Company NameMosaic Enterprises Limited
Company StatusDissolved
Company Number02080584
CategoryPrivate Limited Company
Incorporation Date4 December 1986(37 years, 5 months ago)
Dissolution Date9 December 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Nina Tahil
NationalityBritish
StatusClosed
Appointed04 December 1991(5 years after company formation)
Appointment Duration17 years (closed 09 December 2008)
RoleCompany Director
Correspondence Address14 Old Square
London
WC2A 3UE
Director NameSunder Tahil
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIndian
StatusClosed
Appointed22 September 2000(13 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 09 December 2008)
RoleAnalyst Programmer
Correspondence Address2nd Floor South
14 Old Square Lincolns Inn
London
WC2A 3UE
Director NameMiss Jani Tahil
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years after company formation)
Appointment Duration8 years, 9 months (resigned 22 September 2000)
RoleSoftware Contractor
Correspondence Address1 Regency House
Osnaburgh Street
London
NW1 3NB

Location

Registered Address2nd Floor South
14 Old Square
London
WC2A 3UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
3 January 2007Return made up to 04/12/06; full list of members (2 pages)
6 January 2006Return made up to 04/12/05; full list of members (6 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 January 2005Return made up to 04/12/04; full list of members (6 pages)
19 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 January 2004Return made up to 04/12/03; full list of members (6 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 January 2003Return made up to 04/12/02; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 January 2002Return made up to 04/12/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 January 2001Return made up to 04/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
5 January 2000Return made up to 04/12/99; full list of members (6 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
5 January 1999Return made up to 04/12/98; no change of members (4 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 January 1998Return made up to 04/12/97; full list of members (6 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
2 February 1997Return made up to 04/12/96; no change of members (4 pages)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
6 February 1996Return made up to 04/12/95; no change of members (4 pages)
4 December 1986Incorporation (15 pages)