MOSKEETO LIMITED -
Company Profile | Company Filings |
Overview
MOSKEETO LIMITED is a Private Limited Company from and has the status: Dissolved - no longer trading.
MOSKEETO LIMITED was incorporated 34 years ago on 12/06/1989 and has the registered number: 02394254. The accounts status is TOTAL EXEMPTION FULL.
MOSKEETO LIMITED was incorporated 34 years ago on 12/06/1989 and has the registered number: 02394254. The accounts status is TOTAL EXEMPTION FULL.
MOSKEETO LIMITED -
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
34 KINGS AVENUE
N10 1PB
This Company Originates in : United Kingdom
Previous trading names include:
FULCRUM P.R. LIMITED (until 03/10/2005)
FULCRUM P.R. LIMITED (until 03/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/06/2021 | 23/06/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON BALLAM | Jan 1970 | British | Director | 2008-06-16 | CURRENT |
MR SIMON BALLAM | Jan 1970 | British | Secretary | 2009-05-31 | CURRENT |
MR RICHARD LLOYD DUFFIELD PRICE | Apr 1949 | United Kingdom | Director | 1997-06-25 UNTIL 2005-08-10 | RESIGNED |
ROGER NEAL DYER | Aug 1959 | British | Director | RESIGNED | |
LYNNE CAROLE DYER | Jan 1960 | British | Director | RESIGNED | |
MR LINDSAY DESMIER | Apr 1959 | British | Director | 2003-06-30 UNTIL 2005-06-13 | RESIGNED |
MR SIMON BALLAM | Jan 1970 | British | Director | 2007-01-01 UNTIL 2007-03-27 | RESIGNED |
JACQUELINE ELAINE BALLAM | Aug 1947 | British | Director | 2005-06-13 UNTIL 2008-06-30 | RESIGNED |
MR RICHARD LLOYD DUFFIELD PRICE | Apr 1949 | United Kingdom | Secretary | 1998-04-30 UNTIL 2001-09-30 | RESIGNED |
MS JULIE PATRICIA MERCIECA | Aug 1960 | Secretary | 1997-06-25 UNTIL 1998-04-30 | RESIGNED | |
CHRISTOPHER LUCY | May 1972 | British | Secretary | 2007-03-27 UNTIL 2009-05-31 | RESIGNED |
ROGER NEAL DYER | Aug 1959 | British | Secretary | RESIGNED | |
MR LINDSAY DESMIER | Apr 1959 | British | Secretary | 2003-06-30 UNTIL 2005-06-13 | RESIGNED |
JACQUELINE ELAINE BALLAM | Aug 1947 | British | Secretary | 2005-06-13 UNTIL 2007-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Hannah Jo Graff | 2020-06-27 | 10/1986 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Simon Ballam | 2016-04-06 | 1/1970 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Moskeeto Limited | 2021-12-24 | 31-03-2021 | £51,343 Cash £24,656 equity |
Moskeeto Limited Accounts | 2020-12-23 | 31-03-2020 | £11,676 equity |
Moskeeto Limited Accounts | 2019-12-19 | 31-03-2019 | £6,618 equity |
Moskeeto Limited Accounts | 2018-12-21 | 31-03-2018 | £6,972 equity |
Moskeeto Limited Accounts | 2017-11-08 | 31-03-2017 | £9,014 equity |
Moskeeto Limited Accounts | 2016-12-15 | 31-03-2016 | £24,375 Cash £13,657 equity |
Moskeeto Limited Accounts | 2015-12-05 | 31-03-2015 | £13,112 Cash £65 equity |
Moskeeto Ltd Accounts | 2014-12-11 | 31-03-2014 | £4,354 Cash £37 equity |