CENTRAL ZZ269 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09439756
CategoryPrivate Limited Company
Incorporated13 Feb 2015
Age9 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 years, 5 months, 11 days

SUMMARY

CENTRAL ZZ269 LIMITED is an dissolved private limited company with number 09439756. It was incorporated 9 years, 4 months, 19 days ago, on 13 February 2015 and it was dissolved 3 years, 5 months, 11 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: 26 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: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

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

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: 14 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 secretary company with name termination date

Date: 13 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Forbes

Termination date: 2016-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Elliot Lacson

Termination date: 2016-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Elliot Lacson

Appointment date: 2015-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luqman Oluwo

Termination date: 2015-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luqman Oluwo

Appointment date: 2015-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalya Titus

Termination date: 2015-02-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Samantha Forbes

Appointment date: 2015-02-13

Documents

View document PDF

Incorporation company

Date: 13 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITSMITHS LTD

INNOVATION WAREHOUSE 1 EAST POULTRY AVENUE,LONDON,EC1A 9PT

Number:11514213
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM TRAVEL LIMITED

FELLSIDE COTTAGE,CUMBRIA,LA11 6RW

Number:03112559
Status:ACTIVE
Category:Private Limited Company

P B KERCHER LIMITED

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:04463570
Status:ACTIVE
Category:Private Limited Company

SMYTHE AV LIMITED

HIILLSIDE THE STRAND,EXMOUTH,EX8 5JS

Number:10063783
Status:ACTIVE
Category:Private Limited Company

STONELEA DEVELOPMENTS LIMITED

C/O PINSENT MASONS LLP,LEEDS,LS1 5AB

Number:02019869
Status:LIQUIDATION
Category:Private Limited Company

SUN STREET CREATIVE LTD

130A DARKES LANE,POTTERS BAR,EN6 1AF

Number:07594914
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