Company NameBeluga Design Limited
Company StatusDissolved
Company Number06090039
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 1 month ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRachel Cory Hall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleSales Consultant
Correspondence AddressGrey Timbers
119 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EQ
Director NameMs Blanca Maria Sanchez
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySpanish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Ellesmere Road
Weybridge
Surrey
KT13 0HY
Secretary NameMr James Reid
NationalityEnglish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbeylands Cobbetts Hill
Weybridge
Surrey
KT13 0UB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Abbeylands Cobbetts Hill
Weybridge
Surrey
KT13 0UB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2009Compulsory strike-off action has been suspended (1 page)
10 July 2009Compulsory strike-off action has been suspended (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 March 2008Return made up to 07/02/08; full list of members (4 pages)
14 March 2008Return made up to 07/02/08; full list of members (4 pages)
13 March 2008Registered office changed on 13/03/2008 from c/o accounts LIMITED 11 connaught drive brooklands, weybridge surrey KT13 0XA (1 page)
13 March 2008Location of register of members (1 page)
13 March 2008Secretary's change of particulars / james reid / 19/10/2007 (1 page)
13 March 2008Location of register of members (1 page)
13 March 2008Location of debenture register (1 page)
13 March 2008Location of debenture register (1 page)
13 March 2008Secretary's Change of Particulars / james reid / 19/10/2007 / HouseName/Number was: , now: 6; Street was: 11 connaught drive, now: abbeylands cobbetts hill; Post Code was: KT13 0XA, now: KT13 0UB; Country was: , now: united kingdom (1 page)
13 March 2008Registered office changed on 13/03/2008 from c/o accounts LIMITED 11 connaught drive brooklands, weybridge surrey KT13 0XA (1 page)
11 July 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
11 July 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New director appointed (3 pages)
21 February 2007New secretary appointed (2 pages)
7 February 2007Incorporation (18 pages)
7 February 2007Incorporation (18 pages)