BELASKA DESIGN LIMITED

Register to unlock more data on OkredoRegister

BELASKA DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06050923

Incorporation date

12/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

13th Floor, One Croydon C/O Sable International, 12-16 Addiscombe Road, Croydon CR0 0XTCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2007)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2023
First Gazette notice for voluntary strike-off
dot icon23/02/2023
Application to strike the company off the register
dot icon31/01/2023
Micro company accounts made up to 2022-03-01
dot icon30/01/2023
Previous accounting period extended from 2022-01-31 to 2022-03-01
dot icon20/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon12/04/2021
Change of details for Mr Nicholas Mcloughlin as a person with significant control on 2021-04-12
dot icon09/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon17/08/2020
Micro company accounts made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon28/01/2019
Registered office address changed from 1st Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG to 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT on 2019-01-28
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon21/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Isabelle Mcloughlin as a secretary on 2009-10-01
dot icon07/10/2014
Director's details changed for Mr Nicholas Mcloughlin on 2014-09-28
dot icon28/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon19/01/2012
Secretary's details changed for Isabelle Mcloughlin on 2011-12-01
dot icon19/01/2012
Director's details changed for Nicholas Mcloughlin on 2011-12-01
dot icon14/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon13/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon25/05/2010
Director's details changed for Nicholas Mcloughlin on 2010-05-18
dot icon19/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon19/01/2010
Director's details changed for Nicholas Mcloughlin on 2010-01-19
dot icon30/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon09/03/2009
Return made up to 12/01/09; full list of members
dot icon14/05/2008
Total exemption full accounts made up to 2008-01-31
dot icon30/01/2008
Return made up to 12/01/08; full list of members
dot icon06/12/2007
Secretary's particulars changed
dot icon06/12/2007
Director's particulars changed
dot icon20/08/2007
New secretary appointed
dot icon11/08/2007
Secretary resigned
dot icon20/03/2007
Director's particulars changed
dot icon13/02/2007
Registered office changed on 13/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
dot icon13/02/2007
Director resigned
dot icon13/02/2007
New director appointed
dot icon12/01/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/03/2022
dot iconLast change occurred
01/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/03/2022
dot iconNext account date
01/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.42K
-
0.00
-
-
2021
0
3.42K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Mcloughlin
Director
15/01/2007 - Present
-
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
12/01/2007 - 03/08/2007
435
1ST CONTACT DIRECTORS LIMITED
Nominee Director
12/01/2007 - 15/01/2007
264
Mcloughlin, Isabelle
Secretary
13/08/2007 - 01/10/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELASKA DESIGN LIMITED

BELASKA DESIGN LIMITED is an(a) Dissolved company incorporated on 12/01/2007 with the registered office located at 13th Floor, One Croydon C/O Sable International, 12-16 Addiscombe Road, Croydon CR0 0XT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELASKA DESIGN LIMITED?

toggle

BELASKA DESIGN LIMITED is currently Dissolved. It was registered on 12/01/2007 and dissolved on 23/05/2023.

Where is BELASKA DESIGN LIMITED located?

toggle

BELASKA DESIGN LIMITED is registered at 13th Floor, One Croydon C/O Sable International, 12-16 Addiscombe Road, Croydon CR0 0XT.

What does BELASKA DESIGN LIMITED do?

toggle

BELASKA DESIGN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BELASKA DESIGN LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.