CENTRAL G1 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09286778
CategoryPrivate Limited Company
Incorporated29 Oct 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 years, 4 months, 22 days

SUMMARY

CENTRAL G1 LIMITED is an dissolved private limited company with number 09286778. It was incorporated 9 years, 7 months, 17 days ago, on 29 October 2014 and it was dissolved 3 years, 4 months, 22 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

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

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: 2018-06-05

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 31 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Restoration order of court

Date: 23 May 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 14 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: 13 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judy Ann Manalo

Termination date: 2016-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judy Ann Manalo

Appointment date: 2015-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Hainsworth

Termination date: 2015-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

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 Hainsworth

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: Luke Whatmough

Termination date: 2015-01-01

Documents

View document PDF

Incorporation company

Date: 29 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDY BROTHERS LTD

181 WHITTON AVENUE EAST,MIDDLESEX,UB6 0QF

Number:11666441
Status:ACTIVE
Category:Private Limited Company

DINDER LTD

7 PASSALEWE LANE,WAVENDON GATES,MK7 7RF

Number:10243717
Status:ACTIVE
Category:Private Limited Company

G&N PROPERTY LTD

7 LANGHAUL AVENUE,GLASGOW,G53 7RW

Number:SC590420
Status:ACTIVE
Category:Private Limited Company

GERRY BROWN FOODSERVICES LIMITED

3 LYTTLETON COURT,HALESOWEN,B63 3HN

Number:08095211
Status:ACTIVE
Category:Private Limited Company

HAY FARM HEAVY HORSE CENTRE LIMITED

HAY FARM STEADING,CORNHILL ON TWEED,TD12 4TR

Number:09809025
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INNOVATIVE HEALTHCARE SOLUTIONS LTD

2/3 33 DALINTOBER STREET,GLASGOW,G5 8JZ

Number:SC501902
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