About

Registered Number: 05654484
Date of Incorporation: 14/12/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years and 1 month ago)
Registered Address: Riverside Suite, 50a Clifford Way, Maidstone, Kent, ME16 8GD

 

Urban Mosaics Ltd was registered on 14 December 2005 and has its registered office in Maidstone in Kent, it's status is listed as "Dissolved". There are no directors listed for Urban Mosaics Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 24 December 2015
MR04 - N/A 29 July 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 29 May 2013
AD01 - Change of registered office address 04 March 2013
AR01 - Annual Return 24 January 2013
AD01 - Change of registered office address 08 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 14 February 2008
395 - Particulars of a mortgage or charge 31 August 2007
MEM/ARTS - N/A 23 April 2007
CERTNM - Change of name certificate 19 April 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
395 - Particulars of a mortgage or charge 26 October 2006
AA - Annual Accounts 27 September 2006
225 - Change of Accounting Reference Date 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
RESOLUTIONS - N/A 23 May 2006
RESOLUTIONS - N/A 23 May 2006
123 - Notice of increase in nominal capital 23 May 2006
NEWINC - New incorporation documents 14 December 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 August 2007 Fully Satisfied

N/A

Legal charge 20 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.