Tilford
Farnham
Surrey
GU10 2DF
Secretary Name | Mr Brian Paul Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Darfield Road Guildford Surrey GU4 7YY |
Secretary Name | Mr Robert James Brant |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 24 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Denham Cottage 2 Vanbrugh Road, Chiswick London W4 1JB |
Director Name | Clinton Jay Becker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 September 2001) |
Role | Company Director |
Correspondence Address | 1402-33 Rosehill Avenue Toronto Ontario M4t 164 M4t 1g4 |
Director Name | Domenic Ieraci |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 103 Spring Town Road Toronto Ontario L4l 8e6 L4l 8e6 |
Registered Address | 1 Plough Place London EC4A 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2002 | Director resigned (1 page) |
3 May 2002 | Company name changed mosaic uk LIMITED\certificate issued on 03/05/02 (2 pages) |
8 April 2002 | Company name changed mosaic marketing solutions (uk) LIMITED\certificate issued on 08/04/02 (2 pages) |
6 February 2002 | Return made up to 12/02/02; full list of members
|
29 January 2002 | Director resigned (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: mccarthy tetrault pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
24 September 2001 | Full accounts made up to 31 December 1999 (8 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
6 September 2001 | New director appointed (1 page) |
28 August 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
6 February 2001 | New secretary appointed (2 pages) |
1 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
16 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
12 February 1999 | Incorporation (15 pages) |