CENTRAL K16 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09350943
CategoryPrivate Limited Company
Incorporated11 Dec 2014
Age9 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 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

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: 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

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

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

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

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: 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

View document PDF

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

View document PDF

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

View document PDF

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

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 Simon Faulkner

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: James Farrell

Termination date: 2015-01-01

Documents

View document PDF

Incorporation company

Date: 11 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARIMAX LIMITED

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

INTERIOR CRE8TIONS LTD

18 LARCHWOOD RISE,OAKHAM,LE15 8LS

Number:09307970
Status:ACTIVE
Category:Private Limited Company

LEGIT LTD

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

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