Company NameMistique Productions Limited
DirectorsSatbir Singh Anand and Gurcharan Singh Anand
Company StatusLiquidation
Company Number02958917
CategoryPrivate Limited Company
Incorporation Date15 August 1994(29 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameSatbir Singh Anand
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(4 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleBusinessman
Correspondence Address27 Mulberry Gardens
Shenley
Hertfordshire
WD7 9LB
Secretary NameLabh Kaur Anand
NationalityBritish
StatusCurrent
Appointed19 July 2002(7 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address27 Mulberry Gardens
Shenley
Radlett
Hertfordshire
WD7 9LB
Director NameGurcharan Singh Anand
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(12 years after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address27 Mulberry Gardens
Shenley
Hertfordshire
WD7 9LB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameBaljinder Deepsingh Sethi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleBusinessman
Correspondence Address25 Warrens Shawe Lane
Edgware
Middlesex
HA8 8FX
Director NameKulpreet Kaur Sethi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleBusiness Woman
Correspondence Address25 Warrens Shawe Lane
Edgware
Middlesex
HA8 8FX
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameBaljinder Deepsingh Sethi
NationalityAmerican
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleBusinessman
Correspondence Address25 Warrens Shawe Lane
Edgware
Middlesex
HA8 8FX

Location

Registered Address470a Green Lanes
Palmers Green
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2008
Net Worth£99
Current Liabilities£64,068

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Next Accounts Due31 May 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due29 August 2016 (overdue)

Filing History

13 June 2011Order of court to wind up (2 pages)
6 February 2010Compulsory strike-off action has been suspended (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Return made up to 15/08/08; full list of members (4 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 August 2007Return made up to 15/08/07; full list of members (7 pages)
18 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 May 2007New director appointed (2 pages)
16 November 2006Registered office changed on 16/11/06 from: unit 2 the townsend centre blackburn road houghton regis LU5 5BG (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 September 2005Return made up to 15/08/05; full list of members (6 pages)
15 September 2004Return made up to 15/08/04; full list of members (6 pages)
24 August 2004Amended accounts made up to 31 August 2003 (7 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
5 July 2004Total exemption full accounts made up to 31 August 2002 (7 pages)
1 September 2003Return made up to 15/08/03; full list of members (6 pages)
18 November 2002Return made up to 15/08/02; full list of members (7 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
27 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2002Nc inc already adjusted 01/09/99 (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Return made up to 15/08/01; full list of members (7 pages)
19 July 2002Director resigned (1 page)
19 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
8 August 2000New director appointed (2 pages)
12 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
12 February 1999Return made up to 15/08/98; full list of members
  • 363(287) ‐ Registered office changed on 12/02/99
(6 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
15 October 1997Return made up to 15/08/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
25 September 1996Return made up to 15/08/96; no change of members
  • 363(287) ‐ Registered office changed on 25/09/96
(4 pages)
16 July 1996Return made up to 15/08/95; full list of members (7 pages)
16 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
16 July 1996Registered office changed on 16/07/96 from: 11 grand arcade tally-ho corner finchley london N12 0EH (1 page)
16 July 1996Ad 15/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1996Final Gazette dissolved via compulsory strike-off (1 page)
20 February 1996First Gazette notice for compulsory strike-off (1 page)