CENTRAL CC143 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 09496992
Status Liquidation
Incorporation Date 18 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 CC143 LIMITED are www.centralcc143.co.uk, and www.central-cc143.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Central Cc143 Limited is a Private Limited Company. The company registration number is 09496992. Central Cc143 Limited has been working since 18 March 2015. The present status of the company is Liquidation. The registered address of Central Cc143 Limited is 55 Baker Street London W1u 7eu. . VARON, Alona is a Director of the company. Secretary FORBES, Samantha has been resigned. Director BITUIN, Micheal Eric has been resigned. Director RYAN, Benn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
VARON, Alona
Appointed Date: 20 May 2016
43 years old

Resigned Directors

Secretary
FORBES, Samantha
Resigned: 20 May 2016
Appointed Date: 18 March 2015

Director
BITUIN, Micheal Eric
Resigned: 20 May 2016
Appointed Date: 05 November 2015
46 years old

Director
RYAN, Benn
Resigned: 05 November 2015
Appointed Date: 18 March 2015
32 years old

CENTRAL CC143 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
13 Jun 2016
Appointment of Ms Alona Varon as a director on 20 May 2016
10 Jun 2016
Termination of appointment of Samantha Forbes as a secretary on 20 May 2016
...
... and 0 more events
10 Jun 2016
Termination of appointment of Micheal Eric Bituin as a director on 20 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 Nov 2015
Appointment of Mr Micheal Eric Bituin as a director on 5 November 2015
05 Nov 2015
Termination of appointment of Benn Ryan as a director on 5 November 2015
18 Mar 2015
Incorporation
Statement of capital on 2015-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)