CENTRAL Z13 LIMITED
LONDON BROSTER NEIL 1160 LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 09002766
Status Liquidation
Incorporation Date 17 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 seventeen 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 Z13 LIMITED are www.centralz13.co.uk, and www.central-z13.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Central Z13 Limited is a Private Limited Company. The company registration number is 09002766. Central Z13 Limited has been working since 17 April 2014. The present status of the company is Liquidation. The registered address of Central Z13 Limited is 55 Baker Street London W1u 7eu. . VARON, Alona is a Director of the company. Director BALTAZAR, Ronaldo has been resigned. Director BROSTER, Neil has been resigned. Director EVELEIGH, Phillip James 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
BALTAZAR, Ronaldo
Resigned: 23 May 2016
Appointed Date: 12 October 2015
63 years old

Director
BROSTER, Neil
Resigned: 01 January 2015
Appointed Date: 17 April 2014
64 years old

Director
EVELEIGH, Phillip James
Resigned: 12 October 2015
Appointed Date: 01 January 2015
58 years old

CENTRAL Z13 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
17 Sep 2016
Compulsory strike-off action has been discontinued
16 Sep 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-09-16
  • GBP 100

...
... and 7 more events
30 Jan 2015
Appointment of Mr Phillip James Eveleigh as a director on 1 January 2015
26 Jan 2015
Termination of appointment of Neil Broster as a director on 1 January 2015
20 Jan 2015
Company name changed broster neil 1160 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 34 Norris Hill Moira Swadlincote Derbyshire DE12 6ER England to Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ on 20 January 2015
17 Apr 2014
Incorporation
Statement of capital on 2014-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)