London
E16 2RL
Director Name | Dr David Joseph Sherratt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tiller Road London E14 8PX |
Director Name | Ms Wan Li |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 August 2011(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 03 August 2011) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tiller Road London E14 8PX |
Registered Address | 3a Hartlepool Court London E16 2RL |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Sherratt 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2013 | Application to strike the company off the register (3 pages) |
29 May 2013 | Application to strike the company off the register (3 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
19 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
26 June 2012 | Registered office address changed from Docklands Business Centre Tiller Road London E14 8PX United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from Docklands Business Centre Tiller Road London E14 8PX United Kingdom on 26 June 2012 (1 page) |
18 May 2012 | Appointment of Dr David Joseph Sherratt as a director (2 pages) |
18 May 2012 | Appointment of Dr David Joseph Sherratt as a director on 4 August 2011 (2 pages) |
9 May 2012 | Registered office address changed from C/O Suite T2 16 Tiller Road London E14 8PX United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from C/O Suite T2 16 Tiller Road London E14 8PX United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Wan Li as a director (1 page) |
9 May 2012 | Termination of appointment of Wan Li as a director on 3 August 2011 (1 page) |
9 May 2012 | Registered office address changed from 109 St. Marys Fields Colchester CO3 3DD United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 109 st. Marys Fields Colchester CO3 3DD United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from C/O Suite T2 16 Tiller Road London E14 8PX United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 109 St. Marys Fields Colchester CO3 3DD United Kingdom on 9 May 2012 (1 page) |
19 October 2011 | Termination of appointment of David Joseph Sherratt as a director on 4 August 2011 (1 page) |
19 October 2011 | Company name changed mosaic enterprises LIMITED\certificate issued on 19/10/11
|
19 October 2011 | Company name changed mosaic enterprises LIMITED\certificate issued on 19/10/11
|
19 October 2011 | Termination of appointment of David Sherratt as a director (1 page) |
5 October 2011 | Registered office address changed from 9 Shipman Road London E163DT England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 9 Shipman Road London E163DT England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 9 Shipman Road London E163DT England on 5 October 2011 (1 page) |
10 August 2011 | Director's details changed for Dr David Sherratt on 3 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Dr David Sherratt on 3 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Dr David Sherratt on 3 August 2011 (2 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
5 August 2011 | Appointment of Ms Wan Li as a director (2 pages) |
5 August 2011 | Director's details changed for Dr David Sherratt on 3 August 2011 (2 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
5 August 2011 | Director's details changed for Dr David Sherratt on 3 August 2011 (2 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
5 August 2011 | Director's details changed for Dr David Sherratt on 3 August 2011 (2 pages) |
5 August 2011 | Appointment of Ms Wan Li as a director (2 pages) |
2 August 2011 | Incorporation (24 pages) |
2 August 2011 | Incorporation (24 pages) |