Company NameMosaic Wall And Floor Tiling Company Limited (The)
Company StatusDissolved
Company Number00929636
CategoryPrivate Limited Company
Incorporation Date28 March 1968(56 years, 1 month ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameThomas Joseph Cusack
NationalityBritish
StatusClosed
Appointed12 August 1997(29 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 12 July 2005)
RoleCompany Director And Executive
Correspondence AddressPembroke
Blackmore Road, Kelvedon Hatch
Brentwood
Essex
CM15 0BJ
Director NamePaul James Callahan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(31 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 12 July 2005)
RoleWall & Floor Tiling Executive
Correspondence Address9 Elvet Avenue
Gidea Park
Romford
Essex
RM2 6JR
Director NameMr Leonard John Callahan
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 March 2002)
RoleFloor Laying And Tiling Executive
Correspondence Address38 Athelstan Road
Harold Wood
Romford
Essex
RM3 0QH
Director NameMr David Williams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleFloor-Laying Executive
Country of ResidenceEngland
Correspondence Address6 Meadow Walk
South Woodford
London
E18 2EN
Secretary NameMr Leonard John Callahan
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 August 1997)
RoleCompany Director
Correspondence Address38 Athelstan Road
Harold Wood
Romford
Essex
RM3 0QH

Location

Registered Address1075 High Road
Chadwell Heath
Romford
Essex
RM6 4AU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London

Financials

Year2014
Turnover£81,212
Gross Profit£39,468
Net Worth£97,309
Cash£168,140
Current Liabilities£86,845

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
17 February 2005Application for striking-off (1 page)
27 September 2004Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
27 September 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
18 May 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 July 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
17 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
26 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(7 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 March 2000Registered office changed on 30/03/00 from: 248A chingford mount road chingford london E4 8JL (1 page)
24 December 1999Return made up to 31/12/99; full list of members (7 pages)
21 November 1999Full accounts made up to 31 January 1999 (12 pages)
15 November 1999New director appointed (2 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 November 1998Full accounts made up to 31 January 1998 (13 pages)
2 March 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
25 November 1997Full accounts made up to 31 January 1997 (12 pages)
27 March 1997Return made up to 31/12/96; full list of members (6 pages)
29 November 1996Full accounts made up to 31 January 1996 (11 pages)
21 May 1996Director resigned (1 page)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 October 1995Full accounts made up to 31 January 1995 (12 pages)