Kingswood
Surrey
KT20 6PQ
Director Name | Alan Sherotsky |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 January 2003) |
Role | Sales Manager |
Correspondence Address | 105 Westhall Road Warlingham Surrey CR6 9HG |
Secretary Name | Mr Raymond Michael Joseph McKillop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pangbourne Avenue London W10 6DJ |
Director Name | Adrian Price |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | Stanhope Farm Worthing Sussex BN13 3UA |
Director Name | Mr Raymond Michael Joseph McKillop |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pangbourne Avenue London W10 6DJ |
Director Name | David Munn |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Buckingham Road Shoreham By Sea West Sussex BN43 5UB |
Director Name | Mr Danny Stephen Bayer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wappenham Road Syresham Brackley Northamptonshire NN13 5HQ |
Secretary Name | Costanzo Visconti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 2012) |
Role | Company Director |
Correspondence Address | 77 Merlin Crescent Edgware Middlesex HA8 6JB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
7 at £1 | Jeremy Robert Goldner 7.00% Ordinary |
---|---|
31 at £1 | Alan Sherotsky 31.00% Ordinary |
31 at £1 | David Munn 31.00% Ordinary |
31 at £1 | Raymond Michael Joseph Mckillop 31.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£114,567 |
Current Liabilities | £215,768 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
4 March 2002 | Delivered on: 6 March 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
28 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
1 June 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 November 2014 | Appointment of Alan Sherotsky as a director on 31 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Danny Stephen Bayer as a director on 31 October 2014 (1 page) |
20 November 2014 | Appointment of Alan Sherotsky as a director on 31 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Danny Stephen Bayer as a director on 31 October 2014 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
14 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
14 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
8 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Termination of appointment of Costanzo Visconti as a secretary (1 page) |
25 April 2013 | Termination of appointment of Costanzo Visconti as a secretary (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
21 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
7 October 2010 | Termination of appointment of Raymond Mckillop as a secretary (2 pages) |
7 October 2010 | Termination of appointment of David Munn as a director (2 pages) |
7 October 2010 | Appointment of Costanzo Visconti as a secretary (3 pages) |
7 October 2010 | Appointment of Danny Stephen Bayer as a director (3 pages) |
7 October 2010 | Appointment of Danny Stephen Bayer as a director (3 pages) |
7 October 2010 | Appointment of Costanzo Visconti as a secretary (3 pages) |
7 October 2010 | Termination of appointment of Raymond Mckillop as a secretary (2 pages) |
7 October 2010 | Termination of appointment of David Munn as a director (2 pages) |
4 October 2010 | Company name changed the mosaic improvements group LIMITED\certificate issued on 04/10/10
|
4 October 2010 | Change of name notice (2 pages) |
4 October 2010 | Company name changed the mosaic improvements group LIMITED\certificate issued on 04/10/10
|
4 October 2010 | Change of name notice (2 pages) |
22 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (16 pages) |
22 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (16 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
3 April 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (6 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (6 pages) |
14 July 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
14 July 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
3 April 2008 | Return made up to 18/02/08; full list of members (6 pages) |
3 April 2008 | Return made up to 18/02/08; full list of members (6 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (3 pages) |
13 July 2007 | New director appointed (3 pages) |
9 July 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
9 July 2007 | Director resigned (1 page) |
1 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
1 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
6 April 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
6 April 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
3 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
6 May 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
6 May 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
23 February 2005 | Return made up to 18/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 18/02/05; full list of members (6 pages) |
21 April 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
21 April 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
1 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
4 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: c/o shelley stock hutter, 2ND floor, 45 mortimer street london W1W 8HJ (1 page) |
17 February 2003 | Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: c/o shelley stock hutter, 2ND floor, 45 mortimer street london W1W 8HJ (1 page) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
17 February 2003 | Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New secretary appointed (3 pages) |
27 February 2002 | New secretary appointed (3 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Incorporation (23 pages) |
18 February 2002 | Incorporation (23 pages) |