Company NameMosammim Limited
Company StatusDissolved
Company Number05486890
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)
Previous NameColorprint Offset UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jennifer Blair Davie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Jennifer Blair Davie
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,087
Cash£84
Current Liabilities£1,521

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
28 August 2019Director's details changed for Mrs Jennifer Blair Davie on 22 August 2019 (2 pages)
28 August 2019Change of details for Mrs Jennifer Blair Davie as a person with significant control on 22 August 2019 (2 pages)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 September 2016Director's details changed for Ms Jennifer Blair Davie on 6 September 2016 (2 pages)
7 September 2016Director's details changed for Ms Jennifer Blair Davie on 6 September 2016 (2 pages)
6 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
10 April 2014Company name changed colorprint offset uk LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2014Company name changed colorprint offset uk LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(3 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 September 2012Director's details changed for Jennifer Blair Davie on 1 June 2012 (2 pages)
4 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
4 September 2012Director's details changed for Jennifer Blair Davie on 1 June 2012 (2 pages)
4 September 2012Secretary's details changed for Miss Linda Elizabeth Collins on 1 June 2012 (1 page)
4 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
4 September 2012Secretary's details changed for Miss Linda Elizabeth Collins on 1 June 2012 (1 page)
4 September 2012Secretary's details changed for Miss Linda Elizabeth Collins on 1 June 2012 (1 page)
4 September 2012Director's details changed for Jennifer Blair Davie on 1 June 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Director's details changed for Jennifer Blair Davie on 28 January 2010 (3 pages)
13 July 2010Director's details changed for Jennifer Blair Davie on 28 January 2010 (3 pages)
8 July 2010Director's details changed for Jennifer Blair Davie on 28 January 2010 (2 pages)
8 July 2010Director's details changed for Jennifer Blair Davie on 28 January 2010 (2 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 September 2009Return made up to 21/06/09; full list of members (3 pages)
2 September 2009Return made up to 21/06/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2008Return made up to 21/06/08; full list of members (6 pages)
16 July 2008Return made up to 21/06/08; full list of members (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 July 2007Return made up to 21/06/07; full list of members (6 pages)
17 July 2007Return made up to 21/06/07; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
13 July 2006Return made up to 21/06/06; full list of members (6 pages)
13 July 2006Return made up to 21/06/06; full list of members (6 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
22 August 2005Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2005Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
21 June 2005Incorporation (19 pages)
21 June 2005Incorporation (19 pages)