Harpenden
Herfordshire
AL5 1QJ
Secretary Name | BLG Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Mr Richard Alexander |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Pilkington Road Southport PR8 6PD |
Director Name | BLG Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.mosaicpharma.com/ |
---|---|
Email address | [email protected] |
Telephone | 01582 766622 |
Telephone region | Luton |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100k at £0.01 | Philip Cockcroft 50.00% Ordinary A |
---|---|
100k at £0.01 | Philip Cockcroft 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £119,527 |
Cash | £98,498 |
Current Liabilities | £46,505 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
27 June 2005 | Delivered on: 5 July 2005 Persons entitled: National Westminster 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 |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2020 | Application to strike the company off the register (1 page) |
15 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
18 October 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
8 August 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
8 August 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
23 February 2016 | Satisfaction of charge 1 in full (1 page) |
23 February 2016 | Satisfaction of charge 1 in full (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 April 2015 | Termination of appointment of Richard Alexander as a director on 27 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Richard Alexander as a director on 27 April 2015 (1 page) |
16 March 2015 | Purchase of own shares. (3 pages) |
16 March 2015 | Purchase of own shares. (3 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Cancellation of shares. Statement of capital on 10 February 2015
|
3 March 2015 | Cancellation of shares. Statement of capital on 10 February 2015
|
3 March 2015 | Resolutions
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
22 March 2013 | Sub-division of shares on 11 January 2013 (9 pages) |
22 March 2013 | Statement of company's objects (38 pages) |
22 March 2013 | Sub-division of shares on 11 January 2013 (9 pages) |
22 March 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
22 March 2013 | Resolutions
|
22 March 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
22 March 2013 | Statement of company's objects (38 pages) |
22 March 2013 | Resolutions
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 July 2011 | Appointment of Mr Richard Alexander as a director (2 pages) |
7 July 2011 | Appointment of Mr Richard Alexander as a director (2 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 September 2010 | Director's details changed for Philip Cockcroft on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Philip Cockcroft on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Philip Cockcroft on 9 September 2010 (2 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 May 2008 | Return made up to 10/05/08; full list of members (6 pages) |
19 May 2008 | Return made up to 10/05/08; full list of members (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 May 2007 | Return made up to 10/05/07; full list of members (6 pages) |
29 May 2007 | Return made up to 10/05/07; full list of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
20 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | £ nc 1000/2000 03/11/03 (2 pages) |
28 April 2004 | £ nc 1000/2000 03/11/03 (2 pages) |
28 April 2004 | Ad 03/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Ad 03/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Incorporation (17 pages) |
21 May 2003 | Incorporation (17 pages) |