CENTRAL K16 LIMITED
Status | DISSOLVED |
Company No. | 09350943 |
Category | Private Limited Company |
Incorporated | 11 Dec 2014 |
Age | 9 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 22 days |
SUMMARY
CENTRAL K16 LIMITED is an dissolved private limited company with number 09350943. It was incorporated 9 years, 6 months, 4 days ago, on 11 December 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
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: 26 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
New address: 55 Baker Street London W1U 7EU
Change date: 2016-12-21
Old address: Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ
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: 14 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Appoint person director company with name date
Date: 15 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alona Varon
Appointment date: 2016-05-20
Documents
Termination secretary company with name termination date
Date: 14 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-20
Officer name: Samantha Forbes
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-20
Officer name: Ricardo Baracena
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: 03 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ricardo Baracena
Appointment date: 2015-11-02
Documents
Termination director company with name termination date
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Faulkner
Termination date: 2015-11-02
Documents
Appoint person secretary company with name date
Date: 10 Apr 2015
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Samantha Forbes
Appointment date: 2014-12-11
Documents
Change person director company with change date
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Faulkner
Change date: 2015-02-20
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 Simon Faulkner
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: James Farrell
Termination date: 2015-01-01
Documents
Some Companies
86 UPPER WICKHAM LANE,WELLING,DA16 3HQ
Number: | 06059794 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOK PROPERTY INVESTMENTS LIMITED
13 RUTLAND STREET,EDINBURGH,EH1 2AE
Number: | SC505787 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LARCHWOOD RISE,OAKHAM,LE15 8LS
Number: | 09307970 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09372991 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFECYCLE RISK MANAGEMENT LIMITED
FREEMAN HOUSE ORBITAL 24,DENTON,M34 3SU
Number: | 03832653 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012364 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |