Company NameInfraship Capital Limited
Company StatusDissolved
Company Number05416768
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameTrushelfco (No.3142) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Richard Malan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed18 October 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 09 September 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 17 Pembridge Crescent
London
W11 3DX
Director NameMatthew Press
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed18 October 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 09 September 2008)
RoleInvestment Banker
Correspondence Address106 Ledbury Road
London
W11 2AH
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed18 October 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 09 September 2008)
RoleCompany Director
Correspondence Address12 Oak Close
Harlington
Dunstable
Bedfordshire
LU5 6PP
Director NameMr Rajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 09 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Chartfield Avenue
London
SW15 6HQ
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameAdam Charles Eastell
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(2 weeks after company formation)
Appointment Duration4 days (resigned 25 April 2005)
RoleSolicitor
Correspondence AddressFlat 6
275 Kilburn High Road
London
NW6 7JR
Director NameKathy Hughes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(2 weeks after company formation)
Appointment Duration4 days (resigned 25 April 2005)
RoleSolicitor
Correspondence Address36 Moore Street
London
SW3 2QW
Director NameMatthew Press
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2005(2 weeks, 4 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 13 May 2005)
RoleInvestment Banker
Correspondence Address106 Ledbury Road
London
W11 2AH
Director NameMr Paul Richard Malan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2005(2 weeks, 4 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 13 May 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 17 Pembridge Crescent
London
W11 3DX
Secretary NameJennifer Sandra Burton
NationalityBritish
StatusResigned
Appointed25 April 2005(2 weeks, 4 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 13 May 2005)
RoleCompany Director
Correspondence Address39b Butler Avenue
West Harrow
Middlesex
HA1 4EJ
Director NameNicholas Shashi Vasudeva
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed06 May 2005(4 weeks, 1 day after company formation)
Appointment Duration1 week (resigned 13 May 2005)
RoleBanker
Correspondence AddressFlat 1 57 Linden Gardens
London
W2 4HJ
Director NameNicholas Shashi Vasudeva
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed06 May 2005(4 weeks, 1 day after company formation)
Appointment Duration1 week (resigned 13 May 2005)
RoleBanker
Correspondence AddressFlat 1 57 Linden Gardens
London
W2 4HJ
Director NameNicholas Peter James
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed06 May 2005(4 weeks, 1 day after company formation)
Appointment Duration1 week (resigned 13 May 2005)
RoleBanker
Correspondence Address31 Lambolle Road
Bellsize Park
London
NW3 4HS
Director NameGhislain Gauthier
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 18 October 2005)
RoleSenior Vice Presidentt
Correspondence Address8335 Odile Street
Brossard
Quebec
J4y 2w3
Director NameGhislain Gauthier
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 18 October 2005)
RoleSenior Vice Presidentt
Correspondence Address8335 Odile Street
Brossard
Quebec
J4y 2w3
Director NameMacky Tall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed13 May 2005(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 18 October 2005)
RoleDirector Of Investmentnt
Country of ResidenceCanada
Correspondence Address21 Rue Begin
Ile Bizard
Quebec H9c 1n3
H9c 1n3
Director NameMacky Tall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed13 May 2005(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 18 October 2005)
RoleDirector Of Investmentnt
Country of ResidenceCanada
Correspondence Address21 Rue Begin
Ile Bizard
Quebec H9c 1n3
H9c 1n3
Secretary NameMacky Tall
NationalityCanadian
StatusResigned
Appointed13 May 2005(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 18 October 2005)
RoleDirector Of Investmentnt
Country of ResidenceCanada
Correspondence Address21 Rue Begin
Ile Bizard
Quebec H9c 1n3
H9c 1n3
Secretary NameMacky Tall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed13 May 2005(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 18 October 2005)
RoleDirector Of Investmentnt
Country of ResidenceCanada
Correspondence Address21 Rue Begin
Ile Bizard
Quebec H9c 1n3
H9c 1n3
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed13 May 2005(1 month after company formation)
Appointment DurationResigned same day (resigned 13 May 2005)
RoleCompany Director
Correspondence Address12 Oak Close
Harlington
Dunstable
Bedfordshire
LU5 6PP
Secretary NameAndrew William Bartlett
NationalityBritish
StatusResigned
Appointed13 May 2005(1 month after company formation)
Appointment DurationResigned same day (resigned 13 May 2005)
RoleCompany Director
Correspondence AddressThe Old Manor House
Church Street
Steeple Bumpstead
Suffolk
CB9 7DG
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressWinchester House
1 Great Winchester Street
London
EC2N 2DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
25 April 2008Application for striking-off (1 page)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
29 June 2007Director resigned (1 page)
29 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 June 2007New director appointed (2 pages)
31 January 2007Return made up to 31/01/07; full list of members (3 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2006Return made up to 07/04/06; full list of members (2 pages)
30 March 2006Secretary resigned;director resigned (1 page)
30 March 2006Director resigned (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: c/o john van de north floor 25 tower 42 25 old broad street london EC2N 1HQ (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New secretary appointed;new director appointed (1 page)
26 August 2005New secretary appointed (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (1 page)
16 June 2005Registered office changed on 16/06/05 from: 1 great winchester street london EC2N 2DB (1 page)
23 May 2005New secretary appointed;new director appointed (1 page)
23 May 2005New director appointed (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
19 May 2005New director appointed (5 pages)
19 May 2005New director appointed (3 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (3 pages)
10 May 2005Nc inc already adjusted 21/04/05 (1 page)
10 May 2005New director appointed (2 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 April 2005Registered office changed on 28/04/05 from: 2 lambs passage london EC1Y 8BB (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)