CENTRAL V48 LIMITED
LONDON BRAY THOMAS ROBERT 0252 LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 09012623
Status Liquidation
Incorporation Date 25 April 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 fourteen events have happened. The last three records are Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough 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 V48 LIMITED are www.centralv48.co.uk, and www.central-v48.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Central V48 Limited is a Private Limited Company. The company registration number is 09012623. Central V48 Limited has been working since 25 April 2014. The present status of the company is Liquidation. The registered address of Central V48 Limited is 55 Baker Street London W1u 7eu. . VARON, Alona is a Director of the company. Director BRAY, Thomas Robert has been resigned. Director SAET, Ritche Glenn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
VARON, Alona
Appointed Date: 23 May 2016
43 years old

Resigned Directors

Director
BRAY, Thomas Robert
Resigned: 27 November 2015
Appointed Date: 25 April 2014
73 years old

Director
SAET, Ritche Glenn
Resigned: 23 May 2016
Appointed Date: 27 November 2015
49 years old

CENTRAL V48 LIMITED Events

21 Dec 2016
Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ to 55 Baker Street London W1U 7EU on 21 December 2016
17 Dec 2016
Appointment of a voluntary liquidator
14 Dec 2016
Statement of affairs with form 4.19
20 Jun 2016
Appointment of Ms Alona Varon as a director on 23 May 2016
18 Jun 2016
Termination of appointment of Ritche Glenn Saet as a director on 23 May 2016
...
... and 4 more events
24 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

15 Apr 2015
Company name changed bray thomas robert 0252 LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15

22 Jul 2014
Director's details changed for Mr Thomas Robert Bray on 22 July 2014
22 Jul 2014
Registered office address changed from 26 St. James Road Torquay Devon TQ1 4AY England to Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 22 July 2014
25 Apr 2014
Incorporation
Statement of capital on 2014-04-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)