Company NameMosaic Images Limited
Company StatusDissolved
Company Number04987326
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 3 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameGaleforce Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ross Michel Vincent
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Parkholme Road
London
E8 3AG
Secretary NameRoss Vincent
NationalityBritish
StatusClosed
Appointed21 November 2007(3 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Parkholme Road
London
E8 3AG
Director NameMark David Talbot
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleConsultant
Correspondence AddressGallinar
Pilgrims Close Westhumble
Dorking
Surrey
RH5 6AR
Director NameGale Sharon Vincent
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleConsultant
Correspondence AddressGallinar
Pilgrims Close Westhumble
Dorking
Surrey
RH5 6AR
Secretary NameGale Sharon Talbot
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleConsultant
Correspondence AddressGallinar
Pilgrims Close Westhumble
Dorking
Surrey
RH5 6AR
Secretary NameGary Anthony Lloyd
NationalityBritish
StatusResigned
Appointed30 September 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2005)
RoleCompany Director
Correspondence AddressChapel Cottage
Chapel Lane Westhumble
Dorking
Surrey
RH5 6AY
Director NameMr Luke Vincent
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Swallow Court
1a Ridgway Place
London
SW19 4EW
Secretary NameMr Luke Vincent
NationalityBritish
StatusResigned
Appointed21 November 2005(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Swallow Court
1a Ridgway Place
London
SW19 4EW
Director NameAlaric Bozza
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2007(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address130 Ashfield Street
London
E1 3DD
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitemosaic-images.eu

Location

Registered Address585a Fulham Road
Fulham
London
SW6 5UA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Ross Vincent
80.00%
Ordinary
20 at £1Luke Vincent
20.00%
Ordinary

Financials

Year2014
Net Worth-£19,670
Cash£563
Current Liabilities£20,312

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
5 December 2016Application to strike the company off the register (3 pages)
5 December 2016Application to strike the company off the register (3 pages)
2 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
2 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Secretary's details changed for Ross Vincent on 1 October 2014 (1 page)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Director's details changed for Mr Ross Michel Vincent on 1 October 2014 (2 pages)
6 January 2015Secretary's details changed for Ross Vincent on 1 October 2014 (1 page)
6 January 2015Director's details changed for Mr Ross Michel Vincent on 1 October 2014 (2 pages)
6 January 2015Secretary's details changed for Ross Vincent on 1 October 2014 (1 page)
6 January 2015Director's details changed for Mr Ross Michel Vincent on 1 October 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
12 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
12 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Ross Vincent on 11 January 2011 (3 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Ross Vincent on 11 January 2011 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Secretary's details changed for Ross Vincent on 27 January 2011 (2 pages)
28 January 2011Termination of appointment of Alaric Bozza as a director (1 page)
28 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
28 January 2011Secretary's details changed for Ross Vincent on 27 January 2011 (2 pages)
28 January 2011Termination of appointment of Alaric Bozza as a director (1 page)
28 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 January 2010Director's details changed for Alaric Bozza on 8 December 2009 (2 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Ross Vincent on 8 December 2009 (2 pages)
6 January 2010Director's details changed for Alaric Bozza on 8 December 2009 (2 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Ross Vincent on 8 December 2009 (2 pages)
6 January 2010Director's details changed for Ross Vincent on 8 December 2009 (2 pages)
6 January 2010Director's details changed for Alaric Bozza on 8 December 2009 (2 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 January 2009Return made up to 08/12/08; full list of members (4 pages)
6 January 2009Return made up to 08/12/08; full list of members (4 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008Return made up to 08/12/07; full list of members (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Return made up to 08/12/07; full list of members (2 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New director appointed (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Registered office changed on 04/07/07 from: flat 4 32 thornton hill wimbledon london surrey SW19 4HS (1 page)
4 July 2007Registered office changed on 04/07/07 from: flat 4 32 thornton hill wimbledon london surrey SW19 4HS (1 page)
4 January 2007Return made up to 08/12/06; full list of members (2 pages)
4 January 2007Return made up to 08/12/06; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 January 2006Return made up to 08/12/05; full list of members (3 pages)
9 January 2006Return made up to 08/12/05; full list of members (3 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New secretary appointed;new director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New secretary appointed;new director appointed (2 pages)
8 December 2005Ad 21/11/05--------- £ si 99@1=99 £ ic 2/101 (3 pages)
8 December 2005Registered office changed on 08/12/05 from: lloyd accounting chapel cottage chapel lane westhumble surrey RH5 6AY (1 page)
8 December 2005Ad 21/11/05--------- £ si 99@1=99 £ ic 2/101 (3 pages)
8 December 2005Registered office changed on 08/12/05 from: lloyd accounting chapel cottage chapel lane westhumble surrey RH5 6AY (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
2 December 2005Company name changed galeforce consulting LIMITED\certificate issued on 02/12/05 (3 pages)
2 December 2005Company name changed galeforce consulting LIMITED\certificate issued on 02/12/05 (3 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
11 March 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2004Registered office changed on 22/12/04 from: gallinar, pilgrims close westhumble surrey RH5 6AR (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Registered office changed on 22/12/04 from: gallinar, pilgrims close westhumble surrey RH5 6AR (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
30 June 2004Ad 08/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 2004Ad 08/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003Secretary resigned (1 page)
8 December 2003Incorporation (11 pages)
8 December 2003Incorporation (11 pages)