Harrow
Middlesex
HA1 3SD
Secretary Name | Nitesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Seafields 50 Bullescroft Road Edgware Middlesex HA8 8RW |
Website | www.mosaicclothing.co.uk |
---|
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Rajinder Pal Singh Bakshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,224 |
Current Liabilities | £72,001 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
1 December 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
---|---|
25 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
12 September 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
21 August 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
28 June 2017 | Notification of Rajinder Pal Singh Bakshi as a person with significant control on 1 February 2017 (2 pages) |
28 June 2017 | Notification of Rajinder Pal Singh Bakshi as a person with significant control on 1 February 2017 (2 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
9 August 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 March 2010 | Director's details changed for Rajinder Pal Singh Bakshi on 1 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Rajinder Pal Singh Bakshi on 1 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Nitesh Shah as a secretary (1 page) |
22 March 2010 | Termination of appointment of Nitesh Shah as a secretary (1 page) |
22 March 2010 | Director's details changed for Rajinder Pal Singh Bakshi on 1 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 August 2008 | Return made up to 06/03/08; full list of members (3 pages) |
25 May 2007 | Return made up to 06/03/07; full list of members (2 pages) |
25 May 2007 | Return made up to 06/03/07; full list of members (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 50 bullescroft road edgware middlesex HA8 8RW (1 page) |
7 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 50 bullescroft road edgware middlesex HA8 8RW (1 page) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
31 August 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
31 August 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
24 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
18 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
18 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
9 December 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
9 December 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
8 May 2003 | Return made up to 14/03/03; full list of members (6 pages) |
8 May 2003 | Return made up to 14/03/03; full list of members (6 pages) |
14 March 2002 | Incorporation (13 pages) |
14 March 2002 | Incorporation (13 pages) |