Company NameBelle Beach Limited
Company StatusDissolved
Company Number01903511
CategoryPrivate Limited Company
Incorporation Date10 April 1985(38 years, 12 months ago)
Dissolution Date3 February 2009 (15 years, 1 month ago)
Previous NameSijiem Travel Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTeeren Appasamy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityMauritian
StatusClosed
Appointed16 February 1996(10 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 03 February 2009)
RoleTravel Agent
Correspondence Address12 Deerswood Close
Crescent Road
Caterham
Surrey
CR3 6DE
Secretary NameSandira Devi Appasamy
NationalityBritish
StatusClosed
Appointed09 July 2004(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 03 February 2009)
RoleCompany Director
Correspondence Address12 Deerswood Close
Caterham
Surrey
CR3 6DE
Director NameFaizal Baiyat
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 1996)
RoleCompany Director
Correspondence Address15 Stroud Road
Wimbledon Park
London
SW19 8DQ
Director NameMrs Farida Baiyat
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 1996)
RoleCompany Director
Correspondence Address15 Stroud Road
Wimbledon Park
London
SW19 8DQ
Secretary NameMrs Farida Baiyat
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 1996)
RoleCompany Director
Correspondence Address15 Stroud Road
Wimbledon Park
London
SW19 8DQ
Secretary NameTeeren Appasamy
NationalityMauritian
StatusResigned
Appointed16 February 1996(10 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 1996)
RoleTravel Agent
Correspondence Address12 Dale Road
Purley
Surrey
CR8 2EB
Secretary NameStephen Roy Harker
NationalityBritish
StatusResigned
Appointed16 February 1996(10 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 July 2004)
RoleSolicitor
Correspondence Address16 Clements Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JT
Director NameRobert Derek Goodbody
NationalityBritish
StatusResigned
Appointed28 April 1999(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2000)
RoleFinance Director
Correspondence Address102 Beechwood Road
Sanderstead
South Croydon
Surrey
CR2 0AB
Director NameAh Sien Ha Yeung
Date of BirthMarch 1956 (Born 68 years ago)
NationalityMauritian
StatusResigned
Appointed28 April 1999(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleEconomist
Correspondence Address7 Granum Lane
Vacoas
Mauritius
Director NameDharam Dev Manraj
Date of BirthMarch 1949 (Born 75 years ago)
NationalityMauritian
StatusResigned
Appointed28 April 1999(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleBusinessman
Correspondence Address5 Trait-D`Union
Floreal Road
Valdas
Mauritius

Location

Registered Address2 Liverpool Road
Islington
London
N1 0PU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£176,453

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
17 October 2006Return made up to 13/11/05; full list of members (6 pages)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 January 2005Return made up to 13/11/04; full list of members (6 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 November 2003Return made up to 13/11/03; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
4 December 2002Return made up to 13/11/02; full list of members (6 pages)
8 May 2002Full accounts made up to 31 October 2001 (7 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
19 December 2001Return made up to 13/11/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
9 January 2001Return made up to 13/11/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
7 December 1999Return made up to 13/11/99; full list of members (6 pages)
25 May 1999Full accounts made up to 31 October 1998 (8 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
16 November 1998Return made up to 13/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
11 December 1997Return made up to 13/11/97; no change of members (4 pages)
27 November 1997Memorandum and Articles of Association (9 pages)
6 November 1997Company name changed sijiem travel LIMITED\certificate issued on 07/11/97 (2 pages)
16 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
4 April 1997Ad 20/03/97--------- £ si 100000@1=100000 £ ic 60000/160000 (2 pages)
4 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1997£ nc 60000/250000 17/03/97 (1 page)
21 February 1997Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1997Secretary resigned (1 page)
19 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
19 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
5 January 1996Full accounts made up to 31 October 1995 (12 pages)
5 December 1995Return made up to 13/11/95; full list of members (6 pages)
10 February 1995Full accounts made up to 31 October 1994 (12 pages)
24 November 1994Return made up to 13/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 February 1994Full accounts made up to 31 October 1993 (10 pages)
6 December 1993Return made up to 13/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 December 1993Director's particulars changed (2 pages)
1 February 1993Full accounts made up to 31 October 1992 (10 pages)
16 November 1992Return made up to 13/11/92; full list of members (6 pages)
24 June 1992Registered office changed on 24/06/92 from: 14 the green richmond surrey TW9 1PX (1 page)
29 May 1992Full accounts made up to 31 October 1991 (9 pages)
21 March 1992Declaration of satisfaction of mortgage/charge (1 page)
21 March 1992Particulars of mortgage/charge (3 pages)
18 March 1992Return made up to 31/12/91; full list of members (8 pages)
5 February 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
25 September 1991Particulars of contract relating to shares (4 pages)
25 September 1991Ad 26/07/91--------- £ si 20000@1 (2 pages)
11 September 1991Ad 26/07/91--------- £ si 20000@1=20000 £ ic 40000/60000 (2 pages)
15 August 1991Nc inc already adjusted 24/06/91 (1 page)
15 August 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1991Return made up to 31/12/90; change of members (7 pages)
1 May 1991Full accounts made up to 31 October 1990 (10 pages)
17 February 1991Ad 02/10/90--------- £ si 5000@1=5000 £ ic 35000/40000 (2 pages)
17 February 1991Full accounts made up to 31 October 1989 (12 pages)
29 November 1990Ad 19/11/90--------- £ si 15000@1=15000 £ ic 20000/35000 (2 pages)