Company NameMosaic Technology Group Limited
Company StatusDissolved
Company Number02794463
CategoryPrivate Limited Company
Incorporation Date26 February 1993(31 years, 2 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)
Previous NameEMS Chiara UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameShane Ian Gallagher
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 1995)
RoleOffice Manager
Correspondence Address22 Church Street
Ewell Village
Epsom
Surrey
KT17 2AQ
Director NameRichard William Thompson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2001)
RoleSales Executive
Correspondence Address10 Walham Rise
Wimbledon Hill Road
London
SW19 7QY
Director NameGiles Edward Fox
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address44 Albert Road
Caversham Heights
Reading
Berkshire
RG4 7PE
Secretary NameShane Ian Gallagher
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 1995)
RoleSecretary
Correspondence Address22 Church Street
Ewell Village
Epsom
Surrey
KT17 2AQ
Secretary NameRichard William Thompson
NationalityBritish
StatusResigned
Appointed18 May 1995(2 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressGarden Flat 47 Crooked Billet
Wimbledon
London
SW19 4RQ
Director NameJacqueline Boucher
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 July 2000)
RoleAdministrator
Correspondence AddressApril Cottage
Stockcross
Newbury
Berkshire
RG20 8JU
Director NameStephen William Grimes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressNorth Rutlands Rutlands Farm
Swindon Road Avebury
Marlborough
Wiltshire
SN8 1RH
Secretary NameStephen William Grimes
NationalityBritish
StatusResigned
Appointed26 April 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 1998)
RoleCompany Director
Correspondence AddressNorth Rutlands Rutlands Farm
Swindon Road Avebury
Marlborough
Wiltshire
SN8 1RH
Secretary NameMr Guy Wilfrith Green
NationalityBritish
StatusResigned
Appointed08 July 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Secretary NameMr Robert James Brant
NationalityCanadian
StatusResigned
Appointed20 August 1999(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenham Cottage
2 Vanbrugh Road, Chiswick
London
W4 1JB
Director NameDaniel Todaro
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2002)
RoleAccount Director
Correspondence Address19 Tweed Drive
Didcot
Oxfordshire
OX11 7XH
Director NameEdward Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(8 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2002)
RoleCompany Director
Correspondence Address1 Meldon Close
London
SW6 2AQ
Director NameDomenic Ieraci
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed22 May 2001(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleChartered Accountant
Correspondence Address103 Spring Town Road
Toronto
Ontario L4l 8e6
L4l 8e6
Director NameJerry Stone
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2002(9 years, 1 month after company formation)
Appointment Duration8 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address1109 Shadow Ridge Drive
Sebring
Florida
33872
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Plough Place
London
EC4A 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£5,349,248
Gross Profit£1,730,032
Cash£340,360
Current Liabilities£981,061

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2004First Gazette notice for compulsory strike-off (1 page)
17 December 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 May 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
22 April 2002New director appointed (3 pages)
19 February 2002Director resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: c/o mcarthy tetrault 6 laurence pountney hill london EC4R 0BL (1 page)
4 January 2002Director resigned (1 page)
4 November 2001Full accounts made up to 31 December 2000 (14 pages)
4 September 2001Director resigned (1 page)
21 June 2001New director appointed (3 pages)
19 June 2001New director appointed (3 pages)
21 March 2001Return made up to 26/02/01; full list of members (7 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
28 December 2000Company name changed ems chiara uk LIMITED\certificate issued on 29/12/00 (2 pages)
3 November 2000Full accounts made up to 31 December 1999 (15 pages)
17 July 2000Director resigned (1 page)
14 March 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(10 pages)
20 September 1999Full accounts made up to 31 December 1998 (16 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999Registered office changed on 06/09/99 from: 10 new square lincolns inn london WC2A 3QG (1 page)
6 September 1999Secretary resigned (1 page)
20 May 1999Memorandum and Articles of Association (14 pages)
15 April 1999Company name changed europa merchant services LIMITED\certificate issued on 16/04/99 (2 pages)
22 March 1999Return made up to 26/02/99; full list of members (7 pages)
19 March 1999Full accounts made up to 30 April 1998 (14 pages)
20 December 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1998Particulars of mortgage/charge (11 pages)
14 July 1998Auditor's resignation (1 page)
14 July 1998Registered office changed on 14/07/98 from: harrison & associates grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page)
14 July 1998Secretary resigned (1 page)
5 March 1998Return made up to 26/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1998Full accounts made up to 30 April 1997 (13 pages)
21 August 1997Director's particulars changed (2 pages)
6 March 1997Director's particulars changed (2 pages)
6 March 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
30 January 1997Full accounts made up to 30 April 1996 (12 pages)
30 January 1997Secretary's particulars changed;director's particulars changed (2 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
29 May 1996New secretary appointed;new director appointed (2 pages)
18 March 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Full accounts made up to 30 April 1995 (12 pages)
2 November 1995New director appointed (2 pages)
10 July 1995Secretary resigned;new secretary appointed;director's particulars changed;director resigned (2 pages)
21 December 1993Particulars of mortgage/charge (5 pages)