Company NameMistral Carry I Limited
Company StatusDissolved
Company Number05335938
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 2 months ago)
Dissolution Date17 December 2019 (4 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

Director NameMr Alexandre Fabien Labouret
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMr Thomas Andre Rottner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed18 January 2005(same day as company formation)
RoleManaging Director
Country of ResidenceItaly
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Secretary NameMr John Patrick Elliott
NationalityBritish
StatusClosed
Appointed28 April 2008(3 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 17 December 2019)
RoleFinance Director
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Secretary NameMr Alexandre Fabien Labouret
NationalityFrench
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bolingbroke Road
London
W14 0AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120 at £1Thomas Rottner
80.00%
Ordinary
30 at £1Alexandre Fabien Labouret
20.00%
Ordinary

Financials

Year2014
Turnover£156
Net Worth-£1,477
Cash£15
Current Liabilities£2,548

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 December 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
7 November 2016Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
22 March 2016Director's details changed for Mr Thomas Andre Rottner on 22 March 2016 (2 pages)
22 March 2016Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 150
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (16 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 150
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 150
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 January 2011Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
14 December 2010Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 March 2009Return made up to 18/01/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 May 2008Appointment terminated secretary alexandre labouret (1 page)
6 May 2008Secretary appointed mr john elliott (1 page)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
14 November 2006Ad 03/03/05--------- £ si 9@1=9 (1 page)
13 November 2006Ad 10/11/06--------- £ si 140@1=140 £ ic 1/141 (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 March 2005Ad 03/03/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 February 2005New secretary appointed (3 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
18 January 2005Incorporation (17 pages)