CENTRAL V11 LIMITED
LONDON SOKALE AYODELE 1165 LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 09096759
Status Liquidation
Incorporation Date 23 June 2014
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 fifteen 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 to 55 Baker Street London W1U 7EU on 21 December 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of CENTRAL V11 LIMITED are www.centralv11.co.uk, and www.central-v11.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Central V11 Limited is a Private Limited Company. The company registration number is 09096759. Central V11 Limited has been working since 23 June 2014. The present status of the company is Liquidation. The registered address of Central V11 Limited is 55 Baker Street London W1u 7eu. . VARON, Alona is a Director of the company. Director CELIS, Meljay has been resigned. Director PARR, Luke has been resigned. Director SOKALE, Ayodele has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
VARON, Alona
Appointed Date: 12 May 2016
43 years old

Resigned Directors

Director
CELIS, Meljay
Resigned: 12 May 2016
Appointed Date: 05 January 2016
33 years old

Director
PARR, Luke
Resigned: 05 January 2016
Appointed Date: 01 January 2015
32 years old

Director
SOKALE, Ayodele
Resigned: 01 January 2015
Appointed Date: 23 June 2014
59 years old

CENTRAL V11 LIMITED Events

21 Dec 2016
Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ to 55 Baker Street London W1U 7EU on 21 December 2016
17 Dec 2016
Appointment of a voluntary liquidator
15 Dec 2016
Statement of affairs with form 4.19
06 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

13 May 2016
Appointment of Ms Alona Varon as a director on 12 May 2016
...
... and 5 more events
06 Feb 2015
Appointment of Mr Luke Parr as a director on 1 January 2015
28 Jan 2015
Termination of appointment of Ayodele Sokale as a director on 1 January 2015
27 Jan 2015
Company name changed sokale ayodele 1165 LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27

27 Jan 2015
Registered office address changed from 91, New Allen Street Manchester Greater Manchester M40 7UX England to Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ on 27 January 2015
23 Jun 2014
Incorporation
Statement of capital on 2014-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)