Company NameMosaic Collective Limited
Company StatusDissolved
Company Number05893914
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameFleetness 507 Limited

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameGang Wang
Date of BirthJune 1986 (Born 37 years ago)
NationalityChinese
StatusClosed
Appointed26 October 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 19 May 2009)
RoleStudent
Correspondence AddressApartment 807 W3
51 Whitworth Street West
Manchester
Lancashire
M1 5ED
Director NameAndrew Wong
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 19 May 2009)
RoleDisc Jokey
Correspondence Address63 Grange Avenue
Levenshulme
Manchester
Lancashire
M19 2FZ
Secretary NameAndrew Wong
NationalityBritish
StatusClosed
Appointed26 October 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 19 May 2009)
RoleDisc Jokey
Correspondence Address63 Grange Avenue
Levenshulme
Manchester
Lancashire
M19 2FZ
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered AddressApartment 807
51 Whitworth Street West
Manchester
M1 5ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
30 August 2007Registered office changed on 30/08/07 from: 807 W3 51 whitworth street west manchester M1 5ED (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 123 deansgate manchester M3 2BU (1 page)
26 January 2007Ad 19/01/07--------- £ si 49@1=49 £ ic 1/50 (2 pages)
26 January 2007Ad 19/01/07--------- £ si 50@1=50 £ ic 50/100 (2 pages)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 November 2006Director resigned (1 page)
11 November 2006Secretary resigned (1 page)
2 August 2006Incorporation (22 pages)