 57 - Ownership of shares – 75% or more → OE
3
NATURASTUDIOS LTD - 2018-12-11
NATURA ACADEMY LTD - 2018-12-11
Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh
Liquidation Corporate (3 parents)
Person with significant control
2019-05-12 ~ now
IIF 34 - Ownership of shares – 75% or more → OE
4
BLUE KEY SOLUTIONS LIMITED
- now 08680270FULLBROOKS OF ENGLAND LIMITED
- 2019-03-20
08680270 1 Village Green Road, Crayford, Dartford, England
Dissolved Corporate (4 parents)
Officer
2018-10-12 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2018-10-12 ~ dissolved
IIF 32 - Ownership of shares – 75% or more → OE
5
4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-14 ~ 2019-12-05
IIF 9 - Director → ME
Person with significant control
2019-10-14 ~ 2019-12-05
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
6
4385, 12259767 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2019-10-14 ~ 2019-10-24
IIF 18 - Director → ME
Person with significant control
2019-10-14 ~ 2019-10-24
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
7
6 Greatorex Street, London, England
Dissolved Corporate (1 parent)
Officer
2020-05-06 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2020-05-06 ~ dissolved
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
8
27 Old Gloucester Street, London, United Kingdom
Liquidation Corporate (2 parents)
Officer
2019-10-14 ~ 2019-10-24
IIF 10 - Director → ME
Person with significant control
2019-10-14 ~ 2019-10-24
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
9
INSPIRED TECHNICAL SERVICES LTD - 2019-02-06
20 Athelney Street, London, England
Dissolved Corporate (5 parents)
Officer
2019-05-12 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2019-05-12 ~ dissolved
IIF 35 - Ownership of shares – 75% or more → OE
10
C/o Pros Assist Limited Kemp House, 152-160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-14 ~ 2019-12-17
IIF 15 - Director → ME
Person with significant control
2019-10-14 ~ 2019-12-17
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
11
THE DRINKING CUP LTD - 2019-11-13
6 Greatorex Street, London, England
Dissolved Corporate (4 parents)
Officer
2019-11-18 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2019-11-18 ~ dissolved
IIF 55 - Ownership of shares – 75% or more → OE
12
4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-14 ~ 2019-12-03
IIF 17 - Director → ME
Person with significant control
2019-10-14 ~ 2019-12-03
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
13
27 Old Gloucester Street, London, United Kingdom
Active Corporate (2 parents)
Officer
2019-10-14 ~ 2019-10-28
IIF 19 - Director → ME
Person with significant control
2019-10-14 ~ 2019-10-28
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
14
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-10-14 ~ 2019-10-16
IIF 7 - Director → ME
Person with significant control
2019-10-14 ~ 2019-10-16
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Ownership of shares – 75% or more → OE
15
JH BUSINESS ADVISERS LIMITED - 2019-01-28
Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton
Liquidation Corporate (3 parents)
Officer
2019-05-16 ~ now
IIF 20 - Director → ME
Person with significant control
2019-05-16 ~ now
IIF 31 - Ownership of shares – 75% or more → OE
16
RICH ENERGY LIMITED
- 2019-07-16
09791667 Mountview Cousr 1148 High Road, Whetstone, London
Liquidation Corporate (4 parents)
Officer
2019-07-16 ~ 2019-08-29
IIF 2 - Director → ME
Person with significant control
2019-07-16 ~ 2019-08-29
IIF 52 - Ownership of shares – 75% or more → OE
17
SHINDI INTERIORS LIMITED
- 2019-12-18
09918181 27 Old Gloucester Street, London, United Kingdom
Liquidation Corporate (3 parents)
Officer
2019-03-28 ~ now
IIF 1 - Director → ME
Person with significant control
2019-03-28 ~ now
IIF 50 - Ownership of shares – 75% or more → OE
18
Suite 19, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
Active Corporate (4 parents)
Officer
2019-10-14 ~ 2019-11-11
IIF 8 - Director → ME
Person with significant control
2019-10-14 ~ 2019-11-11
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
19
CURTIS CONTRACTORS GROUNDWORKING LTD
- 2019-08-30
10564959 3rd Floor Newcombe House, Notting Hill Gate, London, England
Dissolved Corporate (3 parents)
Officer
2019-03-12 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2019-03-12 ~ dissolved
IIF 53 - Ownership of shares – 75% or more → OE
20
ATLAS MANAGEMENT SOLUTIONS LTD
- 2020-06-22
09903547C.US TRANSPORT LIMITED - 2017-01-10
Crown House, 27 Gloucester Street, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2019-11-28 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2019-11-28 ~ dissolved
IIF 58 - Ownership of shares – 75% or more → OE
21
AL13 ARCHITECTURAL LTD
- 2019-07-02
10411134 Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
Dissolved Corporate (3 parents)
Officer
2019-01-12 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2019-01-12 ~ dissolved
IIF 59 - Ownership of shares – 75% or more → OE
22
Griffins, Tavistock House South, Tavistock Square, London
Dissolved Corporate (5 parents, 1 offspring)
Officer
2019-01-12 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2019-01-12 ~ dissolved
IIF 61 - Ownership of shares – 75% or more → OE
23
Suite 18 C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
Active Corporate (1 parent)
Officer
2020-01-10 ~ now
IIF 4 - Director → ME
Person with significant control
2020-01-10 ~ now
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
24
21 Beaumont Way, Hampton Hargate, Peterborough, England
Dissolved Corporate (5 parents)
Officer
2019-10-14 ~ 2019-10-23
IIF 5 - Director → ME
Person with significant control
2019-10-14 ~ 2019-10-23
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
25
CLARK MOTORSPORT LIMITED - 2019-02-19
19 Cockburn Street, Edinburgh, Scotland
Dissolved Corporate (3 parents)
Officer
2019-05-17 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2019-05-17 ~ dissolved
IIF 33 - Ownership of shares – 75% or more → OE
26
6 Greatorex Street, London, England
Active Corporate (1 parent)
Officer
2019-12-04 ~ now
IIF 3 - Director → ME
Person with significant control
2019-12-04 ~ now
IIF 54 - Has significant influence or control → OE
27
4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-10-14 ~ 2020-01-20
IIF 14 - Director → ME
Person with significant control
2019-10-14 ~ 2020-01-20
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
28
Suite 12, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
Liquidation Corporate (3 parents)
Officer
2019-10-14 ~ 2019-10-21
IIF 12 - Director → ME
Person with significant control
2019-10-14 ~ 2019-10-21
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Ownership of shares – 75% or more → OE
29
6 Greatorex Street, Whitechapel, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-14 ~ 2019-12-10
IIF 6 - Director → ME
Person with significant control
2019-10-14 ~ 2019-12-10
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Ownership of shares – 75% or more → OE
30
27 Old Gloucester Street, London, United Kingdom
Active Corporate (4 parents)
Officer
2019-10-14 ~ 2019-10-21
IIF 13 - Director → ME
Person with significant control
2019-10-14 ~ 2019-10-21
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
31
YUMMS CUISINE LTD - now
UNIQUE MARKET RESEARCH LIMITED
- 2020-04-29
12260981 6 Greatorex Street, Whitechapel, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-14 ~ 2020-02-07
IIF 11 - Director → ME
Person with significant control
2019-10-14 ~ 2020-02-07
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE