Company NameMosaic Microsystems Limited
Company StatusDissolved
Company Number02623251
CategoryPrivate Limited Company
Incorporation Date24 June 1991(32 years, 10 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Martin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed12 August 2008(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 28 September 2010)
RoleTreasurer
Correspondence Address3 Technology Way
Norwood 02062
Massachusetts
United States
Director NameMr Jonathan Richard Strange
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(same day as company formation)
RoleEngineer
Correspondence Address7 Manor Road
Reigate
Surrey
RH2 9LA
Secretary NameMs Kate Elizabeth Baldwin
NationalityBritish
StatusResigned
Appointed24 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Vivian Road
Bow
London
E3 5RF
Director NameMr Svein Olav Davidsen
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityNorwegian
StatusResigned
Appointed25 November 1991(5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 1996)
RoleGeneral Manager
Correspondence AddressBramble Copse Warren Drive
Kingswood
Tadworth
Surrey
KT20 6PX
Secretary NameMr Jonathan Richard Strange
NationalityBritish
StatusResigned
Appointed25 November 1991(5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 1996)
RoleElectronic Engineer
Correspondence Address13 Alma Road
Reigate
Surrey
RH2 0DB
Director NameMr Simon Atkinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration4 years (resigned 01 July 1996)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dene
Wayside Walk
Heathfield
East Sussex
TN21 0XW
Secretary NameKate Elizabeth Baldwin
NationalityBritish
StatusResigned
Appointed02 February 1996(4 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 July 1996)
RoleCompany Director
Correspondence Address13 Alma Road
Reigate
Surrey
RH2 0DB
Director NameRussell Keith Johnsen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1996(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2002)
RoleBusiness Person
Correspondence Address195 Ipswich Road
Boxford
Massachusetts
01921
Director NameJoseph McDonough
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1996(5 years after company formation)
Appointment Duration12 years, 12 months (resigned 24 June 2009)
RoleChief Financial Officer
Correspondence Address135 Follen Road Lexington
Massachussetts 02173
Usa
Secretary NameWilliam Wise
NationalityAmerican
StatusResigned
Appointed01 July 1996(5 years after company formation)
Appointment Duration11 years, 7 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address10 Popes Lane
Hingham
Massachusetts
02043
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 3 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
2 June 2010Application to strike the company off the register (3 pages)
2 June 2010Application to strike the company off the register (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
25 June 2009Appointment Terminated Director joseph mcdonough (1 page)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
25 June 2009Appointment terminated director joseph mcdonough (1 page)
8 May 2009Accounts made up to 31 October 2008 (6 pages)
8 May 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
29 August 2008Accounts made up to 31 October 2007 (6 pages)
26 August 2008Return made up to 24/06/08; full list of members (6 pages)
26 August 2008Appointment Terminated Secretary william wise (1 page)
26 August 2008Director appointed william martin (2 pages)
26 August 2008Appointment terminated secretary william wise (1 page)
26 August 2008Return made up to 24/06/08; full list of members (6 pages)
26 August 2008Director appointed william martin (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
11 August 2007Return made up to 24/06/07; no change of members (7 pages)
11 August 2007Return made up to 24/06/07; no change of members (7 pages)
23 April 2007Accounts made up to 31 October 2006 (6 pages)
23 April 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
6 July 2006Return made up to 24/06/06; full list of members (7 pages)
6 July 2006Return made up to 24/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/07/06
(7 pages)
22 December 2005Accounts for a dormant company made up to 31 October 2005 (6 pages)
22 December 2005Accounts made up to 31 October 2005 (6 pages)
8 September 2005Return made up to 24/06/05; full list of members (7 pages)
8 September 2005Return made up to 24/06/05; full list of members (7 pages)
26 January 2005Accounts made up to 31 October 2004 (6 pages)
26 January 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
25 June 2004Return made up to 24/06/04; full list of members (7 pages)
25 June 2004Return made up to 24/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2004Registered office changed on 03/03/04 from: apex plaza forbury road reading berkshire RG1 1YE (1 page)
3 March 2004Registered office changed on 03/03/04 from: apex plaza forbury road reading berkshire RG1 1YE (1 page)
11 February 2004Accounts made up to 31 October 2003 (6 pages)
11 February 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
10 July 2003Return made up to 24/06/03; full list of members (7 pages)
10 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 June 2003Accounts made up to 31 October 2002 (6 pages)
9 June 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
17 July 2002Return made up to 24/06/02; full list of members (6 pages)
17 July 2002Return made up to 24/06/02; full list of members (6 pages)
16 June 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
16 June 2002Accounts made up to 31 October 2001 (5 pages)
16 June 2002Accounts for a dormant company made up to 31 October 2000 (5 pages)
16 June 2002Accounts made up to 31 October 2000 (5 pages)
15 August 2001Return made up to 24/06/01; full list of members (6 pages)
15 August 2001Return made up to 24/06/01; full list of members (6 pages)
30 August 2000Accounts made up to 31 October 1999 (6 pages)
30 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
30 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Return made up to 24/06/00; full list of members (6 pages)
24 July 2000Return made up to 24/06/00; full list of members (6 pages)
4 December 1999Full accounts made up to 31 October 1998 (8 pages)
4 December 1999Full accounts made up to 31 October 1998 (8 pages)
8 September 1999Return made up to 24/06/99; full list of members (6 pages)
8 September 1999Return made up to 24/06/99; full list of members (6 pages)
31 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998Full accounts made up to 31 October 1997 (11 pages)
23 November 1998Full accounts made up to 31 October 1997 (11 pages)
1 September 1998Delivery ext'd 3 mth 31/10/97 (1 page)
1 September 1998Delivery ext'd 3 mth 31/10/97 (1 page)
29 June 1998Return made up to 24/06/98; full list of members (6 pages)
29 June 1998Return made up to 24/06/98; full list of members (6 pages)
29 June 1998Location of register of members (1 page)
29 June 1998Location of register of members (1 page)
29 December 1997Return made up to 24/06/97; full list of members (6 pages)
29 December 1997Return made up to 24/06/97; full list of members (6 pages)
26 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1997Registered office changed on 26/11/97 from: 1A the old yard rectory lane brasted westerham kent TN16 1JP (1 page)
26 November 1997Registered office changed on 26/11/97 from: 1A the old yard rectory lane brasted westerham kent TN16 1JP (1 page)
26 November 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
26 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
1 September 1997Full accounts made up to 31 July 1996 (11 pages)
1 September 1997Full accounts made up to 31 July 1996 (11 pages)
15 September 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 1996Return made up to 20/06/96; full list of members (6 pages)
18 August 1996Particulars of contract relating to shares (3 pages)
18 August 1996Particulars of contract relating to shares (3 pages)
18 August 1996Ad 01/07/96--------- £ si 93@1 (2 pages)
18 August 1996Ad 01/07/96--------- £ si 93@1 (2 pages)
9 August 1996Ad 01/07/96--------- £ si 93@1=93 £ ic 950/1043 (3 pages)
9 August 1996Ad 01/07/96--------- £ si 93@1=93 £ ic 950/1043 (3 pages)
9 July 1996New director appointed (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New secretary appointed (1 page)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New secretary appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996Secretary resigned (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
10 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
26 March 1996£ ic 1000/950 07/03/96 £ sr 50@1=50 (1 page)
26 March 1996£ ic 1000/950 07/03/96 £ sr 50@1=50 (1 page)
19 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
27 June 1995Return made up to 20/06/95; no change of members (4 pages)
27 June 1995Return made up to 20/06/95; no change of members (4 pages)
27 May 1995Particulars of mortgage/charge (3 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Registered office changed on 24/05/95 from: 3 the old yard rectory lane,brasted westerham,kent TN16 1JP (1 page)
24 May 1995Registered office changed on 24/05/95 from: 3 the old yard rectory lane,brasted westerham,kent TN16 1JP (1 page)
3 April 1995Director's particulars changed (2 pages)
3 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 January 1993Particulars of mortgage/charge (3 pages)
7 January 1993Particulars of mortgage/charge (3 pages)