Company NameMistral Offshore Ltd
Company StatusDissolved
Company Number06676110
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Emma Louise Collins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Upper Montagu Street
London
W1H 1SD
Director NameMr Alexandre Fabien Labouret
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 20 Manchester Square
London
W1U 3PZ
Secretary NameMr John Patrick Elliott
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Greystones Drive
Reigate
Surrey
RH2 0HA

Location

Registered Address2nd Floor 20 Manchester Square
London
W1U 3PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Mistral Energy Management Ii LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£900
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
11 November 2011Application to strike the company off the register (3 pages)
11 November 2011Application to strike the company off the register (3 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 100
(5 pages)
7 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 100
(5 pages)
14 December 2010Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages)
14 December 2010Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page)
25 November 2009Director's details changed for Ms Emma Louise Collins on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Ms Emma Louise Collins on 25 November 2009 (2 pages)
19 August 2009Return made up to 19/08/09; full list of members (3 pages)
19 August 2009Return made up to 19/08/09; full list of members (3 pages)
29 July 2009Director's change of particulars / emma collins / 29/07/2009 (1 page)
29 July 2009Director's Change of Particulars / emma collins / 29/07/2009 / HouseName/Number was: , now: 29; Street was: 90 st. John`s wood terrace, now: upper montagu street; Post Code was: NW8 6PY, now: W1H 1SD (1 page)
8 September 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
8 September 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
19 August 2008Incorporation (12 pages)
19 August 2008Incorporation (12 pages)