Company NameIKB Lease Management Limited
Company StatusDissolved
Company Number05494865
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameTrushelfco (No.3172) Limited

Business Activity

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

Directors

Director NameMatthew Press
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed04 November 2005(4 months, 1 week after company formation)
Appointment Duration3 years (closed 18 November 2008)
RoleInvestment Banker
Correspondence Address106 Ledbury Road
London
W11 2AH
Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(4 months, 1 week after company formation)
Appointment Duration3 years (closed 18 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFiddes Warren
Fairoak Lane
Oxshott
Surrey
KT22 0TP
Secretary NameAndrew William Bartlett
NationalityBritish
StatusClosed
Appointed04 November 2005(4 months, 1 week after company formation)
Appointment Duration3 years (closed 18 November 2008)
RoleCompany Director
Correspondence AddressThe Old Manor House
Church Street
Steeple Bumpstead
Suffolk
CB9 7DG
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed04 November 2005(4 months, 1 week after company formation)
Appointment Duration3 years (closed 18 November 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
Appointed13 June 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 18 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Chartfield Avenue
London
SW15 6HQ
Director NameMr Mark Andrew McGiddy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed01 February 2008(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 18 November 2008)
RoleBanker
Correspondence AddressRushy Mead
Water Lane Great Easton
Dunmow
Essex
CM6 2EW
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameMark James Dwyer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed19 August 2005(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 November 2005)
RoleSolicitor
Correspondence Address5 Imperial Court
36 Shepherds Hill
London
N6 5WA
Director NameCharles Joseph Wood
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 November 2005)
RoleSolicitor
Correspondence AddressFlat 3
32 Floral Street
London
WC2E 9DJ
Director NameMr Stuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed04 November 2005(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2008)
RoleInvestment Banker
Correspondence Address6 Lynmouth Road
East Finchley
London
N2 9LS
Director NamePeter Gordon Thompson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2008)
RoleBanker
Correspondence Address8 Wagtail Walk
Langley Park
Beckenham
Kent
BR3 3XG
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed29 June 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 Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
23 June 2008Application for striking-off (1 page)
24 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
27 February 2008Director appointed mr mark andrew mcgiddy (2 pages)
26 February 2008Appointment terminated director stuart macfarlane (1 page)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
30 January 2008Director resigned (1 page)
25 October 2007Director's particulars changed (1 page)
26 June 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
14 June 2007New director appointed (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
3 July 2006Return made up to 29/06/06; full list of members (3 pages)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2006Director's particulars changed (1 page)
16 November 2005New director appointed (4 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Ad 04/11/05--------- £ si 97@1=97 £ ic 2/99 (2 pages)
16 November 2005Registered office changed on 16/11/05 from: 2 lambs passage london EC1Y 8BB (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New director appointed (3 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005New director appointed (4 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (4 pages)
21 October 2005Company name changed trushelfco (no.3172) LIMITED\certificate issued on 21/10/05 (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (3 pages)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
29 June 2005Incorporation (17 pages)