Company NameCentral Aa7 Limited
Company StatusDissolved
Company Number09044407
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 10 months ago)
Dissolution Date24 January 2021 (3 years, 2 months ago)
Previous NameGaldeano Ana 0786 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
Appointed20 May 2016(2 years 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 NameMiss Ana Galdeano
Date of BirthJuly 1986 (Born 37 years ago)
NationalitySpanish
StatusResigned
Appointed16 May 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 NameMr Keith Brown
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(7 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Director NameMr Mark Joseph Reyes
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFilipino
StatusResigned
Appointed03 December 2015(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 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 £1Ana Galdeano
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£1,376

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

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)
22 December 2018Liquidators' statement of receipts and payments to 4 October 2018 (45 pages)
15 December 2017Liquidators' statement of receipts and payments to 4 October 2017 (71 pages)
15 December 2017Liquidators' statement of receipts and payments to 4 October 2017 (71 pages)
16 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 16 December 2016 (1 page)
16 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 16 December 2016 (1 page)
15 December 2016Appointment of a voluntary liquidator (1 page)
15 December 2016Appointment of a voluntary liquidator (1 page)
13 December 2016Statement of affairs with form 4.19 (4 pages)
13 December 2016Statement of affairs with form 4.19 (4 pages)
7 June 2016Appointment of Ms Alona Varon as a director on 20 May 2016 (2 pages)
7 June 2016Appointment of Ms Alona Varon as a director on 20 May 2016 (2 pages)
6 June 2016Termination of appointment of Mark Joseph Reyes as a director on 20 May 2016 (1 page)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Termination of appointment of Mark Joseph Reyes as a director on 20 May 2016 (1 page)
12 January 2016Micro company accounts made up to 31 May 2015 (4 pages)
12 January 2016Micro company accounts made up to 31 May 2015 (4 pages)
4 December 2015Termination of appointment of Keith Brown as a director on 3 December 2015 (1 page)
4 December 2015Appointment of Mr Mark Joseph Reyes as a director on 3 December 2015 (2 pages)
4 December 2015Appointment of Mr Mark Joseph Reyes as a director on 3 December 2015 (2 pages)
4 December 2015Termination of appointment of Keith Brown as a director on 3 December 2015 (1 page)
4 December 2015Termination of appointment of Keith Brown as a director on 3 December 2015 (1 page)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
30 January 2015Termination of appointment of Ana Galdeano as a director on 1 January 2015 (1 page)
30 January 2015Termination of appointment of Ana Galdeano as a director on 1 January 2015 (1 page)
30 January 2015Appointment of Mr Keith Brown as a director on 1 January 2015 (2 pages)
30 January 2015Termination of appointment of Ana Galdeano as a director on 1 January 2015 (1 page)
30 January 2015Appointment of Mr Keith Brown as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mr Keith Brown as a director on 1 January 2015 (2 pages)
27 January 2015Company name changed galdeano ana 0786 LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
27 January 2015Company name changed galdeano ana 0786 LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
22 July 2014Director's details changed for Miss Ana Galdeano 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)
22 July 2014Director's details changed for Miss Ana Galdeano 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)
12 June 2014Registered office address changed from 30 Leaf Street Hulme Manchester Greater Manchester M15 5LE England on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 30 Leaf Street Hulme Manchester Greater Manchester M15 5LE England on 12 June 2014 (1 page)
12 June 2014Director's details changed for Miss Ana Galdeano on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Miss Ana Galdeano on 12 June 2014 (2 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)