Dubai
United Arab Emirates
Director Name | David John Mapley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 May 2003) |
Role | Fund Manager |
Correspondence Address | Flat 5, 22-24 Bride Lane London EC4Y 8DX |
Secretary Name | David John Mapley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 May 2003) |
Role | Fund Manager |
Correspondence Address | Flat 5, 22-24 Bride Lane London EC4Y 8DX |
Director Name | Mr Bruce Redston Barnfield |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2001(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 May 2003) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Plestor House High Street Selborne Hampshire GU34 3JH |
Director Name | Shimoda Capital Advisors Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Closed |
Appointed | 17 February 1999(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 May 2003) |
Correspondence Address | C/O Caledonian House Georgetown Grand Cayman Cayman Islands |
Secretary Name | Michael Darren Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 February 2000) |
Role | Investment Manager |
Correspondence Address | 5 Walterton Lodge Walterton Road London W9 3PG |
Director Name | Michael Darren Cook |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 2000) |
Role | Inv Manager |
Correspondence Address | 5 Walterton Lodge Walterton Road London W9 3PG |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | Flat 5 22-24 Bride Lane London EC4Y 8DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2001 | Return made up to 22/07/01; no change of members
|
22 November 2001 | New director appointed (2 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Return made up to 22/07/00; change of members
|
12 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
18 February 2000 | Secretary resigned;director resigned (1 page) |
18 February 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
13 August 1999 | Ad 03/08/99--------- us$ si 15000@1=15000 us$ ic 43304/58304 (2 pages) |
9 August 1999 | Ad 12/05/99--------- us$ si 8300@1=8300 us$ ic 6/8306 (2 pages) |
9 August 1999 | Ad 19/04/99--------- us$ si 34998@1=34998 us$ ic 8306/43304 (2 pages) |
21 May 1999 | Ad 19/04/99--------- us$ si 2@2=4 us$ ic 2/6 (2 pages) |
10 May 1999 | New director appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
8 March 1999 | Company name changed wsa investment consultants (uk) LIMITED\certificate issued on 09/03/99 (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
28 July 1998 | Return made up to 22/07/98; no change of members (6 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
21 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
2 August 1996 | Incorporation (12 pages) |