CENTRAL ZZ630 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09462068
CategoryPrivate Limited Company
Incorporated27 Feb 2015
Age9 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 years, 4 months, 11 days

SUMMARY

CENTRAL ZZ630 LIMITED is an dissolved private limited company with number 09462068. It was incorporated 9 years, 3 months, 5 days ago, on 27 February 2015 and it was dissolved 3 years, 4 months, 11 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 affairs

Date: 22 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2018

Action Date: 04 Oct 2001

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2001-10-04

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

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

New address: 55 Baker Street London W1U 7EU

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

Change date: 2016-12-20

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

Appoint person director company with name date

Date: 13 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-12

Officer name: Ms Alona Varon

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Forbes

Termination date: 2016-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: Frank Escalicas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-17

Officer name: Mr Frank Escalicas

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evans Carl

Termination date: 2015-12-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Samantha Forbes

Appointment date: 2015-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIO FUELS AND OILS LIMITED

COPIA HOUSE GREAT CLIFF COURT,BARNSLEY,S75 3SP

Number:07800055
Status:ACTIVE
Category:Private Limited Company

CROSSLANE STUDENT DEVELOPMENTS UK LIMITED

SUITE 3D MANCHESTER INTERNATIONAL OFFICE CENTRE,MANCHESTER,M22 5WB

Number:07865486
Status:ACTIVE
Category:Private Limited Company

DEMETER PLUMBING SERVICES LTD

29 HOLSTEIN STREET,PRESTON,PR1 1UN

Number:11101774
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FASTTECH SOLUTIONS LTD

136 ASHLEY LANE,MANCHESTER,M9 4NT

Number:08335924
Status:ACTIVE
Category:Private Limited Company

HOME PRIDE UPHOLSTERY CENTRE LIMITED

45-51 HIGH STREET,REIGATE,RH2 9AE

Number:01446114
Status:ACTIVE
Category:Private Limited Company

JOHN CAMPBELL SERVICES LIMITED

76 DUMBARTON ROAD,CLYDEBANK,G81 1UG

Number:SC227084
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