CENTRAL V9 LIMITED
LONDON NICHOLSON PHILIP MICHAEL 0362 LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 09081536
Status Liquidation
Incorporation Date 11 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; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 . The most likely internet sites of CENTRAL V9 LIMITED are www.centralv9.co.uk, and www.central-v9.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Central V9 Limited is a Private Limited Company. The company registration number is 09081536. Central V9 Limited has been working since 11 June 2014. The present status of the company is Liquidation. The registered address of Central V9 Limited is 55 Baker Street London W1u 7eu. . VARON, Alona is a Director of the company. Director CEBALLOS, Georgette has been resigned. Director NICHOLSON, Philip Michael has been resigned. Director WOLOSIEWICZ, Roman Daniel 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

Director
CEBALLOS, Georgette
Resigned: 02 May 2016
Appointed Date: 05 January 2016
42 years old

Director
NICHOLSON, Philip Michael
Resigned: 01 January 2015
Appointed Date: 11 June 2014
63 years old

Director
WOLOSIEWICZ, Roman Daniel
Resigned: 05 January 2016
Appointed Date: 01 January 2015
49 years old

CENTRAL V9 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
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

04 May 2016
Appointment of Ms Alona Varon as a director on 2 May 2016
02 May 2016
Termination of appointment of Georgette Ceballos as a director on 2 May 2016
...
... and 5 more events
06 Feb 2015
Appointment of Mr Roman Wolosiewicz as a director on 1 January 2015
06 Feb 2015
Termination of appointment of Philip Michael Nicholson as a director on 1 January 2015
05 Feb 2015
Company name changed nicholson philip michael 0362 LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05

05 Feb 2015
Registered office address changed from 11, College Close Warrington Cheshire WA1 2EG England to Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ on 5 February 2015
11 Jun 2014
Incorporation
Statement of capital on 2014-06-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)