Company NameThamesbank Lease Management Limited
Company StatusDissolved
Company Number03799453
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date15 November 2005 (18 years, 6 months ago)
Previous NameD & A (1083) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Edward Porter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 15 November 2005)
RoleInsurance Broker
Correspondence Address9 Routh Road
London
SW18 3SW
Director NameJeremy James Robin Leggett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Lodge
Melton
Woodbridge
Suffolk
IP12 1LU
Secretary NameWoodbridge Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 October 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 15 November 2005)
Correspondence Address69 The Thoroughfare
Woodbridge
Suffolk
IP12 1AH
Secretary NamePhilip Lindsay Rewse Mitchell
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameChristopher Toby Stroh
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Grove Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QQ
Secretary NameMr David Edward Porter
NationalityBritish
StatusResigned
Appointed11 August 2000(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 26 August 2003)
RoleInsurance
Correspondence Address9 Routh Road
London
SW18 3SW
Secretary NameMr Philip Alfred Norman
NationalityBritish
StatusResigned
Appointed26 August 2003(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 29 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS

Location

Registered Address17 Tokenhouse Yard
London
EC2R 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,090
Cash£5,913
Current Liabilities£2,913

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
17 June 2005Application for striking-off (1 page)
20 December 2004New secretary appointed (1 page)
21 June 2004Secretary resigned (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 November 2003Secretary resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: salisbury house london wall london EC2M 5PS (1 page)
10 September 2003New secretary appointed (2 pages)
13 July 2003Return made up to 01/07/03; full list of members (5 pages)
10 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 July 2001Return made up to 01/07/01; full list of members (5 pages)
23 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Director resigned (1 page)
19 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
28 September 2000Company name changed d & a (1083) LIMITED\certificate issued on 29/09/00 (2 pages)
5 September 2000New director appointed (3 pages)
5 September 2000New secretary appointed;new director appointed (3 pages)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2000Ad 11/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2000Return made up to 01/07/00; full list of members (8 pages)
1 July 1999Incorporation (28 pages)