Company NameMistral Charter Ltd
Company StatusDissolved
Company Number03769661
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 12 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameCostanzo De Gruttis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityItalian
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleDesign Consultant
Correspondence Address7 Raleigh House Ditton Close
Watts Close
Thames Ditton
Surrey
KT7 0DB
Secretary NameMrs Jennifer Margaret Degruttis
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Raleigh House Ditton Close
Watts Road
Thames Ditton
Surrey
KT7 0DB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address135 Richmond Road
Kingston Upon Thames
Surrey
KT2 5BZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
19 May 2006Return made up to 13/05/06; full list of members (6 pages)
25 April 2006Registered office changed on 25/04/06 from: 23 high street hampton wick kingston surrey KT1 4DA (1 page)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 March 2006Return made up to 13/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
28 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
20 May 2004Return made up to 13/05/04; full list of members (6 pages)
19 June 2003Return made up to 13/05/03; full list of members (6 pages)
21 November 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
6 February 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
25 July 2001Total exemption full accounts made up to 30 June 2000 (5 pages)
14 May 2001Return made up to 13/05/01; full list of members (6 pages)
8 June 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
20 August 1999Ad 24/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
13 May 1999Incorporation (16 pages)