Company NameBalaena Limited
Company StatusDissolved
Company Number02711078
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameDvgamma Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Harvey Mather
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1992(6 months, 2 weeks after company formation)
Appointment Duration21 years, 11 months (closed 21 October 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 151 Lavender Hill
London
SW11 5QJ
Secretary NameMr John Bignall
NationalityBritish
StatusClosed
Appointed03 April 1997(4 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Farm Coombe Lane
Naphill
Bucks
HP14 4QR
Secretary NameMr David Harvey Mather
NationalityEnglish
StatusResigned
Appointed30 April 1993(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 1997)
RoleSecretary
Correspondence AddressClaverton Long Hill Road
Chavey Down
Ascot
Berkshire
SL5 8RE
Secretary NameMrs Joyce Harvey Mather
NationalityBritish
StatusResigned
Appointed28 January 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address41 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Director NameMotivecrest Company Directors Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressEbc House Station Buildings
Kew Road
Richmond
Surrey
TW9 2NA
Secretary NameMotivecrest Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressEbc House Station Buildings
Kew Road
Richmond
Surrey
TW9 2NA

Location

Registered AddressFifth Floor
9-10 Market Place
London
W1W 8AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100k at £0.1Andrew Mather
89.10%
Ordinary
5.3k at £0.1Glen R. Davis
4.75%
Non Voting
2.1k at £0.1David Mather
1.88%
Non Voting
2.1k at £0.1Simon Brewer
1.88%
Non Voting
1.2k at £0.1Joe Vittoria
1.03%
Non Voting
500 at £0.1Michael Stannett
0.45%
Non Voting
425 at £0.1Cathy Havener Greer
0.38%
Non Voting
250 at £0.1Calvin Paul
0.22%
Non Voting
250 at £0.1Jeremy Wadsworth
0.22%
Non Voting
87 at £0.1David Berney
0.08%
Non Voting
10 at £0.1David Mather
0.01%
Ordinary
11 at £0.1Graham Kelly
0.01%
Non Voting
10 at £0.1Sharron Taylor
0.01%
Non Voting

Financials

Year2014
Net Worth-£391,962
Cash£52
Current Liabilities£690

Accounts

Latest Accounts29 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (3 pages)
21 June 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 11,222.3
(5 pages)
15 June 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
30 June 2011Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
30 April 2010Director's details changed for Andrew Harvey Mather on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Andrew Harvey Mather on 1 January 2010 (2 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 May 2009Return made up to 30/04/09; full list of members (7 pages)
30 April 2009Director's change of particulars / andrew mather / 11/03/2008 (1 page)
30 April 2009Secretary's change of particulars / john bignall / 19/06/2008 (1 page)
16 July 2008Return made up to 30/04/08; full list of members (7 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 July 2007Ad 19/05/05-31/05/07 £ si [email protected] (2 pages)
22 May 2007Return made up to 30/04/07; change of members (6 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 August 2006Return made up to 30/04/06; full list of members (9 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 May 2005Return made up to 30/04/05; full list of members (9 pages)
31 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 July 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 April 2004Registered office changed on 07/04/04 from: 4TH floor 111-113 great portland street london W1N 5FA (1 page)
3 November 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
18 June 2003Return made up to 30/04/03; full list of members (9 pages)
9 April 2003Ad 12/03/03--------- £ si [email protected]=30 £ ic 10656/10686 (2 pages)
27 February 2003Ad 16/07/99-15/10/02 £ si [email protected] (2 pages)
30 December 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
29 August 2002Return made up to 30/04/02; full list of members (9 pages)
10 May 2001Return made up to 30/04/01; full list of members (9 pages)
3 May 2001Full accounts made up to 30 September 2000 (12 pages)
3 May 2001Full accounts made up to 30 September 1999 (12 pages)
23 August 2000Registered office changed on 23/08/00 from: 3 de walden court 85 new cavendish street london W1M 7RA (1 page)
15 August 2000Return made up to 30/04/00; full list of members (8 pages)
15 August 2000Ad 27/01/00--------- £ si [email protected]=10 £ ic 10635/10645 (2 pages)
8 June 2000Full accounts made up to 30 September 1998 (13 pages)
17 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Ad 10/03/99--------- £ si [email protected]=1 £ ic 10634/10635 (2 pages)
3 March 1999Ad 29/10/98--------- £ si [email protected]=108 £ ic 10526/10634 (2 pages)
27 October 1998Div 28/09/98 (1 page)
27 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 October 1998Ad 28/09/98--------- £ si [email protected]=526 £ ic 10000/10526 (2 pages)
27 October 1998£ nc 10000/40000 28/09/98 (1 page)
4 September 1998Return made up to 30/04/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 September 1997 (13 pages)
7 January 1998Return made up to 30/04/97; full list of members (6 pages)
28 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1997Company name changed dvgamma LIMITED\certificate issued on 21/05/97 (2 pages)
8 May 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
29 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: 41 prince consort drive ascot berkshire SL5 8AW (1 page)
14 April 1997Secretary resigned (1 page)
27 January 1997Full accounts made up to 30 April 1996 (5 pages)
19 May 1996Registered office changed on 19/05/96 from: studio 6 bentinck court bentinck road west drayton middlesex UB7 7RG (1 page)
14 May 1996Return made up to 30/04/96; full list of members (6 pages)
26 March 1996Full accounts made up to 30 April 1995 (5 pages)
9 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 April 1992Incorporation (20 pages)