Company NameGeneral Mosaics Limited
DirectorNilkanth Purshottam Gangadia
Company StatusDissolved
Company Number00949083
CategoryPrivate Limited Company
Incorporation Date3 March 1969(55 years, 1 month ago)

Business Activity

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

Directors

Secretary NameTina Whickman
NationalityBritish
StatusCurrent
Appointed17 February 1999(29 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address10 Hazel Court Bond Road
Warlingham
Surrey
CR6 9SD
Director NameMr Nilkanth Purshottam Gangadia
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(30 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Director NameSilvio Antony Grossi
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1990(21 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 January 2000)
RoleCompany Director
Correspondence Address22 Clyde Avenue
South Croydon
Surrey
CR2 9DS
Director NameSidney Ronald Fundell
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 1995)
RoleCompany Director
Correspondence AddressTall Trees
Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameMr Esilvio Antonio Grossi
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed31 July 1992(23 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 January 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Highfield Road
Chislehurst
Kent
BR7 6QY
Secretary NameAnnabelle Helen Marie Smith
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 January 2000)
RoleCompany Director
Correspondence AddressCopperfields 48 The Avenue
Beckenham
Kent
BR3 2ER
Director NameMr Nigel Donald Dunnett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(30 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Bell Street
Henley On Thames
Oxfordshire
RG9 2BN

Location

Registered Address81 Upper Brockley Road
London
SE4 1TF
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Financials

Year2014
Turnover£1,783,350
Gross Profit£320,204
Net Worth-£108,522
Cash£6,804
Current Liabilities£1,013,395

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 August 2006Dissolved (1 page)
25 May 2006Completion of winding up (1 page)
26 November 2004Receiver's abstract of receipts and payments (3 pages)
23 November 2004Receiver's abstract of receipts and payments (3 pages)
18 November 2004Receiver ceasing to act (1 page)
24 May 2004Receiver's abstract of receipts and payments (3 pages)
30 December 2003Administrative Receiver's report (7 pages)
30 December 2003Statement of Affairs in administrative receivership following report to creditors (15 pages)
25 June 2003Administrative Receiver's report (7 pages)
7 April 2003Appointment of receiver/manager (1 page)
31 March 2003Order of court to wind up (2 pages)
26 March 2003Registered office changed on 26/03/03 from: 81 upper brockley road london SE4 1TF (1 page)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
28 January 2003Return made up to 31/07/02; full list of members (6 pages)
11 September 2001Full accounts made up to 31 March 2001 (14 pages)
20 August 2001Return made up to 31/07/01; full list of members (6 pages)
20 August 2001Director resigned (1 page)
16 May 2001Full accounts made up to 31 March 2000 (17 pages)
30 April 2001Director resigned (1 page)
6 December 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Particulars of mortgage/charge (3 pages)
29 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
17 February 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
2 August 1999Return made up to 31/07/99; no change of members (4 pages)
3 March 1999New secretary appointed (2 pages)
7 December 1998Return made up to 31/07/98; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (9 pages)
15 October 1997Registered office changed on 15/10/97 from: 71 upper brockley road london SE4 1TF (1 page)
18 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (11 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 October 1996Return made up to 31/07/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
25 October 1995Director resigned (2 pages)
1 August 1995Return made up to 31/07/95; full list of members (6 pages)
15 February 1995Particulars of mortgage/charge (3 pages)