Company NameT.B. Vehicle Leasing Limited
Company StatusDissolved
Company Number05918206
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 7 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Tamara Benjamin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RolePR
Country of ResidenceUnited Kingdom
Correspondence Address12 Bryanston Mews West
London
W1H 2DD
Secretary NameMr Malcolm Blaiberg
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Elstree Road
Bushey Heath
Bushey
Herts.
WD23 4GG
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address18 Elstree Road
Bushey Heath
Herts.
WD23 4GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£11,362
Gross Profit£2,500
Net Worth-£79
Current Liabilities£79,839

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Secretary's change of particulars / malcolm blaiberg / 12/10/2007 (1 page)
10 September 2008Secretary's Change of Particulars / malcolm blaiberg / 12/10/2007 / HouseName/Number was: , now: 18; Street was: 143 green dragon lane, now: elstree road; Area was: winchmore hill, now: bushey heath; Post Town was: london, now: bushey; Region was: , now: herts.; Post Code was: N21 1EU, now: WD23 4GG; Country was: , now: U.K. (1 page)
10 September 2008Return made up to 29/08/08; full list of members (3 pages)
10 September 2008Return made up to 29/08/08; full list of members (3 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
10 October 2007Return made up to 29/08/07; full list of members (2 pages)
9 October 2007Registered office changed on 09/10/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
9 October 2007Registered office changed on 09/10/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
2 November 2006Ad 29/08/06-29/08/06 £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Ad 29/08/06-29/08/06 £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2006New director appointed (2 pages)
25 October 2006New secretary appointed (1 page)
25 October 2006New secretary appointed (1 page)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
29 August 2006Incorporation (21 pages)