BOS MISTRAL LIMITED

Register to unlock more data on OkredoRegister

BOS MISTRAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06560224

Incorporation date

09/04/2008

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2008)
dot icon24/12/2024
Final Gazette dissolved following liquidation
dot icon24/09/2024
Return of final meeting in a members' voluntary winding up
dot icon09/01/2024
Termination of appointment of David Dermot Hennessey as a secretary on 2024-01-08
dot icon02/08/2023
Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB
dot icon02/08/2023
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB
dot icon01/08/2023
Declaration of solvency
dot icon01/08/2023
Resolutions
dot icon01/08/2023
Appointment of a voluntary liquidator
dot icon01/08/2023
Registered office address changed from 25 Gresham Street London EC2V 7HN United Kingdom to 1 More London Place London SE1 2AF on 2023-08-01
dot icon12/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon06/01/2022
Director's details changed for Mr Neil Scott Burnett on 2021-10-29
dot icon28/09/2021
Statement of company's objects
dot icon21/08/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon27/07/2020
Full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon11/12/2019
Appointment of Mr Mark St John Daly as a director on 2019-12-10
dot icon11/12/2019
Appointment of Mr Neil Scott Burnett as a director on 2019-12-10
dot icon11/12/2019
Termination of appointment of Carol Ann Parkes as a director on 2019-12-10
dot icon10/12/2019
Registered office address changed from Charterhall House Charterhall Drive Chester CH88 3AN to 25 Gresham Street London EC2V 7HN on 2019-12-10
dot icon05/11/2019
Secretary's details changed for Mr David Dermot Hennessey on 2019-11-04
dot icon09/08/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Termination of appointment of Andrew John Hartley as a director on 2019-06-30
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon28/03/2019
Director's details changed for Mrs Carol Ann Parkes on 2019-03-26
dot icon26/10/2018
Termination of appointment of Timothy Revell Porter as a director on 2018-10-19
dot icon02/10/2018
Notification of Uberior Investments Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Cessation of Bank of Scotland Plc as a person with significant control on 2018-10-01
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon11/08/2016
Appointment of Mr Andrew John Hartley as a director on 2016-08-11
dot icon11/08/2016
Appointment of Mr David Dermot Hennessey as a secretary on 2016-08-11
dot icon11/08/2016
Termination of appointment of Paul Gittins as a secretary on 2016-08-11
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon05/10/2015
Termination of appointment of Stuart James Campbell as a director on 2015-09-30
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon22/12/2014
Appointment of Mr Stuart James Campbell as a director on 2014-12-19
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon05/03/2014
Director's details changed for Mr. Timothy Revell Porter on 2014-01-29
dot icon20/08/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Director's details changed for Mrs Carol Ann Parkes on 2013-08-10
dot icon03/07/2013
Appointment of Mr. Timothy Revell Porter as a director
dot icon18/06/2013
Termination of appointment of Richard Francis as a director
dot icon10/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon29/01/2013
Director's details changed for Ms Carol Ann Parkes on 2012-09-19
dot icon17/08/2012
Resolutions
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon18/04/2011
Appointment of Ms Carol Ann Parkes as a director
dot icon18/04/2011
Appointment of Mr Richard Francis as a director
dot icon18/04/2011
Termination of appointment of Simon Cotton as a director
dot icon31/01/2011
Termination of appointment of Robert John Lewis as a director
dot icon09/09/2010
Director's details changed for Mr Robert Lewis on 2010-08-16
dot icon23/07/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon10/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon12/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Simon Christopher Cotton on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Simon Christopher Cotton on 2009-11-30
dot icon16/11/2009
Director's details changed for Mr Robert Lewis on 2009-11-16
dot icon09/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon12/08/2009
Director appointed robert lewis
dot icon12/08/2009
Appointment terminated director stuart ballingall
dot icon16/07/2009
Auditor's resignation
dot icon07/07/2009
Auditor's resignation
dot icon08/05/2009
Appointment terminated director george grant
dot icon14/04/2009
Return made up to 09/04/09; full list of members
dot icon08/04/2009
Full accounts made up to 2008-12-31
dot icon01/07/2008
Ad 27/06/08\gbp si 99999@1=99999\gbp ic 1/100000\
dot icon01/07/2008
Nc inc already adjusted 27/06/08
dot icon01/07/2008
Memorandum and Articles of Association
dot icon01/07/2008
Resolutions
dot icon18/06/2008
Director appointed george alexander grant
dot icon11/06/2008
Director appointed stuart james ballingall
dot icon11/06/2008
Secretary appointed paul gittins
dot icon09/06/2008
Director appointed simon christopher cotton
dot icon06/06/2008
Registered office changed on 06/06/2008 from one bishops square london E1 6AO
dot icon06/06/2008
Appointment terminated director alnery incorporations no. 2 LIMITED
dot icon06/06/2008
Appointment terminated secretary alnery incorporations no. 1 LIMITED
dot icon06/06/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon27/05/2008
Memorandum and Articles of Association
dot icon23/05/2008
Certificate of change of name
dot icon09/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
09/04/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, George Alexander
Director
20/05/2008 - 30/04/2009
18
Burnett, Neil Scott
Director
10/12/2019 - Present
76
Ballingall, Stuart James
Director
20/05/2008 - 30/06/2009
64
Francis, Rick
Director
08/04/2011 - 14/06/2013
62
Parkes, Carol Ann
Director
08/04/2011 - 10/12/2019
34

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOS MISTRAL LIMITED

BOS MISTRAL LIMITED is an(a) Dissolved company incorporated on 09/04/2008 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOS MISTRAL LIMITED?

toggle

BOS MISTRAL LIMITED is currently Dissolved. It was registered on 09/04/2008 and dissolved on 24/12/2024.

Where is BOS MISTRAL LIMITED located?

toggle

BOS MISTRAL LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BOS MISTRAL LIMITED do?

toggle

BOS MISTRAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BOS MISTRAL LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved following liquidation.