Northgate
5085
Australia
Director Name | Ms Elizabeth Mackin Pryzibilla |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 15 October 2014(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Andrew Robert Guest |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Campion Drive Malvern Worcestershire WR14 3SP |
Secretary Name | Thomas Sankey |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3 Garden Terrace Underdale 5032 Australia |
Director Name | Thomas Sankey |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2008(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3 Garden Terrace Underdale 5032 Australia |
Secretary Name | Mr Andrew Robert Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Campion Drive Malvern Worcestershire WR14 3SP |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Website | mosaicsd.com |
---|---|
Telephone | 020 72564289 |
Telephone region | London |
Registered Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
699 at £1 | John Pryzibilla 69.90% Ordinary |
---|---|
301 at £1 | Mosaic Software Development Pty LTD 30.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,443 |
Cash | £953 |
Current Liabilities | £11,180 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 June 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
16 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
2 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 November 2014 | Termination of appointment of Andrew Robert Guest as a secretary on 15 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Thomas Sankey as a director on 15 October 2014 (1 page) |
11 November 2014 | Appointment of Ms Elizabeth Mackin Pryzibilla as a director on 15 October 2014 (2 pages) |
11 November 2014 | Appointment of Ms Elizabeth Mackin Pryzibilla as a director on 15 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Andrew Robert Guest as a secretary on 15 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Thomas Sankey as a director on 15 October 2014 (1 page) |
4 August 2014 | Termination of appointment of Andrew Robert Guest as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Andrew Robert Guest as a director on 31 July 2014 (1 page) |
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 October 2013 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 8 October 2013 (1 page) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Registered office address changed from C/O Scf Legal & Corporate Management Services Limited 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from C/O Scf Legal & Corporate Management Services Limited 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW on 26 January 2011 (1 page) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Thomas Sankey on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for John Pryzibilla on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Andrew Robert Guest on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for John Pryzibilla on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Thomas Sankey on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Andrew Robert Guest on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 29 March 2010 (1 page) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
24 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
21 April 2009 | Ad 15/04/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
21 April 2009 | Ad 15/04/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Ad 07/02/08--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 February 2008 | Ad 07/02/08--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
3 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Incorporation (11 pages) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Incorporation (11 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |