MOSAIC FASHIONS LIMITED

Register to unlock more data on OkredoRegister

MOSAIC FASHIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04871389

Incorporation date

18/08/2003

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2003)
dot icon01/03/2012
Final Gazette dissolved following liquidation
dot icon01/12/2011
Notice of move from Administration to Dissolution on 2011-11-30
dot icon04/10/2011
Administrator's progress report to 2011-09-01
dot icon25/08/2011
Notice of extension of period of Administration
dot icon05/04/2011
Administrator's progress report to 2011-03-01
dot icon13/10/2010
Administrator's progress report to 2010-09-01
dot icon06/10/2010
Administrator's progress report to 2010-09-01
dot icon25/07/2010
Notice of extension of period of Administration
dot icon08/04/2010
Administrator's progress report to 2010-03-01
dot icon11/03/2010
Notice of extension of period of Administration
dot icon07/10/2009
Administrator's progress report to 2009-09-01
dot icon04/10/2009
Administrator's progress report to 2009-09-01
dot icon10/06/2009
Statement of affairs with form 2.14B
dot icon01/05/2009
Statement of administrator's proposal
dot icon22/03/2009
Registered office changed on 23/03/2009 from the triangle stanton harcourt industrial estate, stanton harcourt, witney, oxfordshire OX29 5UT
dot icon11/03/2009
Appointment of an administrator
dot icon17/02/2009
Full accounts made up to 2008-01-26
dot icon07/12/2008
Director appointed jon asgeir johannesson
dot icon21/10/2008
Return made up to 19/08/08; no change of members
dot icon26/08/2008
Director's Change of Particulars / margaret lustman / 23/07/2008 / HouseName/Number was: , now: 49; Street was: 25 sherriff road, now: exeter road; Post Code was: NW6 2AS, now: NW2 4SE
dot icon28/04/2008
Full accounts made up to 2007-01-27
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon04/01/2008
Particulars of mortgage/charge
dot icon16/12/2007
New director appointed
dot icon20/11/2007
Particulars of mortgage/charge
dot icon20/09/2007
Director resigned
dot icon14/09/2007
Return made up to 19/08/07; change of members
dot icon14/09/2007
Director resigned
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Nc inc already adjusted 13/10/06
dot icon29/11/2006
Ad 13/10/06--------- £ si 9753501@1=9753501 £ ic 37199428/46952929
dot icon29/11/2006
Resolutions
dot icon26/11/2006
Full accounts made up to 2006-01-28
dot icon26/11/2006
Nc inc already adjusted 05/04/05
dot icon02/11/2006
Secretary's particulars changed
dot icon31/10/2006
New secretary appointed
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon28/09/2006
Secretary's particulars changed
dot icon20/09/2006
Return made up to 19/08/06; full list of members
dot icon20/09/2006
Secretary's particulars changed
dot icon12/09/2006
Director's particulars changed
dot icon05/12/2005
Group of companies' accounts made up to 2005-01-29
dot icon19/10/2005
Return made up to 19/08/05; full list of members
dot icon18/10/2005
Ad 05/04/05--------- £ si 58263@1=58263 £ ic 37141165/37199428
dot icon18/10/2005
Resolutions
dot icon18/10/2005
Resolutions
dot icon18/10/2005
Resolutions
dot icon18/10/2005
Resolutions
dot icon13/09/2005
Registered office changed on 14/09/05 from: 13-16 lakeside stanton harcourt witney oxfordshire OX29 5TR
dot icon23/06/2005
Director resigned
dot icon12/05/2005
Resolutions
dot icon13/01/2005
Director's particulars changed
dot icon28/10/2004
Nc inc already adjusted 25/06/04
dot icon28/10/2004
Resolutions
dot icon28/10/2004
Nc dec already adjusted 25/06/04
dot icon28/10/2004
Resolutions
dot icon28/10/2004
Resolutions
dot icon28/10/2004
Resolutions
dot icon28/10/2004
Resolutions
dot icon28/10/2004
Resolutions
dot icon28/10/2004
Resolutions
dot icon07/10/2004
Return made up to 19/08/04; full list of members
dot icon07/10/2004
Director's particulars changed
dot icon07/10/2004
Location of debenture register address changed
dot icon09/09/2004
Group of companies' accounts made up to 2004-01-31
dot icon30/08/2004
Accounting reference date shortened from 31/01/05 to 31/01/04
dot icon24/08/2004
Director's particulars changed
dot icon11/08/2004
Resolutions
dot icon29/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon06/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Particulars of mortgage/charge
dot icon27/06/2004
Certificate of change of name
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
Registered office changed on 12/05/04 from: 13-16 lakeside stanton harcourt witney oxfordshire OX29 5TR
dot icon25/01/2004
Registered office changed on 26/01/04 from: renoir house 135-137 new bond street london W1S 2TG
dot icon23/01/2004
Particulars of contract relating to shares
dot icon23/01/2004
Ad 15/11/03--------- £ si 244000@1=244000 £ ic 31075000/31319000
dot icon11/01/2004
Ad 15/11/03--------- £ si 75000@1=75000 £ ic 31000000/31075000
dot icon11/01/2004
Ad 14/11/03--------- £ si 30999998@1=30999998 £ ic 2/31000000
dot icon23/12/2003
Memorandum and Articles of Association
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
£ nc 10000/43434909 14/11/03
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
Director resigned
dot icon14/12/2003
Resolutions
dot icon26/11/2003
Particulars of mortgage/charge
dot icon10/11/2003
Registered office changed on 11/11/03 from: 33-43 price street burslem stoke on trent staffordshire ST6 4JJ
dot icon10/11/2003
Accounting reference date extended from 31/08/04 to 31/01/05
dot icon06/11/2003
Certificate of change of name
dot icon18/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/01/2008
dot iconLast change occurred
25/01/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/01/2008
dot iconNext account date
25/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shearwood, Mike
Director
22/10/2007 - Present
57
Sigurdsson, Gunnar
Director
28/03/2004 - Present
88
HEATONS SECRETARIES LIMITED
Corporate Secretary
18/08/2003 - Present
89
HEATONS DIRECTORS LIMITED
Corporate Director
18/08/2003 - 13/11/2003
101
Lovelock, Derek John
Director
14/11/2003 - Present
84

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOSAIC FASHIONS LIMITED

MOSAIC FASHIONS LIMITED is an(a) Dissolved company incorporated on 18/08/2003 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOSAIC FASHIONS LIMITED?

toggle

MOSAIC FASHIONS LIMITED is currently Dissolved. It was registered on 18/08/2003 and dissolved on 01/03/2012.

Where is MOSAIC FASHIONS LIMITED located?

toggle

MOSAIC FASHIONS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does MOSAIC FASHIONS LIMITED do?

toggle

MOSAIC FASHIONS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MOSAIC FASHIONS LIMITED?

toggle

The latest filing was on 01/03/2012: Final Gazette dissolved following liquidation.