London
W14 8BB
Director Name | Kathryn Mary Canty |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Colne Road Clapton London E5 0HR |
Secretary Name | Mr David Paul Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Holed Stone Barn Stisted Cottage Farm Bradwell Braintree Essex CM77 8DZ |
Website | www.mozaicaccounts.com |
---|
Registered Address | 50 Holness Road London E15 4EN |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,091 |
Cash | £1,932 |
Current Liabilities | £1,031 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2016 | Application to strike the company off the register (3 pages) |
22 February 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Termination of appointment of Kathryn Mary Canty as a director on 1 December 2015 (1 page) |
21 January 2016 | Termination of appointment of Kathryn Mary Canty as a director on 1 December 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page) |
17 December 2015 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page) |
14 December 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
14 December 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
16 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
16 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
14 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Register inspection address has been changed (1 page) |
7 April 2014 | Register inspection address has been changed (1 page) |
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 March 2013 | Director's details changed for Kathryn Mary Canty on 22 March 2013 (2 pages) |
23 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Director's details changed for Kathryn Mary Canty on 22 March 2013 (2 pages) |
23 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 May 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Thomas Szirtes on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Thomas Szirtes on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Kathryn Mary Canty on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Kathryn Mary Canty on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Kathryn Mary Canty on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Thomas Szirtes on 1 October 2009 (2 pages) |
26 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
26 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
18 March 2009 | Director appointed thomas andrew zachary szirtes (1 page) |
18 March 2009 | Director appointed thomas andrew zachary szirtes (1 page) |
18 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
17 March 2009 | Appointment terminated secretary david clark (1 page) |
17 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
17 March 2009 | Appointment terminated secretary david clark (1 page) |
17 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
8 April 2008 | Incorporation (30 pages) |
8 April 2008 | Incorporation (30 pages) |