Company NameCentral Finance (London) Limited
Company StatusDissolved
Company Number05457949
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hasitha Suminda Dissanayake
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySri Lankan
StatusClosed
Appointed31 March 2006(10 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 21 September 2010)
RoleServices
Correspondence Address4 Tudor Close
Chigwell
Essex
IG7 5BG
Secretary NameMrs Maddegama Arachchige Dona Hiroshi Kashmika Kularathne
NationalitySri Lankan
StatusClosed
Appointed31 March 2006(10 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 21 September 2010)
RoleServices
Correspondence Address4 Tudor Close
Chigwell
Essex
IG7 5BG
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address4 Tudor Close
Chigwell
Essex
IG7 5BG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Return made up to 20/05/09; full list of members (3 pages)
17 June 2009Location of debenture register (1 page)
17 June 2009Return made up to 20/05/09; full list of members (3 pages)
17 June 2009Registered office changed on 17/06/2009 from 4 tudor close chigwell essex IG7 5BG united kingdom (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Registered office changed on 17/06/2009 from 4 tudor close chigwell essex IG7 5BG united kingdom (1 page)
31 March 2009Accounts made up to 31 May 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 March 2009Registered office changed on 05/03/2009 from 491 cranbrook road ilford essex IG2 6ER (1 page)
5 March 2009Registered office changed on 05/03/2009 from 491 cranbrook road ilford essex IG2 6ER (1 page)
12 June 2008Return made up to 20/05/08; full list of members (3 pages)
12 June 2008Return made up to 20/05/08; full list of members (3 pages)
28 March 2008Accounts made up to 31 May 2007 (1 page)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
11 June 2007Location of register of members (1 page)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Location of debenture register (1 page)
11 June 2007Location of debenture register (1 page)
11 June 2007Return made up to 20/05/07; full list of members (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 66 capel gardens ilford essex IG3 9DG (1 page)
11 June 2007Return made up to 20/05/07; full list of members (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 66 capel gardens ilford essex IG3 9DG (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Location of register of members (1 page)
11 June 2007Director's particulars changed (1 page)
25 March 2007Accounts made up to 31 May 2006 (1 page)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006Return made up to 20/05/06; full list of members (6 pages)
10 July 2006Return made up to 20/05/06; full list of members (6 pages)
10 July 2006New secretary appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
20 May 2005Incorporation (13 pages)