MISTRAL AFFILIATES LIMITED

MISTRAL AFFILIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMISTRAL AFFILIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04907558
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MISTRAL AFFILIATES LIMITED?

    • (7487) /

    Where is MISTRAL AFFILIATES LIMITED located?

    Registered Office Address
    2nd Floor 20 Manchester Square
    W1U 3PZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MISTRAL AFFILIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    YOUR ENERGY CONSULTING LIMITEDJan 23, 2007Jan 23, 2007
    MISTRAL AFFILIATES LIMITEDSep 22, 2003Sep 22, 2003

    What are the latest accounts for MISTRAL AFFILIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MISTRAL AFFILIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Sep 22, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2011

    Statement of capital on Oct 04, 2011

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Alexandre Fabien Labouret on Nov 30, 2010

    2 pagesCH01

    Director's details changed for Mr Alexandre Fabien Labouret on Nov 30, 2010

    2 pagesCH01

    Annual return made up to Sep 22, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Registered office address changed from 40 George Street London W1U 7DW on Jan 06, 2010

    1 pagesAD01

    legacy

    3 pages363a

    Accounts for a small company made up to Dec 31, 2008

    6 pagesAA

    Accounts for a small company made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed your energy consulting LIMITED\certificate issued on 04/06/07
    2 pagesCERTNM

    Certificate of change of name

    Company name changed mistral affiliates LIMITED\certificate issued on 23/01/07
    2 pagesCERTNM

    legacy

    1 pages288a

    legacy

    1 pages288b

    Amended accounts made up to Dec 31, 2005

    10 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2005

    10 pagesAA

    legacy

    2 pages363a

    Who are the officers of MISTRAL AFFILIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, John Patrick
    14 Greystones Drive
    RH2 0HA Reigate
    Surrey
    Secretary
    14 Greystones Drive
    RH2 0HA Reigate
    Surrey
    British109748130002
    LABOURET, Alexandre Fabien
    Beauclerc Road
    W6 0NR London
    9
    United Kingdom
    Director
    Beauclerc Road
    W6 0NR London
    9
    United Kingdom
    EnglandFrench97657090002
    BARNES, Nicola
    13 City View
    207 Essex Road
    N1 3PH London
    Secretary
    13 City View
    207 Essex Road
    N1 3PH London
    British104947750001
    FAGAN, Lindsay Neil
    16 Hillview Road
    HA5 4PA Hatch End
    Middlesex
    Secretary
    16 Hillview Road
    HA5 4PA Hatch End
    Middlesex
    British85022290001
    WESTAD, Jorgen
    Daymer
    Hervines Road
    HP6 5HS Amersham
    Buckinghamshire
    Secretary
    Daymer
    Hervines Road
    HP6 5HS Amersham
    Buckinghamshire
    Norwegian85127820001
    IGP CORPORATE NOMINEES LTD.
    Kathleen Road
    SW11 2JR London
    19
    England
    Nominee Secretary
    Kathleen Road
    SW11 2JR London
    19
    England
    900023790001
    HSU, Thomas Kuo Yuen
    5 Impasse De La Fontaine
    Mc98000
    FOREIGN Monaco
    Director
    5 Impasse De La Fontaine
    Mc98000
    FOREIGN Monaco
    MonacoBritish32517210002
    LABOURET, Alexandre Fabien
    47 Bolingbroke Road
    W14 0AJ London
    Director
    47 Bolingbroke Road
    W14 0AJ London
    United KingdomFrench97657090001
    MARDON, Richard
    76 Dora Road
    SW19 7HH London
    Director
    76 Dora Road
    SW19 7HH London
    United KingdomBritish52726200003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0