Company NameCentral V49 Limited
Company StatusDissolved
Company Number08992907
CategoryPrivate Limited Company
Incorporation Date11 April 2014(9 years, 11 months ago)
Dissolution Date24 January 2021 (3 years, 2 months ago)
Previous NameDemmery Steve 37369 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 Steve Demmery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Napier Court, Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Director NameMs Joyce Ann Ofrecia Cedeno
Date of BirthSeptember 1993 (Born 30 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 £1Steve Demmery
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£99

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

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 (2 pages)
17 December 2016Appointment of a voluntary liquidator (1 page)
14 December 2016Statement of affairs with form 4.19 (4 pages)
21 June 2016Appointment of Ms Alona Varon as a director on 23 May 2016 (2 pages)
18 June 2016Termination of appointment of Joyce Ann Ofrecia Cedeno as a director on 23 May 2016 (1 page)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
6 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
9 October 2015Appointment of Ms Joyce Ann Ofrecia Cedeno as a director on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Steve Demmery as a director on 9 October 2015 (1 page)
9 October 2015Appointment of Ms Joyce Ann Ofrecia Cedeno as a director on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Steve Demmery as a director on 9 October 2015 (1 page)
15 April 2015Company name changed demmery steve 37369 LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
23 July 2014Director's details changed for Mr Steve Demmery on 22 July 2014 (2 pages)
22 July 2014Registered 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 22 July 2014 (1 page)
10 June 2014Director's details changed for Mr Steve Demmery on 10 June 2014 (2 pages)
10 June 2014Registered office address changed from 7 Edwin Short Close Bitton Bristol Avon BS30 6HE England on 10 June 2014 (1 page)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)