Company NameMistridge Forint Algeria Limited
Company StatusDissolved
Company Number04860929
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJanet Elvidge
StatusClosed
Appointed01 August 2004(11 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 17 January 2006)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameNorman Constantine Christie
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2003(3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 December 2003)
RoleFinancial Manager
Correspondence Address3 Sandringham Park
Cobham
Surrey
KT11 2EQ
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed20 August 2003(1 week, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Director NameIfor David Wynne Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(10 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 01 July 2005)
RoleOil Company Executive
Correspondence Address6 Vicarage Drive
East Sheen
London
SW14 8RX
Director NameDennis Paul Kelleher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2004(10 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 01 July 2005)
RoleOil Company Executive
Correspondence Address28 Queensdale Road
London
W11 4QB
Director NameDavid Charles Nagel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2004(10 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 31 December 2004)
RoleOil Company Executive
Correspondence Address2 Cavendish Avenue
London
NW8 9JE
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(1 year, 10 months after company formation)
Appointment Duration1 month (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£535
Cash£535

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
19 August 2005Application for striking-off (1 page)
12 August 2005New director appointed (7 pages)
12 August 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (5 pages)
6 July 2005Director resigned (1 page)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 May 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
16 February 2005Director resigned (1 page)
31 August 2004Return made up to 08/08/04; full list of members (6 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
5 August 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
28 June 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
8 January 2004Director resigned (1 page)
29 August 2003New secretary appointed (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New director appointed (2 pages)
8 August 2003Incorporation (21 pages)