Company NameMosaic Pharma Limited
Company StatusDissolved
Company Number04773285
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NamePhilip Cockcroft
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(10 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Walkers Close
Harpenden
Herfordshire
AL5 1QJ
Secretary NameBLG Registrars Limited (Corporation)
StatusClosed
Appointed21 May 2003(same day as company formation)
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMr Richard Alexander
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Pilkington Road
Southport
PR8 6PD
Director NameBLG Management Ltd (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.mosaicpharma.com/
Email address[email protected]
Telephone01582 766622
Telephone regionLuton

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100k at £0.01Philip Cockcroft
50.00%
Ordinary A
100k at £0.01Philip Cockcroft
50.00%
Ordinary B

Financials

Year2014
Net Worth£119,527
Cash£98,498
Current Liabilities£46,505

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

27 June 2005Delivered 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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
12 February 2020Application to strike the company off the register (1 page)
15 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
18 October 2018Micro company accounts made up to 31 May 2018 (3 pages)
16 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
8 August 2017Micro company accounts made up to 31 May 2017 (3 pages)
8 August 2017Micro company accounts made up to 31 May 2017 (3 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,000
(6 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,000
(6 pages)
23 February 2016Satisfaction of charge 1 in full (1 page)
23 February 2016Satisfaction of charge 1 in full (1 page)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000
(6 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000
(6 pages)
30 April 2015Termination of appointment of Richard Alexander as a director on 27 April 2015 (1 page)
30 April 2015Termination of appointment of Richard Alexander as a director on 27 April 2015 (1 page)
16 March 2015Purchase of own shares. (3 pages)
16 March 2015Purchase of own shares. (3 pages)
3 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 March 2015Cancellation of shares. Statement of capital on 10 February 2015
  • GBP 142.70
(4 pages)
3 March 2015Cancellation of shares. Statement of capital on 10 February 2015
  • GBP 142.70
(4 pages)
3 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,142.7
(8 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,142.7
(8 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
3 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 2,142.7
(5 pages)
3 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 2,142.7
(5 pages)
22 March 2013Sub-division of shares on 11 January 2013 (9 pages)
22 March 2013Statement of company's objects (38 pages)
22 March 2013Sub-division of shares on 11 January 2013 (9 pages)
22 March 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 2,000.00
(8 pages)
22 March 2013Resolutions
  • RES13 ‐ Sub divide 2 a share of £1 into 200 a shares of £0.01 and 2 b shares of £1.00 into 200 b shares of £0.01 11/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 2,000.00
(8 pages)
22 March 2013Statement of company's objects (38 pages)
22 March 2013Resolutions
  • RES13 ‐ Sub divide 2 a share of £1 into 200 a shares of £0.01 and 2 b shares of £1.00 into 200 b shares of £0.01 11/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 July 2011Appointment of Mr Richard Alexander as a director (2 pages)
7 July 2011Appointment of Mr Richard Alexander as a director (2 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 September 2010Director's details changed for Philip Cockcroft on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Philip Cockcroft on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Philip Cockcroft on 9 September 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 May 2009Return made up to 10/05/09; full list of members (3 pages)
14 May 2009Return made up to 10/05/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 May 2008Return made up to 10/05/08; full list of members (6 pages)
19 May 2008Return made up to 10/05/08; full list of members (6 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 May 2007Return made up to 10/05/07; full list of members (6 pages)
29 May 2007Return made up to 10/05/07; full list of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 May 2006Return made up to 10/05/06; full list of members (6 pages)
19 May 2006Return made up to 10/05/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
17 May 2005Return made up to 10/05/05; full list of members (6 pages)
17 May 2005Return made up to 10/05/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 July 2004Return made up to 21/05/04; full list of members (6 pages)
20 July 2004Return made up to 21/05/04; full list of members (6 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2004£ nc 1000/2000 03/11/03 (2 pages)
28 April 2004£ nc 1000/2000 03/11/03 (2 pages)
28 April 2004Ad 03/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2004Ad 03/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New secretary appointed (2 pages)
21 May 2003Incorporation (17 pages)
21 May 2003Incorporation (17 pages)