CENTRAL ZZ80 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09428364
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 years, 3 months, 6 days

SUMMARY

CENTRAL ZZ80 LIMITED is an dissolved private limited company with number 09428364. It was incorporated 9 years, 2 months, 21 days ago, on 09 February 2015 and it was dissolved 3 years, 3 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: 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: 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: 28 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: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Old address: Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ

New address: 55 Baker Street London W1U 7EU

Change date: 2016-12-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alona Varon

Appointment date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: Nora Opiniano

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-24

Officer name: Samantha Forbes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-18

Officer name: Ms Nora Opiniano

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sue Dooley

Termination date: 2015-11-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Samantha Forbes

Appointment date: 2015-02-09

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMELIA ROPE CHOCOLATE LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:06383878
Status:ACTIVE
Category:Private Limited Company

COPSEWOOD EDITORIAL SERVICES LTD

67 HAREFIELD ROAD,WEST MIDLANDS,CV2 4BT

Number:05624225
Status:ACTIVE
Category:Private Limited Company

CUEDOC LIMITED

CAPITAL BUILDING,CARLISLE,CA1 2NS

Number:06709788
Status:ACTIVE
Category:Private Limited Company

METOOL REELING PRODUCTS LIMITED

- LILAC GROVE,NOTTINGHAM,NG9 1PG

Number:06447629
Status:ACTIVE
Category:Private Limited Company

OASIS BANK AIRLINES GRP COMPANY LIMITED

ROOM 601, INTERNATIONAL HOUSE, ROOM 601, INTERNATIONAL HOUSE,,LONDON,,W1B 2QD

Number:06956459
Status:ACTIVE
Category:Private Limited Company

REYNOLDS CONSULTING 2020 LIMITED

THE ANNEX, PONDFIELD YARD ASHWELLS ROAD,BRENTWOOD,CM15 9SG

Number:07191189
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