London
W1H 1SD
Director Name | Mr Richard Mardon |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Dora Road London SW19 7HH |
Secretary Name | Mr John Patrick Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Greystones Drive Reigate Surrey RH2 0HA |
Registered Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at 1 | Mistral Renewable Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
9 February 2010 | Director's details changed for Ms Emma Louise Collins on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for Ms Emma Louise Collins on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for Ms Emma Louise Collins on 9 February 2010 (2 pages) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
29 December 2009 | Application to strike the company off the register (3 pages) |
29 December 2009 | Application to strike the company off the register (3 pages) |
11 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 July 2009 | Director's change of particulars / emma collins / 07/07/2009 (1 page) |
7 July 2009 | Director's Change of Particulars / emma collins / 07/07/2009 / HouseName/Number was: 7A, now: 29; Street was: 27 upper monagu street, now: upper monagu street (1 page) |
24 June 2009 | Director's Change of Particulars / emma collins / 24/06/2009 / HouseName/Number was: , now: 27; Street was: 90 st. John`s wood terrace, now: upper montagu street; Post Code was: NW8 6PY, now: W1H 1SD (1 page) |
24 June 2009 | Director's change of particulars / emma collins / 24/06/2009 (1 page) |
30 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
11 February 2008 | Accounting reference date shortened from 28/02/09 to 31/12/08 (1 page) |
11 February 2008 | Accounting reference date shortened from 28/02/09 to 31/12/08 (1 page) |
5 February 2008 | Incorporation (12 pages) |
5 February 2008 | Incorporation (12 pages) |