Company NameChina-Uk-Mosaic Ltd
Company StatusDissolved
Company Number07725979
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameMosaic Enterprises Limited

Business Activity

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

Directors

Director NameDr David Joseph Sherratt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(2 days after company formation)
Appointment Duration2 years, 1 month (closed 24 September 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3a Hartlepool Court
London
E16 2RL
Director NameDr David Joseph Sherratt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Tiller Road
London
E14 8PX
Director NameMs Wan Li
Date of BirthApril 1989 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed03 August 2011(1 day after company formation)
Appointment DurationResigned same day (resigned 03 August 2011)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Tiller Road
London
E14 8PX

Location

Registered Address3a Hartlepool Court
London
E16 2RL
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Sherratt
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
29 May 2013Application to strike the company off the register (3 pages)
29 May 2013Application to strike the company off the register (3 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 October 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
(3 pages)
19 October 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
(3 pages)
19 October 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
(3 pages)
26 June 2012Registered office address changed from Docklands Business Centre Tiller Road London E14 8PX United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from Docklands Business Centre Tiller Road London E14 8PX United Kingdom on 26 June 2012 (1 page)
18 May 2012Appointment of Dr David Joseph Sherratt as a director (2 pages)
18 May 2012Appointment of Dr David Joseph Sherratt as a director on 4 August 2011 (2 pages)
9 May 2012Registered office address changed from C/O Suite T2 16 Tiller Road London E14 8PX United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from C/O Suite T2 16 Tiller Road London E14 8PX United Kingdom on 9 May 2012 (1 page)
9 May 2012Termination of appointment of Wan Li as a director (1 page)
9 May 2012Termination of appointment of Wan Li as a director on 3 August 2011 (1 page)
9 May 2012Registered office address changed from 109 St. Marys Fields Colchester CO3 3DD United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 109 st. Marys Fields Colchester CO3 3DD United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from C/O Suite T2 16 Tiller Road London E14 8PX United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 109 St. Marys Fields Colchester CO3 3DD United Kingdom on 9 May 2012 (1 page)
19 October 2011Termination of appointment of David Joseph Sherratt as a director on 4 August 2011 (1 page)
19 October 2011Company name changed mosaic enterprises LIMITED\certificate issued on 19/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-03
(3 pages)
19 October 2011Company name changed mosaic enterprises LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-08-03
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2011Termination of appointment of David Sherratt as a director (1 page)
5 October 2011Registered office address changed from 9 Shipman Road London E163DT England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 9 Shipman Road London E163DT England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 9 Shipman Road London E163DT England on 5 October 2011 (1 page)
10 August 2011Director's details changed for Dr David Sherratt on 3 August 2011 (2 pages)
10 August 2011Director's details changed for Dr David Sherratt on 3 August 2011 (2 pages)
10 August 2011Director's details changed for Dr David Sherratt on 3 August 2011 (2 pages)
5 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 2
(3 pages)
5 August 2011Appointment of Ms Wan Li as a director (2 pages)
5 August 2011Director's details changed for Dr David Sherratt on 3 August 2011 (2 pages)
5 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 2
(3 pages)
5 August 2011Director's details changed for Dr David Sherratt on 3 August 2011 (2 pages)
5 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 2
(3 pages)
5 August 2011Director's details changed for Dr David Sherratt on 3 August 2011 (2 pages)
5 August 2011Appointment of Ms Wan Li as a director (2 pages)
2 August 2011Incorporation (24 pages)
2 August 2011Incorporation (24 pages)