CENTRAL J19 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09336341
CategoryPrivate Limited Company
Incorporated02 Dec 2014
Age9 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 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

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: 30 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: 19 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

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

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: 13 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORDE CAMPBELL LIMITED

1-3 LOMBARD STREET,BELFAST,BT1 1RB

Number:NI611989
Status:ACTIVE
Category:Private Limited Company

FORTON OVERSEAS LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL018289
Status:ACTIVE
Category:Limited Partnership

GRANNUM GLOBAL SYSTEMS LTD

215 KINGSHILL AVENUE,NORTHOLT,UB5 6NZ

Number:11540013
Status:ACTIVE
Category:Private Limited Company

PARTRIDGE & WOLF LIMITED

12 CRIPSTEAD LANE,WINCHESTER,SO23 9SE

Number:08877585
Status:ACTIVE
Category:Private Limited Company

SARANA LTD

UNIT 3 UPP HALL FARM,COLCHESTER,CO6 1RY

Number:09689628
Status:ACTIVE
Category:Private Limited Company

TAGPARK LIMITED

THE CEDARS,BAGSHOT,GU19 5AE

Number:01748097
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