CENTRAL XX101 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 09449301
Status Liquidation
Incorporation Date 19 February 2015
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 thirteen 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 XX101 LIMITED are www.centralxx101.co.uk, and www.central-xx101.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Central Xx101 Limited is a Private Limited Company. The company registration number is 09449301. Central Xx101 Limited has been working since 19 February 2015. The present status of the company is Liquidation. The registered address of Central Xx101 Limited is 55 Baker Street London W1u 7eu. . VARON, Alona is a Director of the company. Secretary FORBES, Samantha has been resigned. Director ESPADILLA, Michael has been resigned. Director MEDINA, Joseph Edison has been resigned. Director MURRAY, Michael 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

Secretary
FORBES, Samantha
Resigned: 23 May 2016
Appointed Date: 19 February 2015

Director
ESPADILLA, Michael
Resigned: 23 May 2016
Appointed Date: 19 February 2015
46 years old

Director
MEDINA, Joseph Edison
Resigned: 23 May 2016
Appointed Date: 07 December 2015
53 years old

Director
MURRAY, Michael
Resigned: 07 December 2015
Appointed Date: 12 March 2015
38 years old

CENTRAL XX101 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
19 Dec 2016
Appointment of a voluntary liquidator
12 Dec 2016
Statement of affairs with form 4.19
20 Jun 2016
Appointment of Ms Alona Varon as a director on 23 May 2016
17 Jun 2016
Termination of appointment of Samantha Forbes as a secretary on 23 May 2016
...
... and 3 more events
07 Dec 2015
Appointment of Mr Joseph Edison Medina as a director on 7 December 2015
07 Dec 2015
Termination of appointment of Michael Murray as a director on 7 December 2015
12 Mar 2015
Appointment of Mr Michael Murray as a director on 12 March 2015
12 Mar 2015
Appointment of Ms Samantha Forbes as a secretary on 19 February 2015
19 Feb 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-19
  • GBP 1