Company NameI Finda Central Services Limited
Company StatusDissolved
Company Number05405831
CategoryPrivate Limited Company
Incorporation Date29 March 2005(18 years, 12 months ago)
Dissolution Date4 August 2011 (12 years, 7 months ago)
Previous Name118 Central Services Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NamePeter Harvey Hill
NationalityBritish
StatusClosed
Appointed15 March 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 04 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Clays Lane
Loughton
Essex
IG10 2RZ
Director NameMrs Jennifer Claire Corby
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bridge Street
Writle
Chelmsford
Essex
CM1 3EY
Secretary NameMr Daniel Corby
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Malt Store
19 Bridge Street Writtle
Chelmsford
Essex
CM1 3EY
Director NameSuresh Patel
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(8 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 June 2006)
RoleCompany Director
Correspondence Address11 Buckingham Court
Dunmow
Essex
CM6 1XE
Director NameDaniel Corby
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2006(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 2008)
RoleCompany Director
Correspondence Address2 Cromar Way
Chelmsford
Essex
CM1 2GE
Secretary NameMrs Jennifer Claire Corby
NationalityBritish
StatusResigned
Appointed07 July 2006(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 07 January 2007)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address19 Bridge Street
Writle
Chelmsford
Essex
CM1 3EY
Secretary Name118 Corporate Management Limited (Corporation)
StatusResigned
Appointed09 January 2007(1 year, 9 months after company formation)
Appointment Duration2 months (resigned 15 March 2007)
Correspondence Address32 Waterhouse Business Centre
Chelmsford
Essex
CM1 2QE

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,176,108
Current Liabilities£3,273,833

Accounts

Latest Accounts31 March 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2011Final Gazette dissolved following liquidation (1 page)
4 May 2011Notice of final account prior to dissolution (1 page)
4 May 2011Return of final meeting of creditors (1 page)
4 December 2008Appointment Terminated Director daniel corby (1 page)
4 December 2008Appointment terminated director daniel corby (1 page)
8 July 2008Order of court to wind up (3 pages)
8 July 2008Order of court to wind up (3 pages)
8 July 2008Appointment of a liquidator (1 page)
8 July 2008Appointment of a liquidator (1 page)
17 June 2008Administrator's progress report to 18 July 2008 (23 pages)
17 June 2008Notice of a court order ending Administration (19 pages)
17 June 2008Notice of a court order ending Administration (19 pages)
17 June 2008Administrator's progress report to 18 July 2008 (23 pages)
17 February 2008Administrator's progress report (17 pages)
17 February 2008Administrator's progress report (17 pages)
23 August 2007Statement of administrator's proposal (33 pages)
23 August 2007Statement of administrator's proposal (33 pages)
6 August 2007Registered office changed on 06/08/07 from: cromar way chelmsford essex CM1 2QE (1 page)
6 August 2007Registered office changed on 06/08/07 from: cromar way chelmsford essex CM1 2QE (1 page)
25 July 2007Appointment of an administrator (1 page)
25 July 2007Appointment of an administrator (1 page)
29 June 2007Location of register of members (1 page)
29 June 2007Location of register of members (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Particulars of mortgage/charge (4 pages)
3 April 2007Particulars of mortgage/charge (4 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned (2 pages)
25 March 2007Secretary resigned (2 pages)
20 March 2007Company name changed 118 central services LIMITED\certificate issued on 20/03/07 (3 pages)
20 March 2007Company name changed 118 central services LIMITED\certificate issued on 20/03/07 (3 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007New secretary appointed (1 page)
27 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 August 2006Particulars of mortgage/charge (7 pages)
18 August 2006Particulars of mortgage/charge (7 pages)
19 July 2006New secretary appointed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006New secretary appointed (1 page)
4 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
11 May 2006Registered office changed on 11/05/06 from: 11 buckingham court great dunmow essex CM6 1XE (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006Registered office changed on 11/05/06 from: 11 buckingham court great dunmow essex CM6 1XE (1 page)
2 May 2006Return made up to 29/03/06; full list of members (7 pages)
2 May 2006Return made up to 29/03/06; full list of members (7 pages)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
4 January 2006Particulars of mortgage/charge (7 pages)
4 January 2006Particulars of mortgage/charge (7 pages)
5 May 2005Registered office changed on 05/05/05 from: 11 buckingham court great dunmow essex CM6 1XE (1 page)
5 May 2005Registered office changed on 05/05/05 from: 11 buckingham court great dunmow essex CM6 1XE (1 page)
21 April 2005Registered office changed on 21/04/05 from: 87 waterhouse business centre cromar way chelmsford essex CM1 2QE (1 page)
21 April 2005Registered office changed on 21/04/05 from: 87 waterhouse business centre cromar way chelmsford essex CM1 2QE (1 page)
29 March 2005Incorporation (14 pages)
29 March 2005Incorporation (14 pages)