CENTRAL E1 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09180969
CategoryPrivate Limited Company
Incorporated19 Aug 2014
Age9 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 years, 4 months, 27 days

SUMMARY

CENTRAL E1 LIMITED is an dissolved private limited company with number 09180969. It was incorporated 9 years, 10 months, 1 day ago, on 19 August 2014 and it was dissolved 3 years, 4 months, 27 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: 15 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

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

New address: 55 Baker Street London W1U 7EU

Change date: 2016-12-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 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

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Sutton

Termination date: 2016-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-20

Officer name: Ms Alona Varon

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-20

Officer name: Henry Bautista

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company

Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-27

Officer name: Mr Henry Bautista

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Daniel Sutton

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thompson

Termination date: 2015-01-01

Documents

View document PDF

Incorporation company

Date: 19 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 FOREST HILLS (RWM) LIMITED

22 RINGWOOD ROAD,FERNDOWN,BH22 9AN

Number:10362145
Status:ACTIVE
Category:Private Limited Company

CEEBEX LIMITED

60 MACDONALD AVENUE,HORNCHURCH,RM11 2NE

Number:10931778
Status:ACTIVE
Category:Private Limited Company
Number:05332879
Status:ACTIVE
Category:Private Limited Company

ISBILLING LTD

2 GAINSBOROUGH WAY,YEOVIL,BA21 5XT

Number:09897176
Status:ACTIVE
Category:Private Limited Company

LANSDOWNE ROAD LIMITED

FIFTH FLOOR,LONDON,W14 8UD

Number:02115380
Status:ACTIVE
Category:Private Limited Company

SS GROUP AND COMMUNICATION LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10622923
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