CENTRAL W11 LIMITED
LONDON MANDONDO FAMBAI 0382 LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 09152291
Status Liquidation
Incorporation Date 29 July 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 W11 LIMITED are www.centralw11.co.uk, and www.central-w11.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Central W11 Limited is a Private Limited Company. The company registration number is 09152291. Central W11 Limited has been working since 29 July 2014. The present status of the company is Liquidation. The registered address of Central W11 Limited is 55 Baker Street London W1u 7eu. . VARON, Alona is a Director of the company. Director CAMON, Charlene has been resigned. Director MANDONDO, Fambai has been resigned. Director SEABROOK, Norman 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
CAMON, Charlene
Resigned: 02 May 2016
Appointed Date: 05 January 2016
34 years old

Director
MANDONDO, Fambai
Resigned: 01 January 2015
Appointed Date: 29 July 2014
43 years old

Director
SEABROOK, Norman
Resigned: 05 January 2016
Appointed Date: 01 January 2015
70 years old

CENTRAL W11 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
12 Dec 2016
Statement of affairs with form 4.19
11 Oct 2016
First Gazette notice for compulsory strike-off
04 May 2016
Appointment of Ms Alona Varon as a director on 2 May 2016
...
... and 5 more events
22 Jan 2015
Appointment of Mr Norman Seabrook as a director on 1 January 2015
22 Jan 2015
Termination of appointment of Fambai Mandondo as a director on 1 January 2015
20 Jan 2015
Company name changed mandondo fambai 0382 LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20

20 Jan 2015
Registered office address changed from Flat 3, Coleman House 41, Studley Road Luton Bedfordshire LU3 1BB England to Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ on 20 January 2015
29 Jul 2014
Incorporation
Statement of capital on 2014-07-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)