CENTRAL X10 LIMITED
LONDON MASTERS ASHLEY 1266 LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 09019271
Status Liquidation
Incorporation Date 30 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 eighteen 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 X10 LIMITED are www.centralx10.co.uk, and www.central-x10.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Central X10 Limited is a Private Limited Company. The company registration number is 09019271. Central X10 Limited has been working since 30 April 2014. The present status of the company is Liquidation. The registered address of Central X10 Limited is 55 Baker Street London W1u 7eu. . VARON, Alona is a Director of the company. Director MASTERS, Ashley has been resigned. Director PULLEN, Dave has been resigned. Director REYES, William Lineses 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
MASTERS, Ashley
Resigned: 01 January 2015
Appointed Date: 30 April 2014
58 years old

Director
PULLEN, Dave
Resigned: 03 December 2015
Appointed Date: 01 January 2015
45 years old

Director
REYES, William Lineses
Resigned: 23 May 2016
Appointed Date: 03 December 2015
44 years old

CENTRAL X10 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
19 Dec 2016
Appointment of a voluntary liquidator
12 Dec 2016
Statement of affairs with form 4.19
17 Jun 2016
Appointment of Ms Alona Varon as a director on 23 May 2016
17 Jun 2016
Termination of appointment of William Lineses Reyes as a director on 23 May 2016
...
... and 8 more events
28 Jan 2015
Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ England to Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 28 January 2015
23 Jul 2014
Director's details changed for Miss Ashley Masters on 23 July 2014
22 Jul 2014
Registered office address changed from Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD England to Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 22 July 2014
11 Jun 2014
Director's details changed for Miss Ashley Masters on 11 June 2014
11 Jun 2014
Registered office address changed from 81, Ellis Avenue Stevenage Hertfordshire SG1 3SL England on 11 June 2014