Company NameBalena Investments Limited
Company StatusDissolved
Company Number07273048
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameSavetype Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Douglas Umbert Garistina
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (closed 24 May 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Marlborough Crescent
London
W4 1HF
Director NameMrs Rachel Mary Garistina
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (closed 24 May 2016)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address8 Marlborough Crescent
London
W4 1HF
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Douglas Umbert Garistina
50.00%
Ordinary
1 at £1Rachel Mary Garistina
50.00%
Ordinary

Financials

Year2014
Net Worth£58,876
Cash£108,183
Current Liabilities£116,173

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
26 February 2016Application to strike the company off the register (3 pages)
26 February 2016Application to strike the company off the register (3 pages)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 June 2013Director's details changed for Douglas Umbert Garistina on 1 June 2013 (2 pages)
3 June 2013Director's details changed for Douglas Umbert Garistina on 1 June 2013 (2 pages)
3 June 2013Director's details changed for Douglas Umbert Garistina on 1 June 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 February 2012Director's details changed for Douglas Umbert Garistina on 22 August 2011 (2 pages)
6 February 2012Director's details changed for Douglas Umbert Garistina on 22 August 2011 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 November 2011Director's details changed for Rachel Mary Garistina on 22 August 2011 (2 pages)
22 November 2011Director's details changed for Rachel Mary Garistina on 22 August 2011 (2 pages)
20 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
30 August 2011Director's details changed for Douglas Umbert Garistina on 22 August 2011 (2 pages)
30 August 2011Director's details changed for Douglas Umbert Garistina on 22 August 2011 (2 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
12 August 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
12 August 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
3 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 2
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 2
(4 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Company name changed savetype LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-09
(2 pages)
27 July 2010Company name changed savetype LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-09
(2 pages)
27 July 2010Change of name notice (2 pages)
7 July 2010Appointment of Rachel Mary Garistina as a director (3 pages)
7 July 2010Appointment of Douglas Umbert Garistina as a director (3 pages)
7 July 2010Appointment of Douglas Umbert Garistina as a director (3 pages)
7 July 2010Appointment of Rachel Mary Garistina as a director (3 pages)
2 July 2010Termination of appointment of Andrew Davis as a director (1 page)
2 July 2010Termination of appointment of Andrew Davis as a director (1 page)
30 June 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 30 June 2010 (1 page)
3 June 2010Incorporation (43 pages)
3 June 2010Incorporation (43 pages)