About

Registered Number: 07156175
Date of Incorporation: 12/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 146a Brent Street, London, NW4 2DR,

 

Central Linen Hire Ltd was setup in 2010, it's status at Companies House is "Active". This organisation has 4 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Shamsuddin 02 January 2018 - 1
AHMED, Syed Niaz 20 December 2015 31 August 2016 1
RAHMAN, Sadiq Ronnie 12 February 2010 18 May 2016 1
SHAHID, Sultana Begum 01 September 2017 02 January 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 03 June 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 06 February 2020
AD01 - Change of registered office address 05 February 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 04 March 2019
PSC01 - N/A 20 December 2018
AA01 - Change of accounting reference date 20 December 2018
AA01 - Change of accounting reference date 19 December 2018
TM01 - Termination of appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 07 September 2017
PSC07 - N/A 07 September 2017
AP01 - Appointment of director 06 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 26 January 2017
TM01 - Termination of appointment of director 08 September 2016
AP01 - Appointment of director 08 September 2016
TM01 - Termination of appointment of director 20 May 2016
DISS40 - Notice of striking-off action discontinued 17 May 2016
AR01 - Annual Return 16 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 18 January 2016
AP01 - Appointment of director 06 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 22 January 2014
DISS40 - Notice of striking-off action discontinued 12 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 05 March 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 28 December 2011
AA01 - Change of accounting reference date 13 October 2011
DISS40 - Notice of striking-off action discontinued 02 July 2011
AR01 - Annual Return 01 July 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
SH01 - Return of Allotment of shares 04 March 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 17 February 2010
NEWINC - New incorporation documents 12 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.