Company NameMosaic Communications Limited
Company StatusDissolved
Company Number07811277
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 7 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Aart Hugo Hendrik Van Iterson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed14 October 2011(same day as company formation)
RolePR Consultant
Country of ResidenceBelgium
Correspondence Address2 Piries Place
Horsham
West Sussex
RH12 1EH
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed23 December 2011(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 27 March 2018)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
Director NameMr Sweder David Christiaan Van Iterson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Piries Place
Horsham
West Sussex
RH12 1EH
Secretary NameCML Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2011(same day as company formation)
Correspondence Address2 Piries Place
Horsham
West Sussex
RH12 1EH

Location

Registered Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aart Hugo Hendrik Van Iterson
100.00%
Ordinary

Financials

Year2014
Net Worth£8,321
Cash£10,809
Current Liabilities£2,488

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(5 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(5 pages)
18 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
14 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
18 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
18 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
1 February 2013Termination of appointment of Sweder Van Iterson as a director (1 page)
1 February 2013Termination of appointment of Sweder Van Iterson as a director (1 page)
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
23 December 2011Termination of appointment of Cml Secretaries Limited as a secretary (1 page)
23 December 2011Registered office address changed from 2 Piries Place Horsham West Sussex RH12 1EH United Kingdom on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 2 Piries Place Horsham West Sussex RH12 1EH United Kingdom on 23 December 2011 (1 page)
23 December 2011Termination of appointment of Cml Secretaries Limited as a secretary (1 page)
23 December 2011Appointment of Bsp Secretarial Limited as a secretary (2 pages)
23 December 2011Appointment of Bsp Secretarial Limited as a secretary (2 pages)
20 October 2011Appointment of Cml Secretaries Limited as a secretary (2 pages)
20 October 2011Appointment of Cml Secretaries Limited as a secretary (2 pages)
20 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
20 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
14 October 2011Incorporation (39 pages)
14 October 2011Incorporation (39 pages)