CENTRAL ZZ221 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09448832
CategoryPrivate Limited Company
Incorporated19 Feb 2015
Age9 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 years, 3 months, 28 days

SUMMARY

CENTRAL ZZ221 LIMITED is an dissolved private limited company with number 09448832. It was incorporated 9 years, 3 months, 2 days ago, on 19 February 2015 and it was dissolved 3 years, 3 months, 28 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: 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: 20 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

Change date: 2016-12-19

New address: 55 Baker Street London W1U 7EU

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

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 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

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alona Varon

Appointment date: 2016-05-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-23

Officer name: Samantha Forbes

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-23

Officer name: Joselito Medina

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-07

Officer name: Mr Joselito Medina

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-07

Officer name: Oluwakemi Debbie Owoeye

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Samantha Forbes

Appointment date: 2015-02-19

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2015

Action Date: 19 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-19

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 19 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOCUMAK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11408730
Status:ACTIVE
Category:Private Limited Company

ELEMENT LANDSCAPING LTD

ALDERHOLT MILL FARM SANDLEHEATH ROAD,FORDINGBRIDGE,SP6 3EG

Number:11964891
Status:ACTIVE
Category:Private Limited Company
Number:05363469
Status:ACTIVE
Category:Private Limited Company

GONE AGAINST THE GRAIN LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11050320
Status:ACTIVE
Category:Private Limited Company

NATIONAL HOMESTAY UK LTD

265-269 THE LONG LODGE,LONDON,SW19 3NW

Number:11194737
Status:ACTIVE
Category:Private Limited Company

SANT LUCIJAA LTD

36 SHAKESPEARE ROAD,LONDON,E17 6AS

Number:10600280
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