Company NameInformation Mosaic UK Limited
Company StatusDissolved
Company Number07232752
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 31 October 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
2 Ropemaker Street
London
EC2Y 9LY
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 31 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameJohn Byrne
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address4th Floor, Steyne House
Upper Hatch Street
Dublin 2
Director NameMr Ciaran McNally
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address4th Floor, Styne House
Upper Hatch Street
Dublin 2
Secretary NameCiaran McNally
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor, Styne House
Upper Hatch Street
Dublin 2
Director NameAnina Janacek
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2015)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address4th Floor
Styne House, Upper Hatch Street
Dublin 2
Ireland
Director NameUlrich Kunz
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor
Styne House, Upper Hatch Street
Dublin 2
Ireland
Secretary NameAnina Janacek
StatusResigned
Appointed01 August 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address4th Floor
Styne House, Upper Hatch Street
Dublin 2
Ireland
Director NameMr Jeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2015(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Information Mosaic LTD
100.00%
Ordinary

Financials

Year2014
Turnover£315,972
Gross Profit£315,972
Net Worth£111,202
Cash£99,886
Current Liabilities£30,018

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
8 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (17 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (17 pages)
29 July 2016Auditor's resignation (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
22 January 2016Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC4Y 9LY to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 22 January 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
2 September 2015Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 4th Floor Ropemaker Place 25 Ropemaker Street London EC4Y 9LY on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 4th Floor Ropemaker Place 25 Ropemaker Street London EC4Y 9LY on 2 September 2015 (2 pages)
16 July 2015Appointment of Mr Jeffrey Andrew Gooch as a director on 1 July 2015 (3 pages)
16 July 2015Termination of appointment of Ulrich Kunz as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Lance Darrell Gordon Uggla as a director on 1 July 2015 (3 pages)
16 July 2015Termination of appointment of Ulrich Kunz as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Lance Darrell Gordon Uggla as a director on 1 July 2015 (3 pages)
16 July 2015Termination of appointment of Anina Janacek as a director on 1 July 2015 (2 pages)
16 July 2015Termination of appointment of Anina Janacek as a secretary on 1 July 2015 (2 pages)
16 July 2015Termination of appointment of Anina Janacek as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Mr Jeffrey Andrew Gooch as a director on 1 July 2015 (3 pages)
16 July 2015Termination of appointment of Anina Janacek as a secretary on 1 July 2015 (2 pages)
13 July 2015Auditor's resignation (2 pages)
8 July 2015Auditor's resignation (1 page)
14 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
14 February 2014Auditor's resignation (1 page)
31 December 2013Full accounts made up to 31 December 2012 (15 pages)
14 November 2013Appointment of Anina Janacek as a director (2 pages)
23 October 2013Full accounts made up to 31 December 2011 (22 pages)
10 October 2013Termination of appointment of John Byrne as a director (1 page)
10 October 2013Termination of appointment of Ciaran Mcnally as a secretary (1 page)
10 October 2013Appointment of Ulrich Kunz as a director (2 pages)
10 October 2013Appointment of Anina Janacek as a secretary (2 pages)
10 October 2013Termination of appointment of Ciaran Mcnally as a director (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
12 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Registered office address changed from 3 Lloyds Avenue London EC3N 3DS England on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 3 Lloyds Avenue London EC3N 3DS England on 8 August 2012 (1 page)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
19 July 2011Registered office address changed from 3 Lloyds Avenue London EC3N 3DS England on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP England on 19 July 2011 (1 page)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
7 April 2011Full accounts made up to 31 December 2010 (15 pages)
17 November 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 17 November 2010 (1 page)
5 August 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
22 April 2010Incorporation (34 pages)