About

Registered Number: 02441587
Date of Incorporation: 09/11/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2018 (5 years and 7 months ago)
Registered Address: 25 Moorgate, London, EC2R 6AY

 

Established in 1989, Mosaix Ltd are based in London, it's status is listed as "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Hastings, Lee, Hunter, Ena Jennifer, Hastings, Lee, Loidl, Koldobika Arnold, Darland, Michael Leroy, Flavio, John Joseph, Howard, Patrick S, Osborn, Michael Turner, Tiliacos, Nicholas Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASTINGS, Lee 11 October 2010 - 1
DARLAND, Michael Leroy N/A 14 December 1994 1
FLAVIO, John Joseph 10 December 1993 20 December 2000 1
HOWARD, Patrick S 14 December 1994 06 January 1997 1
OSBORN, Michael Turner N/A 10 December 1993 1
TILIACOS, Nicholas Anthony 02 December 1996 01 December 2000 1
Secretary Name Appointed Resigned Total Appointments
HASTINGS, Lee 11 October 2010 - 1
HUNTER, Ena Jennifer 22 June 2015 - 1
LOIDL, Koldobika Arnold 11 October 2010 22 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2018
LIQ13 - N/A 21 June 2018
RESOLUTIONS - N/A 15 July 2017
LIQ01 - N/A 15 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2017
AA01 - Change of accounting reference date 28 June 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 20 June 2016
RESOLUTIONS - N/A 27 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 April 2016
SH19 - Statement of capital 27 April 2016
CAP-SS - N/A 27 April 2016
AR01 - Annual Return 12 November 2015
AP01 - Appointment of director 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AP03 - Appointment of secretary 22 June 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 14 November 2013
TM01 - Termination of appointment of director 30 July 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 04 July 2011
AP01 - Appointment of director 25 November 2010
AR01 - Annual Return 24 November 2010
TM02 - Termination of appointment of secretary 22 November 2010
TM02 - Termination of appointment of secretary 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
AP03 - Appointment of secretary 22 November 2010
AP03 - Appointment of secretary 22 November 2010
AP01 - Appointment of director 22 November 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 03 December 2009
287 - Change in situation or address of Registered Office 23 June 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 27 November 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 22 July 2004
225 - Change of Accounting Reference Date 03 February 2004
AA - Annual Accounts 23 January 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
AA - Annual Accounts 24 January 2003
MISC - Miscellaneous document 09 December 2002
363s - Annual Return 25 November 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
AA - Annual Accounts 17 January 2002
287 - Change in situation or address of Registered Office 19 December 2001
363s - Annual Return 10 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2001
287 - Change in situation or address of Registered Office 22 May 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 25 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
AA - Annual Accounts 21 September 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 29 December 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
363s - Annual Return 03 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
CERTNM - Change of name certificate 02 January 1997
AA - Annual Accounts 07 June 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 26 July 1995
288 - N/A 13 January 1995
288 - N/A 10 January 1995
363b - Annual Return 18 November 1994
AA - Annual Accounts 09 November 1994
363s - Annual Return 08 July 1994
288 - N/A 08 July 1994
AA - Annual Accounts 11 November 1993
RESOLUTIONS - N/A 18 April 1993
RESOLUTIONS - N/A 18 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 21 January 1993
363b - Annual Return 11 December 1991
AA - Annual Accounts 19 September 1991
RESOLUTIONS - N/A 09 May 1991
RESOLUTIONS - N/A 09 May 1991
363a - Annual Return 09 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1991
CERTNM - Change of name certificate 18 June 1990
CERTNM - Change of name certificate 18 June 1990
288 - N/A 10 January 1990
288 - N/A 10 January 1990
287 - Change in situation or address of Registered Office 10 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1990
288 - N/A 09 January 1990
288 - N/A 09 January 1990
RESOLUTIONS - N/A 05 January 1990
MEM/ARTS - N/A 05 January 1990
RESOLUTIONS - N/A 19 December 1989
MEM/ARTS - N/A 19 December 1989
NEWINC - New incorporation documents 09 November 1989
NEWINC - New incorporation documents 09 November 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.