MISTRAL STORES LIMITED

Dissolved London

Retail sale of clothing in specialised stores

Retail sale of clothing in specialised stores
M

MISTRAL STORES LIMITED

Retail sale of clothing in specialised stores

Founded 24 Mar 1988 Dissolved London, United Kingdom website.com
Retail sale of clothing in specialised stores

Previous Company Names

WALTON DESIGN LIMITED 1 Jul 1988 — 5 Apr 2018
KINDROSS LIMITED 24 Mar 1988 — 1 Jul 1988
Accounts
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

1 Kings Avenue London N21 3NA

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for MISTRAL STORES LIMITED (02235127), a dissolved company based in London, United Kingdom. Incorporated 24 Mar 1988. Retail sale of clothing in specialised stores. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Tracey May GarreffaDirectorBritishUnited Kingdom627 Oct 1993Active

Shareholders

Shareholders (1)

Labech Holdings Ltd
100.0%
120

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

John Harold Lewis

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1946
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Labech Holdings Ltd

United Kingdom

Active
Notified 1 Apr 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Tracey May Garreffa

Ceased 1 Apr 2018

Ceased

Group Structure

Group Structure

LABECH HOLDINGS LTD united kingdom
MISTRAL STORES LIMITED Current Company

Charges

Charges

2 satisfied

Properties

Properties

10 leasehold 10 total
AddressTenurePrice PaidDate Added
Basement, Ground Floor, Part First Floor, 114 High Street, Lymington (SO41 9AP) NEW FOREST
Leasehold-10 Sept 2014
46 High Street, Wells (BA5 2SN) SOMERSET
Leasehold-10 Jul 2014
24 East Street,and 1 and 2 Regent Arcade, Brighton BRIGHTON AND HOVE
Leasehold-1 May 2014
20 New Bond Street, Bath (BA1 1BD) BATH AND NORTH EAST SOMERSET
Leasehold£70,00030 Apr 2014
15 South Street, Chichester (PO19 1EJ) CHICHESTER
Leasehold-31 Mar 2014
Basement, Ground Floor, Part First Floor, 114 High Street, Lymington (SO41 9AP)
Leasehold
Added 10 Sept 2014
District NEW FOREST
46 High Street, Wells (BA5 2SN)
Leasehold
Added 10 Jul 2014
District SOMERSET
24 East Street,and 1 and 2 Regent Arcade, Brighton
Leasehold
Added 1 May 2014
District BRIGHTON AND HOVE
20 New Bond Street, Bath (BA1 1BD)
Leasehold £70,000
Added 30 Apr 2014
District BATH AND NORTH EAST SOMERSET
15 South Street, Chichester (PO19 1EJ)
Leasehold
Added 31 Mar 2014
District CHICHESTER

Documents

Company Filings

DateCategoryDescriptionDocument
10 Feb 2026InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 Feb 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 Feb 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 Feb 2023InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 Dec 2021InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 Feb 2026 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Feb 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Feb 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Feb 2023 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

18 Dec 2021 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 months ago on 10 Feb 2026

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 3 Feb 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 years ago on 2 Feb 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 6 Feb 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 years ago on 18 Dec 2021