CENTRAL U13 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09011175
CategoryPrivate Limited Company
Incorporated25 Apr 2014
Age10 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 years, 6 months, 9 days

SUMMARY

CENTRAL U13 LIMITED is an dissolved private limited company with number 09011175. It was incorporated 10 years, 3 months, 7 days ago, on 25 April 2014 and it was dissolved 3 years, 6 months, 9 days ago, on 24 January 2021. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Oct 2019

Action Date: 04 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2018

Action Date: 04 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Dec 2017

Action Date: 04 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-21

Old address: Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alona Varon

Appointment date: 2016-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guzabeth Lotino

Termination date: 2016-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Guzabeth Lotino

Appointment date: 2015-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tariq Kubilay

Termination date: 2015-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-06

Officer name: Mr Tariq Acs-Choice

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tariq Acs-Choice

Appointment date: 2015-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Sylvester

Termination date: 2015-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-31

Old address: Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD England

New address: Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sylvester jacqueline 1269 LIMITED\certificate issued on 30/12/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-17

Old address: 83 Highfields Road Highfields Caldecote Cambridge Cambridgeshire CB23 7NX England

New address: Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-17

Officer name: Mrs Jacqueline Sylvester

Documents

View document PDF

Incorporation company

Date: 25 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CWTSH NURSERY LIMITED

7-8 RALEIGH WALK,CARDIFF,CF10 4LN

Number:09312874
Status:ACTIVE
Category:Private Limited Company

DFC ELECTRICAL SERVICES LTD

WOODLANDS GRANGE,BRADLEY STOKE,BS32 4JY

Number:10118809
Status:ACTIVE
Category:Private Limited Company

INSIGHT HEALTH SCREENING LIMITED

SUITE A BRITANNIC HOUSE,NEATH,SA10 6JQ

Number:06992046
Status:ACTIVE
Category:Private Limited Company

INVOLVED NORTHWEST LIMITED

61 CROSS STREET,BIRKENHEAD,CH41 5EP

Number:11322596
Status:ACTIVE
Category:Private Limited Company

SHOREDITCH COTTAGE LIMITED

4 PAUL STREET,LONDON,EC2A 4JH

Number:08870598
Status:ACTIVE
Category:Private Limited Company

TEIT LTD

1A HEOL PWLL-Y-PANT,CAERPHILLY,CF83 2ND

Number:11651125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source