Company NameMosaic Tele-Data Communications Ltd
Company StatusDissolved
Company Number03476796
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 5 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)
Previous NameBoardpool Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePatrick James Southon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1998(1 month after company formation)
Appointment Duration2 years, 1 month (closed 07 March 2000)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address110 Emmanuel Road
London
SW12 0HS
Director NameJason Joshua Sayles
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 1999)
RoleBusinessman
Correspondence Address160 The Circle
Queen Elizabeth St
London
SE1 5JL
Director NameAndrew John Scott Sturgeon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 October 1998)
RoleFinance Director
Correspondence Address1 Ivy Cottages Station Road
Groombridge
East Sussex
TN3 9NH
Secretary NameAndrew John Scott Sturgeon
NationalityBritish
StatusResigned
Appointed08 January 1998(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 October 1998)
RoleFinance Director
Correspondence Address1 Ivy Cottages Station Road
Groombridge
East Sussex
TN3 9NH
Director NamePhilip Gordon Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(6 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 11 June 1998)
RoleCompany Director
Correspondence AddressCopperbeech
10 Bromfield Close
Mold
Clwyd
CH7 1JU
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Canada Square
Canary Wharf
London
E14 5DY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
30 September 1999Application for striking-off (1 page)
22 May 1999Return made up to 05/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999Director resigned (1 page)
24 March 1999Ad 28/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 February 1999Director resigned (1 page)
26 November 1998Secretary resigned (1 page)
16 July 1998New director appointed (2 pages)
23 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1998£ nc 1000/10000 11/06/98 (1 page)
11 February 1998Memorandum and Articles of Association (8 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Company name changed boardpool LIMITED\certificate issued on 09/02/98 (2 pages)
6 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998Registered office changed on 05/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 December 1997Incorporation (12 pages)