Company NameShimasu Limited
Company StatusDissolved
Company Number02683234
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 3 months ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Eleanor Mary Wilderink
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 03 June 1997)
RoleMarketing Director
Correspondence Address12 Observatory Road
East Sheen
London
SW14 7QD
Director NameMichael Wilderink
Date of BirthApril 1957 (Born 67 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 June 1992(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 03 June 1997)
RoleMarketing Director
Correspondence Address61 Stephens House
Jerome Place
Kingston Upon Thames
KT1 1HX
Secretary NameMrs Eleanor Mary Wilderink
NationalityBritish
StatusClosed
Appointed15 February 1993(1 year after company formation)
Appointment Duration4 years, 3 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address12 Observatory Road
East Sheen
London
SW14 7QD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed31 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameJon Thomas Treanor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(3 days after company formation)
Appointment Duration1 year (resigned 15 February 1993)
RoleCompany Director
Correspondence AddressIvy Cottage Green Lane
Berrick Salome
Wallingford
Oxon
OX10 6JN
Secretary NameSusan Dawn Gooch
NationalityBritish
StatusResigned
Appointed03 February 1992(3 days after company formation)
Appointment Duration1 year (resigned 15 February 1993)
RoleSecretary
Correspondence AddressIvy Cottage Green Lane
Berrick Salome
Wallingford
Oxfordshire
OX10 6JW

Location

Registered AddressC/O Cool Million Limited
Mortimer House
46 Sheen Lane
London
SW14 8LP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
19 November 1996Application for striking-off (1 page)
17 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
31 January 1996Return made up to 31/01/96; no change of members (4 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)