London
W1T 1SJ
Director Name | Mr George Edward Leckie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Parkwood Avenue Esher Surrey KT10 8DE |
Director Name | Mr Duncan Peter Toone |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 Charlotte Place London W1T 1SJ |
Registered Address | 11 Charlotte Place London W1T 1SJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Matthew Walsh 100.00% Ordinary |
---|
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Registered office address changed from Suite 15 19-21 Crawford Street London London W1H 1PJ England on 28 November 2012 (1 page) |
16 August 2012 | Termination of appointment of Duncan Toone as a director (1 page) |
19 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
19 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
19 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Appointment of Mr Duncan Peter Toone as a director (2 pages) |
13 September 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Termination of appointment of George Leckie as a director (1 page) |
13 September 2011 | Appointment of Mr Matthew Walsh as a director (2 pages) |
13 September 2011 | Company name changed mistral stp consultancy LIMITED\certificate issued on 13/09/11
|
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Incorporation (21 pages) |