Company NameDevonshire Capital Business Lending Limited.
Company StatusDissolved
Company Number05317673
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NameTrushelfco (No.3127) 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 Arthur Howard Goldberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(2 months after company formation)
Appointment Duration2 years, 2 months (closed 15 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Ambrose Avenue
London
NW11 9AN
Director NameMr Timothy David Woodcock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(2 months after company formation)
Appointment Duration2 years, 2 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Popes Avenue
Twickenham
Middlesex
TW2 5TD
Secretary NameMr Simon Andrew Moore
NationalityBritish
StatusClosed
Appointed23 May 2005(5 months after company formation)
Appointment Duration1 year, 11 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Berwick Avenue
Chelmsford
Essex
CM1 4BD
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompanysecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameEliazabeth Jane Dilwihs Holden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 18 February 2005)
RoleSolicitor
Correspondence Address256 Turney Road
London
SE21 7JP
Director NameMollie Stoker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 18 February 2005)
RoleSolicitor
Correspondence AddressFlat 3 21 Cumberland Street
Pimlico
London
SW1V 4LS
Director NameMr Faisal John Rahmatallah
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fulham Park Road
London
SW6 4LH
Secretary NameMr Timothy David Woodcock
NationalityBritish
StatusResigned
Appointed18 February 2005(2 months after company formation)
Appointment Duration3 months (resigned 23 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Popes Avenue
Twickenham
Middlesex
TW2 5TD
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressWatson House
54 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
21 December 2006Application for striking-off (1 page)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 June 2006Registered office changed on 02/06/06 from: st mary's house 42 vicarage crescent london SW11 3LD (1 page)
2 June 2006Registered office changed on 02/06/06 from: watson house 54 baker street london W1U 7BU (1 page)
17 January 2006Return made up to 20/12/05; full list of members (2 pages)
27 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New director appointed (3 pages)
25 February 2005Director resigned (1 page)
25 February 2005Registered office changed on 25/02/05 from: 2 lambs passage london EC1Y 8BB (1 page)
25 February 2005Memorandum and Articles of Association (13 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
26 January 2005Company name changed trushelfco (no.3127) LIMITED\certificate issued on 26/01/05 (2 pages)
20 December 2004Incorporation (17 pages)