Company NameShimoda Capital Advisors (UK) Ltd
Company StatusDissolved
Company Number03233023
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)
Previous NameWSA Investment Consultants (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJonathan Russell Prior
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 06 May 2003)
RoleInvestment Manager
Correspondence AddressPO Box 2965
Dubai
United Arab Emirates
Director NameDavid John Mapley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 06 May 2003)
RoleFund Manager
Correspondence AddressFlat 5, 22-24 Bride Lane
London
EC4Y 8DX
Secretary NameDavid John Mapley
NationalityBritish
StatusClosed
Appointed11 February 2000(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 06 May 2003)
RoleFund Manager
Correspondence AddressFlat 5, 22-24 Bride Lane
London
EC4Y 8DX
Director NameMr Bruce Redston Barnfield
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 06 May 2003)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressPlestor House High Street
Selborne
Hampshire
GU34 3JH
Director NameShimoda Capital Advisors Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusClosed
Appointed17 February 1999(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 06 May 2003)
Correspondence AddressC/O Caledonian House
Georgetown
Grand Cayman
Cayman Islands
Secretary NameMichael Darren Cook
NationalityBritish
StatusResigned
Appointed17 February 1999(2 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 February 2000)
RoleInvestment Manager
Correspondence Address5 Walterton Lodge
Walterton Road
London
W9 3PG
Director NameMichael Darren Cook
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 2000)
RoleInv Manager
Correspondence Address5 Walterton Lodge
Walterton Road
London
W9 3PG
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressFlat 5 22-24 Bride Lane
London
EC4Y 8DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
23 November 2001Return made up to 22/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001New director appointed (2 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
21 August 2000Return made up to 22/07/00; change of members
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
18 February 2000Secretary resigned;director resigned (1 page)
18 February 2000New secretary appointed;new director appointed (2 pages)
31 August 1999Return made up to 22/07/99; full list of members (6 pages)
13 August 1999Ad 03/08/99--------- us$ si 15000@1=15000 us$ ic 43304/58304 (2 pages)
9 August 1999Ad 12/05/99--------- us$ si 8300@1=8300 us$ ic 6/8306 (2 pages)
9 August 1999Ad 19/04/99--------- us$ si 34998@1=34998 us$ ic 8306/43304 (2 pages)
21 May 1999Ad 19/04/99--------- us$ si 2@2=4 us$ ic 2/6 (2 pages)
10 May 1999New director appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
8 March 1999Company name changed wsa investment consultants (uk) LIMITED\certificate issued on 09/03/99 (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
28 July 1998Return made up to 22/07/98; no change of members (6 pages)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
21 August 1997Return made up to 02/08/97; full list of members (6 pages)
2 August 1996Incorporation (12 pages)