Company NameCentral Y16 Limited
Company StatusDissolved
Company Number08992774
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)
Dissolution Date24 January 2021 (3 years, 3 months ago)
Previous NameCiuciu Gabreil 36769 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Alona Varon
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityFilipino
StatusClosed
Appointed23 May 2016(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 24 January 2021)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressUnit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Director NameMr Gabriel Ciuciu
Date of BirthDecember 1975 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Robert Road
Walthamstow
London
E17 4LR
Director NameMr Claire Smith
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(8 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Director NameMs Maricris Guevarra Alvarez
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFilipino
StatusResigned
Appointed09 October 2015(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 May 2016)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressUnit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Gabriel Ciuciu
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£963

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

24 January 2021Final Gazette dissolved following liquidation (1 page)
24 October 2020Return of final meeting in a creditors' voluntary winding up (31 pages)
31 October 2019Liquidators' statement of receipts and payments to 4 October 2019 (80 pages)
22 December 2018Liquidators' statement of receipts and payments to 4 October 2018 (45 pages)
19 December 2017Liquidators' statement of receipts and payments to 4 October 2017 (71 pages)
21 December 2016Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ to 55 Baker Street London W1U 7EU on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ to 55 Baker Street London W1U 7EU on 21 December 2016 (1 page)
19 December 2016Appointment of a voluntary liquidator (1 page)
19 December 2016Appointment of a voluntary liquidator (1 page)
12 December 2016Statement of affairs with form 4.19 (4 pages)
12 December 2016Statement of affairs with form 4.19 (4 pages)
20 June 2016Appointment of Ms Alona Varon as a director on 23 May 2016 (2 pages)
20 June 2016Appointment of Ms Alona Varon as a director on 23 May 2016 (2 pages)
17 June 2016Termination of appointment of Maricris Guevarra Alvarez as a director on 23 May 2016 (1 page)
17 June 2016Termination of appointment of Maricris Guevarra Alvarez as a director on 23 May 2016 (1 page)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
6 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
6 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
9 October 2015Appointment of Ms Maricris Guevarra Alvarez as a director on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Claire Smith as a director on 9 October 2015 (1 page)
9 October 2015Appointment of Ms Maricris Guevarra Alvarez as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Ms Maricris Guevarra Alvarez as a director on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Claire Smith as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Claire Smith as a director on 9 October 2015 (1 page)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
22 January 2015Termination of appointment of Gabriel Ciuciu as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Claire Smith as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Gabriel Ciuciu as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Claire Smith as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Gabriel Ciuciu as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Claire Smith as a director on 1 January 2015 (2 pages)
20 January 2015Company name changed ciuciu gabreil 36769 LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
20 January 2015Company name changed ciuciu gabreil 36769 LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
20 January 2015Registered office address changed from Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD England to Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD England to Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 20 January 2015 (1 page)
26 June 2014Registered office address changed from 78 Robert Road Walthamstow London E17 4LR England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 78 Robert Road Walthamstow London E17 4LR England on 26 June 2014 (1 page)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)