Company NameBelarus Investment Limited
Company StatusDissolved
Company Number08693339
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Pasquale Grieco
Date of BirthJune 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed21 October 2016(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 16 March 2021)
RoleEngineer
Country of ResidenceItaly
Correspondence AddressVia Sacrario Di Redipuglia 6
Robecco Sul Naviglio
Milano
20087
Secretary NameLaggan Secretaries Limited (Corporation)
StatusClosed
Appointed17 September 2013(same day as company formation)
Correspondence Address5th Floor
7-10 Chandos Street Cavendish Square
London
W1G 9DQ
Director NameMrs Annette Claire Hogan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB

Location

Registered Address5th Floor
North Side, 7/10 Chandos Street Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

410 at £1Ipagb LTD
41.00%
Ordinary
410 at £1Zeta Six LTD
41.00%
Ordinary
180 at £1Halecross LTD
18.00%
Ordinary

Financials

Year2014
Net Worth-£20,680
Cash£1,893
Current Liabilities£887,540

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
7 July 2017Notification of Zeta Six Limited as a person with significant control on 7 July 2017 (2 pages)
6 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016Termination of appointment of Annette Claire Hogan as a director on 21 October 2016 (1 page)
24 October 2016Appointment of Mr Pasquale Grieco as a director on 21 October 2016 (2 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(4 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
23 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)