CENTRAL J19 LIMITED
Status | DISSOLVED |
Company No. | 09336341 |
Category | Private Limited Company |
Incorporated | 02 Dec 2014 |
Age | 9 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 6 days |
SUMMARY
CENTRAL J19 LIMITED is an dissolved private limited company with number 09336341. It was incorporated 9 years, 5 months, 28 days ago, on 02 December 2014 and it was dissolved 3 years, 4 months, 6 days ago, on 24 January 2021. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Oct 2019
Action Date: 04 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-04
Documents
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
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Dec 2017
Action Date: 04 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-04
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2016
Action Date: 21 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: 2016-12-21
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 13 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Appoint person director company with name date
Date: 13 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
Termination secretary company with name termination date
Date: 10 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Forbes
Termination date: 2016-05-20
Documents
Termination director company with name termination date
Date: 10 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-20
Officer name: Maristela Salazar
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Appoint person director company with name date
Date: 30 Oct 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maristela Salazar
Appointment date: 2015-10-29
Documents
Termination director company with name termination date
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-29
Officer name: Mike Fairbrother
Documents
Appoint person secretary company with name date
Date: 10 Apr 2015
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Samantha Forbes
Appointment date: 2014-12-02
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mike Fairbrother
Change date: 2015-02-23
Documents
Appoint person director company with name date
Date: 20 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Mike Fairbrother
Documents
Termination director company with name termination date
Date: 20 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Garner
Termination date: 2015-01-01
Documents
Some Companies
1-3 LOMBARD STREET,BELFAST,BT1 1RB
Number: | NI611989 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL018289 |
Status: | ACTIVE |
Category: | Limited Partnership |
215 KINGSHILL AVENUE,NORTHOLT,UB5 6NZ
Number: | 11540013 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CRIPSTEAD LANE,WINCHESTER,SO23 9SE
Number: | 08877585 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 UPP HALL FARM,COLCHESTER,CO6 1RY
Number: | 09689628 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CEDARS,BAGSHOT,GU19 5AE
Number: | 01748097 |
Status: | ACTIVE |
Category: | Private Limited Company |