Company NameMosaic Clothing Limited
DirectorRajinder Pal Singh Bakshi
Company StatusActive - Proposal to Strike off
Company Number04394649
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Rajinder Pal Singh Bakshi
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address27 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Secretary NameNitesh Shah
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSeafields
50 Bullescroft Road
Edgware
Middlesex
HA8 8RW

Contact

Websitewww.mosaicclothing.co.uk

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Rajinder Pal Singh Bakshi
100.00%
Ordinary

Financials

Year2014
Net Worth£14,224
Current Liabilities£72,001

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

1 December 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
25 April 2020Compulsory strike-off action has been discontinued (1 page)
24 April 2020Micro company accounts made up to 30 April 2019 (4 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
23 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
12 September 2018Micro company accounts made up to 30 April 2017 (5 pages)
19 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
21 August 2017Micro company accounts made up to 30 April 2016 (2 pages)
21 August 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
21 August 2017Micro company accounts made up to 30 April 2016 (2 pages)
21 August 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
28 June 2017Notification of Rajinder Pal Singh Bakshi as a person with significant control on 1 February 2017 (2 pages)
28 June 2017Notification of Rajinder Pal Singh Bakshi as a person with significant control on 1 February 2017 (2 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Micro company accounts made up to 30 April 2015 (2 pages)
9 August 2016Micro company accounts made up to 30 April 2015 (2 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
29 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
29 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 March 2010Director's details changed for Rajinder Pal Singh Bakshi on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Rajinder Pal Singh Bakshi on 1 March 2010 (2 pages)
22 March 2010Termination of appointment of Nitesh Shah as a secretary (1 page)
22 March 2010Termination of appointment of Nitesh Shah as a secretary (1 page)
22 March 2010Director's details changed for Rajinder Pal Singh Bakshi on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
11 May 2009Return made up to 06/03/09; full list of members (3 pages)
11 May 2009Return made up to 06/03/09; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Return made up to 06/03/08; full list of members (3 pages)
6 August 2008Return made up to 06/03/08; full list of members (3 pages)
25 May 2007Return made up to 06/03/07; full list of members (2 pages)
25 May 2007Return made up to 06/03/07; full list of members (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 50 bullescroft road edgware middlesex HA8 8RW (1 page)
7 March 2006Return made up to 06/03/06; full list of members (2 pages)
7 March 2006Return made up to 06/03/06; full list of members (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 50 bullescroft road edgware middlesex HA8 8RW (1 page)
27 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
21 March 2005Return made up to 14/03/05; full list of members (2 pages)
21 March 2005Return made up to 14/03/05; full list of members (2 pages)
31 August 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
31 August 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
24 March 2004Return made up to 14/03/04; full list of members (6 pages)
24 March 2004Return made up to 14/03/04; full list of members (6 pages)
18 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
18 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
9 December 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
9 December 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
8 May 2003Return made up to 14/03/03; full list of members (6 pages)
8 May 2003Return made up to 14/03/03; full list of members (6 pages)
14 March 2002Incorporation (13 pages)
14 March 2002Incorporation (13 pages)