About

Registered Number: 05082276
Date of Incorporation: 24/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: Unit 1a Canalside, Union Wharf Leicester Road, Market Harborough, Leicestershire, LE16 7UW

 

Having been setup in 2004, Mosaic Ventures Ltd has its registered office in Market Harborough, Leicestershire. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAY, Graham 28 February 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 13 January 2015
TM01 - Termination of appointment of director 05 December 2014
AR01 - Annual Return 07 May 2014
CH03 - Change of particulars for secretary 07 May 2014
MR04 - N/A 15 February 2014
AA - Annual Accounts 18 December 2013
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 25 March 2013
AD01 - Change of registered office address 19 March 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
AP03 - Appointment of secretary 14 March 2013
AP01 - Appointment of director 14 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AR01 - Annual Return 31 May 2012
AP01 - Appointment of director 06 March 2012
AD01 - Change of registered office address 06 March 2012
AP01 - Appointment of director 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AP03 - Appointment of secretary 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 08 January 2009
RESOLUTIONS - N/A 15 May 2008
123 - Notice of increase in nominal capital 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 11 January 2006
287 - Change in situation or address of Registered Office 16 June 2005
363s - Annual Return 20 April 2005
395 - Particulars of a mortgage or charge 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 03 February 2012 Fully Satisfied

N/A

Deed of rental deposit 02 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.