Company NameBeluga Club Limited
Company StatusDissolved
Company Number02737591
CategoryPrivate Limited Company
Incorporation Date5 August 1992(31 years, 9 months ago)
Dissolution Date1 September 1998 (25 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gary Van Praagh
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Birches Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Secretary NameMrs Julie Van Praagh
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Birches Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Director NameMrs Julie Van Praagh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 year, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 1994)
RoleCompany Director
Correspondence AddressSilver Birches Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Secretary NameMr Gary Van Praagh
NationalityBritish
StatusResigned
Appointed26 January 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 1995)
RoleSecretary
Correspondence AddressSilver Birches Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Director NameMr Srdan Perovic
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 03 April 1995)
RoleNight Club Director
Correspondence Address8 Studland Street
Hammersmith
London
W6 0JS
Director NameDavid Ross
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 July 1995)
RoleLeisure Industry
Correspondence Address23 Kenley
Gloucester Road
London
N17
N17 6LS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4 Croxted Mews
286a-288 Croxted Road
London
SE24 9DA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

5 May 1998First Gazette notice for compulsory strike-off (1 page)
24 July 1995Secretary resigned (2 pages)
24 July 1995Director resigned (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)