CENTRAL CC140 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 09495214
Status Liquidation
Incorporation Date 17 March 2015
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ten events have happened. The last three records are Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England to 55 Baker Street London W1U 7EU on 19 December 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of CENTRAL CC140 LIMITED are www.centralcc140.co.uk, and www.central-cc140.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Central Cc140 Limited is a Private Limited Company. The company registration number is 09495214. Central Cc140 Limited has been working since 17 March 2015. The present status of the company is Liquidation. The registered address of Central Cc140 Limited is 55 Baker Street London W1u 7eu. . VARON, Alona is a Director of the company. Secretary FORBES, Samantha has been resigned. Director EBILLO, Ariestee has been resigned. Director HAZELMAN, Brian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
VARON, Alona
Appointed Date: 02 May 2016
43 years old

Resigned Directors

Secretary
FORBES, Samantha
Resigned: 02 May 2016
Appointed Date: 17 March 2015

Director
EBILLO, Ariestee
Resigned: 02 May 2016
Appointed Date: 04 January 2016
33 years old

Director
HAZELMAN, Brian
Resigned: 04 January 2016
Appointed Date: 17 March 2015
42 years old

CENTRAL CC140 LIMITED Events

19 Dec 2016
Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England to 55 Baker Street London W1U 7EU on 19 December 2016
19 Dec 2016
Appointment of a voluntary liquidator
13 Dec 2016
Statement of affairs with form 4.19
04 May 2016
Appointment of Ms Alona Varon as a director on 2 May 2016
02 May 2016
Termination of appointment of Samantha Forbes as a secretary on 2 May 2016
...
... and 0 more events
02 May 2016
Termination of appointment of Ariestee Ebillo as a director on 2 May 2016
07 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

05 Jan 2016
Appointment of Ms Ariestee Ebillo as a director on 4 January 2016
04 Jan 2016
Termination of appointment of Brian Hazelman as a director on 4 January 2016
17 Mar 2015
Incorporation
Statement of capital on 2015-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)