CENTRAL ZZ688 LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.09462138
CategoryPrivate Limited Company
Incorporated27 Feb 2015
Age9 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution24 Jan 2021
Years3 years, 4 months, 22 days

SUMMARY

CENTRAL ZZ688 LIMITED is an dissolved private limited company with number 09462138. It was incorporated 9 years, 3 months, 16 days ago, on 27 February 2015 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: 31 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: 24 Dec 2018

Action Date: 04 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 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: 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 England

Change date: 2016-12-20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 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

Appoint person director company with name date

Date: 04 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alona Varon

Appointment date: 2016-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Forbes

Termination date: 2016-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-02

Officer name: Janette Baraceros

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-18

Officer name: Ms Janette Baraceros

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Iona Fraser

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

Appointment date: 2015-02-27

Officer name: Ms Samantha Forbes

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iona Fraser

Change date: 2015-03-06

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed CENTZZ688 LIMITED\certificate issued on 04/03/15

Documents

View document PDF

Incorporation company

Date: 27 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTAR SKIPSCAN LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10496051
Status:ACTIVE
Category:Private Limited Company

INDAL AND CO LTD

SUITE 4, 4TH FLOOR, THOMAS FORD HOUSE,LONDON,EC1A 9LF

Number:08175154
Status:ACTIVE
Category:Private Limited Company

JAARC LTD

CHILLINGTON FIELDS,WOLVERHAMPTON,WV1 2HN

Number:05067382
Status:ACTIVE
Category:Private Limited Company

JOHN GAY ASSOCIATES LIMITED

43A BULMERSHE ROAD,READING,RG1 5RH

Number:07764841
Status:ACTIVE
Category:Private Limited Company

LACE AND WHISKEY LIMITED

146-148 NEWINGTON BUTTS,LONDON,SE11 4RN

Number:10331078
Status:ACTIVE
Category:Private Limited Company

SQUIRES ESTATES LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:04918061
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