Company NameBeluga Investments Limited
Company StatusDissolved
Company Number02240587
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years, 1 month ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(2 years, 12 months after company formation)
Appointment Duration9 years, 3 months (closed 04 July 2000)
RoleSolicitor
Country of ResidenceFrance
Correspondence AddressLa Girouette
4860 Avenue Des Diables Bleus
Col D'Eze
06360
France
Secretary NameMr Pran Krishna Mondal
NationalityBritish
StatusClosed
Appointed05 April 1991(2 years, 12 months after company formation)
Appointment Duration9 years, 3 months (closed 04 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Director NameJonathan William Patrick Aitken
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 24 April 1992)
RoleMember Of Parliament
Correspondence Address8 Lord North Street
London
SW1P 3LA

Location

Registered Address1st Floor 41 Saint Jamess Place
London
SW1A 1NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
6 January 2000Application for striking-off (1 page)
20 May 1999Return made up to 06/04/99; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 30 March 1998 (6 pages)
27 April 1998Return made up to 06/04/98; full list of members (8 pages)
28 January 1998Accounts for a small company made up to 30 March 1997 (7 pages)
28 May 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1997Accounts for a small company made up to 30 March 1996 (7 pages)
13 April 1996Return made up to 06/04/96; full list of members (7 pages)
4 February 1996Accounts for a small company made up to 30 March 1995 (7 pages)
5 July 1995Return made up to 06/04/95; full list of members (8 pages)