London
E8 3AG
Secretary Name | Ross Vincent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Parkholme Road London E8 3AG |
Director Name | Mark David Talbot |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Gallinar Pilgrims Close Westhumble Dorking Surrey RH5 6AR |
Director Name | Gale Sharon Vincent |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Gallinar Pilgrims Close Westhumble Dorking Surrey RH5 6AR |
Secretary Name | Gale Sharon Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Gallinar Pilgrims Close Westhumble Dorking Surrey RH5 6AR |
Secretary Name | Gary Anthony Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2005) |
Role | Company Director |
Correspondence Address | Chapel Cottage Chapel Lane Westhumble Dorking Surrey RH5 6AY |
Director Name | Mr Luke Vincent |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Swallow Court 1a Ridgway Place London SW19 4EW |
Secretary Name | Mr Luke Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Swallow Court 1a Ridgway Place London SW19 4EW |
Director Name | Alaric Bozza |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2007(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 130 Ashfield Street London E1 3DD |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | mosaic-images.eu |
---|
Registered Address | 585a Fulham Road Fulham London SW6 5UA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Ross Vincent 80.00% Ordinary |
---|---|
20 at £1 | Luke Vincent 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,670 |
Cash | £563 |
Current Liabilities | £20,312 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2016 | Application to strike the company off the register (3 pages) |
5 December 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
2 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Secretary's details changed for Ross Vincent on 1 October 2014 (1 page) |
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Mr Ross Michel Vincent on 1 October 2014 (2 pages) |
6 January 2015 | Secretary's details changed for Ross Vincent on 1 October 2014 (1 page) |
6 January 2015 | Director's details changed for Mr Ross Michel Vincent on 1 October 2014 (2 pages) |
6 January 2015 | Secretary's details changed for Ross Vincent on 1 October 2014 (1 page) |
6 January 2015 | Director's details changed for Mr Ross Michel Vincent on 1 October 2014 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
12 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
12 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Ross Vincent on 11 January 2011 (3 pages) |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Ross Vincent on 11 January 2011 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 January 2011 | Secretary's details changed for Ross Vincent on 27 January 2011 (2 pages) |
28 January 2011 | Termination of appointment of Alaric Bozza as a director (1 page) |
28 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Secretary's details changed for Ross Vincent on 27 January 2011 (2 pages) |
28 January 2011 | Termination of appointment of Alaric Bozza as a director (1 page) |
28 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 January 2010 | Director's details changed for Alaric Bozza on 8 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Ross Vincent on 8 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Alaric Bozza on 8 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Ross Vincent on 8 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Ross Vincent on 8 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Alaric Bozza on 8 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: flat 4 32 thornton hill wimbledon london surrey SW19 4HS (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: flat 4 32 thornton hill wimbledon london surrey SW19 4HS (1 page) |
4 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 January 2006 | Return made up to 08/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 08/12/05; full list of members (3 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New secretary appointed;new director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New secretary appointed;new director appointed (2 pages) |
8 December 2005 | Ad 21/11/05--------- £ si 99@1=99 £ ic 2/101 (3 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: lloyd accounting chapel cottage chapel lane westhumble surrey RH5 6AY (1 page) |
8 December 2005 | Ad 21/11/05--------- £ si 99@1=99 £ ic 2/101 (3 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: lloyd accounting chapel cottage chapel lane westhumble surrey RH5 6AY (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
2 December 2005 | Company name changed galeforce consulting LIMITED\certificate issued on 02/12/05 (3 pages) |
2 December 2005 | Company name changed galeforce consulting LIMITED\certificate issued on 02/12/05 (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
11 March 2005 | Return made up to 08/12/04; full list of members
|
11 March 2005 | Return made up to 08/12/04; full list of members
|
22 December 2004 | Registered office changed on 22/12/04 from: gallinar, pilgrims close westhumble surrey RH5 6AR (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: gallinar, pilgrims close westhumble surrey RH5 6AR (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
30 June 2004 | Ad 08/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 June 2004 | Ad 08/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Incorporation (11 pages) |
8 December 2003 | Incorporation (11 pages) |