Company NameMosaic Business Solutions Limited
Company StatusDissolved
Company Number03714992
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Mark Christopher Zimmer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHythe Cottage Tilford Road
Tilford
Farnham
Surrey
GU10 2DF
Secretary NameMr Brian Paul Kemp
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Darfield Road
Guildford
Surrey
GU4 7YY
Secretary NameMr Robert James Brant
NationalityCanadian
StatusResigned
Appointed24 January 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDenham Cottage
2 Vanbrugh Road, Chiswick
London
W4 1JB
Director NameClinton Jay Becker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed12 April 2001(2 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 September 2001)
RoleCompany Director
Correspondence Address1402-33 Rosehill Avenue
Toronto
Ontario M4t 164
M4t 1g4
Director NameDomenic Ieraci
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2002)
RoleCompany Director
Correspondence Address103 Spring Town Road
Toronto
Ontario L4l 8e6
L4l 8e6

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
Net Worth£1

Accounts

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

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
16 November 2002Director resigned (1 page)
3 May 2002Company name changed mosaic uk LIMITED\certificate issued on 03/05/02 (2 pages)
8 April 2002Company name changed mosaic marketing solutions (uk) LIMITED\certificate issued on 08/04/02 (2 pages)
6 February 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
29 January 2002Director resigned (1 page)
17 January 2002Registered office changed on 17/01/02 from: mccarthy tetrault pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
24 September 2001Full accounts made up to 31 December 1999 (8 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
6 September 2001New director appointed (1 page)
28 August 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
21 March 2001Return made up to 12/02/01; full list of members (6 pages)
6 February 2001New secretary appointed (2 pages)
1 March 2000Return made up to 12/02/00; full list of members (6 pages)
16 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
12 February 1999Incorporation (15 pages)