CENTRAL ZZ96 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 09433163
Status Liquidation
Incorporation Date 11 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 twelve 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 ZZ96 LIMITED are www.centralzz96.co.uk, and www.central-zz96.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Central Zz96 Limited is a Private Limited Company. The company registration number is 09433163. Central Zz96 Limited has been working since 11 February 2015. The present status of the company is Liquidation. The registered address of Central Zz96 Limited is 55 Baker Street London W1u 7eu. . VARON, Alona is a Director of the company. Secretary FORBES, Samantha has been resigned. Director FERRY, Susan has been resigned. Director RODRIGUEZ, Maria Cherry 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: 11 February 2015

Director
FERRY, Susan
Resigned: 26 November 2015
Appointed Date: 11 February 2015
71 years old

Director
RODRIGUEZ, Maria Cherry
Resigned: 24 May 2016
Appointed Date: 26 November 2015
34 years old

CENTRAL ZZ96 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
13 Jun 2016
Appointment of Ms Alona Varon as a director on 24 May 2016
11 Jun 2016
Termination of appointment of Maria Cherry Rodriguez as a director on 24 May 2016
...
... and 2 more events
27 Nov 2015
Appointment of Ms Maria Cherry Rodriguez as a director on 26 November 2015
26 Nov 2015
Termination of appointment of Susan Ferry as a director on 26 November 2015
13 Apr 2015
Appointment of Ms Samantha Forbes as a secretary on 11 February 2015
10 Mar 2015
Statement of capital following an allotment of shares on 16 February 2015
  • GBP 1

11 Feb 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-11
  • GBP 1