Company NameMozaic Accounts Limited
Company StatusDissolved
Company Number06558430
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years, 1 month ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameThomas Szirtes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40c Holland Road
London
W14 8BB
Director NameKathryn Mary Canty
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Colne Road
Clapton
London
E5 0HR
Secretary NameMr David Paul Clark
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHoled Stone Barn
Stisted Cottage Farm Bradwell
Braintree
Essex
CM77 8DZ

Contact

Websitewww.mozaicaccounts.com

Location

Registered Address50 Holness Road
London
E15 4EN
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,091
Cash£1,932
Current Liabilities£1,031

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
22 February 2016Application to strike the company off the register (3 pages)
22 February 2016Application to strike the company off the register (3 pages)
21 January 2016Termination of appointment of Kathryn Mary Canty as a director on 1 December 2015 (1 page)
21 January 2016Termination of appointment of Kathryn Mary Canty as a director on 1 December 2015 (1 page)
17 December 2015Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
17 December 2015Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
14 December 2015Micro company accounts made up to 30 September 2014 (2 pages)
14 December 2015Micro company accounts made up to 30 September 2014 (2 pages)
16 September 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
16 September 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
14 September 2015Registered office address changed from 12 Colne Road London E5 0HR to 50 Holness Road London E15 4EN on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 12 Colne Road London E5 0HR to 50 Holness Road London E15 4EN on 14 September 2015 (1 page)
9 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(5 pages)
9 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Register inspection address has been changed (1 page)
7 April 2014Register inspection address has been changed (1 page)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 March 2013Director's details changed for Kathryn Mary Canty on 22 March 2013 (2 pages)
23 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
23 March 2013Director's details changed for Kathryn Mary Canty on 22 March 2013 (2 pages)
23 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 May 2011Registered office address changed from Holed Stone Barn Stisted Cottage Farm Hollies Road Bradwell Braintree United Kingdom CM77 8DZ on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Holed Stone Barn Stisted Cottage Farm Hollies Road Bradwell Braintree United Kingdom CM77 8DZ on 26 May 2011 (1 page)
6 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Thomas Szirtes on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Thomas Szirtes on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Kathryn Mary Canty on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Kathryn Mary Canty on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Kathryn Mary Canty on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Thomas Szirtes on 1 October 2009 (2 pages)
26 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 March 2009Director appointed thomas andrew zachary szirtes (1 page)
18 March 2009Director appointed thomas andrew zachary szirtes (1 page)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 March 2009Appointment terminated secretary david clark (1 page)
17 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
17 March 2009Appointment terminated secretary david clark (1 page)
17 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
8 April 2008Incorporation (30 pages)
8 April 2008Incorporation (30 pages)