Company NameCentral Z8 Limited
Company StatusDissolved
Company Number09002149
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)
Dissolution Date24 January 2021 (3 years, 2 months ago)
Previous NameBetts John Lee 0263 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 Address55 Baker Street
London
W1U 7EU
Director NameMr John Lee Betts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9-14 Home Farm Luton Hoo Estate
Luton
Bedfordshire
LU1 3TD
Director NameMr Steven Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(8 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Director NameMr Florence Sanchez Martinez
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFilipino
StatusResigned
Appointed12 October 2015(1 year, 5 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 £1John Lee Betts
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£1,129

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 Balbourgh 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)
12 December 2016Statement of affairs with form 4.19 (4 pages)
22 July 2016Appointment of Ms Alona Varon as a director on 23 May 2016 (2 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
7 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
15 October 2015Appointment of Mr Florence Sanchez Martinez as a director on 12 October 2015 (2 pages)
12 October 2015Termination of appointment of Steven Smith as a director on 12 October 2015 (1 page)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
26 January 2015Appointment of Mr Steven Smith as a director on 1 January 2015 (2 pages)
26 January 2015Termination of appointment of John Lee Betts as a director on 1 January 2015 (1 page)
21 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 Balbourgh Links Chesterfield Derbyshire S43 4PZ on 21 January 2015 (1 page)
20 January 2015Company name changed betts john lee 0263 LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
17 July 2014Director's details changed for Mr John Lee Betts on 17 July 2014 (2 pages)
17 July 2014Registered office address changed from 93 Westfield Place York North Yorkshire YO24 3HN England to Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 17 July 2014 (1 page)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)