CENTRAL Z6 LIMITED
LONDON WIGHAM GARY 81442 LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 08984477
Status Liquidation
Incorporation Date 8 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 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 Z6 LIMITED are www.centralz6.co.uk, and www.central-z6.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Central Z6 Limited is a Private Limited Company. The company registration number is 08984477. Central Z6 Limited has been working since 08 April 2014. The present status of the company is Liquidation. The registered address of Central Z6 Limited is 55 Baker Street London W1u 7eu. . VARON, Alona is a Director of the company. Director SISON, Rafael Martin Olbes has been resigned. Director SOLANKI, Prakash has been resigned. Director WIGHAM, Gary 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
SISON, Rafael Martin Olbes
Resigned: 23 May 2016
Appointed Date: 08 October 2015
33 years old

Director
SOLANKI, Prakash
Resigned: 08 October 2015
Appointed Date: 01 January 2015
51 years old

Director
WIGHAM, Gary
Resigned: 01 January 2015
Appointed Date: 08 April 2014
53 years old

CENTRAL Z6 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 Jun 2016
Appointment of Ms Alona Varon as a director on 23 May 2016
17 Jun 2016
Termination of appointment of Rafael Martin Olbes Sison as a director on 23 May 2016
...
... and 5 more events
20 Jan 2015
Appointment of Mr Prakash Solanki as a director on 1 January 2015
20 Jan 2015
Termination of appointment of Gary Wigham as a director on 1 January 2015
19 Jan 2015
Company name changed wigham gary 81442 LIMITED\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19

19 Jan 2015
Registered office address changed from 30 Glastonbury Avenue Wakefield West Yorkshire WF1 4TR England to Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ on 19 January 2015
08 Apr 2014
Incorporation
Statement of capital on 2014-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)