CENTRAL ZZ92 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 09429029
Status Liquidation
Incorporation Date 9 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 eleven 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 19 December 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of CENTRAL ZZ92 LIMITED are www.centralzz92.co.uk, and www.central-zz92.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Central Zz92 Limited is a Private Limited Company. The company registration number is 09429029. Central Zz92 Limited has been working since 09 February 2015. The present status of the company is Liquidation. The registered address of Central Zz92 Limited is 55 Baker Street London W1u 7eu. . VARON, Alona is a Director of the company. Secretary FORBES, Samantha has been resigned. Director AGUSTIN, Reuel Jashen has been resigned. Director EMMETT, Tracy has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
VARON, Alona
Appointed Date: 24 May 2016
43 years old

Resigned Directors

Secretary
FORBES, Samantha
Resigned: 24 May 2016
Appointed Date: 09 February 2015

Director
AGUSTIN, Reuel Jashen
Resigned: 24 May 2016
Appointed Date: 16 November 2015
40 years old

Director
EMMETT, Tracy
Resigned: 16 November 2015
Appointed Date: 09 February 2015
44 years old

CENTRAL ZZ92 LIMITED Events

19 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 19 December 2016
17 Dec 2016
Appointment of a voluntary liquidator
12 Dec 2016
Statement of affairs with form 4.19
08 Jun 2016
Appointment of Ms Alona Varon as a director on 24 May 2016
07 Jun 2016
Termination of appointment of Reuel Jashen Agustin as a director on 24 May 2016
...
... and 1 more events
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1

17 Nov 2015
Appointment of Mr Reuel Jashen Agustin as a director on 16 November 2015
16 Nov 2015
Termination of appointment of Tracy Emmett as a director on 16 November 2015
09 Mar 2015
Appointment of Ms Samantha Forbes as a secretary on 9 February 2015
09 Feb 2015
Incorporation
Statement of capital on 2015-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)