Company NameMoskeeto Limited
Company StatusDissolved
Company Number02394254
CategoryPrivate Limited Company
Incorporation Date12 June 1989(34 years, 10 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous NameFulcrum P.R. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Ballam
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(19 years after company formation)
Appointment Duration14 years, 1 month (closed 26 July 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Lang Court High Street
London
N8 7FG
Secretary NameMr Simon Ballam
NationalityBritish
StatusClosed
Appointed31 May 2009(19 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 26 July 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flat Tetherdown Hall
Tetherdown
London
N10 1ND
Director NameLynne Carole Dyer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(3 years after company formation)
Appointment Duration5 years (resigned 25 June 1997)
RoleManageress
Correspondence AddressMilton House Dedswell Drive
West Clandon
Guildford
Surrey
GU4 7TQ
Director NameRoger Neal Dyer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(3 years after company formation)
Appointment Duration10 years, 8 months (resigned 14 February 2003)
RoleConsultant
Correspondence Address60 Lower Green Road
Esher
Surbiton
Surrey
KT10 8HB
Secretary NameRoger Neal Dyer
NationalityBritish
StatusResigned
Appointed12 June 1992(3 years after company formation)
Appointment Duration10 years, 8 months (resigned 14 February 2003)
RoleCompany Director
Correspondence Address60 Lower Green Road
Esher
Surbiton
Surrey
KT10 8HB
Director NameRichard Lloyd Duffield Price
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(8 years after company formation)
Appointment Duration8 years, 1 month (resigned 10 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wilton Crescent
London
SW19 3QY
Secretary NameMs Julie Patricia Mercieca
NationalityBritish
StatusResigned
Appointed25 June 1997(8 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1998)
RoleFinancial Controller
Correspondence Address45 Lambton Road
London
SW20 0LW
Secretary NameRichard Lloyd Duffield Price
NationalityBritish
StatusResigned
Appointed30 April 1998(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wilton Crescent
London
SW19 3QY
Director NameMr Lindsay Desmier
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address38 Linkway
London
SW20 9AU
Secretary NameMr Lindsay Desmier
NationalityBritish
StatusResigned
Appointed30 June 2003(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address38 Linkway
London
SW20 9AU
Director NameJacqueline Elaine Ballam
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(16 years after company formation)
Appointment Duration3 years (resigned 30 June 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Vittoria House
Charlotte Terrace
London
N1 0TS
Secretary NameJacqueline Elaine Ballam
NationalityBritish
StatusResigned
Appointed13 June 2005(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2007)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Vittoria House
Charlotte Terrace
London
N1 0TS
Director NameMr Simon Ballam
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(17 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 March 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flat Tetherdown Hall
Tetherdown
London
N10 1ND
Secretary NameChristopher Lucy
NationalityBritish
StatusResigned
Appointed27 March 2007(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2009)
RoleDesigner
Correspondence Address85 Grove Green Road
Leyton
London
E11 4EF

Location

Registered Address34 Kings Avenue
London
N10 1PB
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

2 at £1Mr Simon Ballam
100.00%
Ordinary

Financials

Year2014
Net Worth£65
Cash£13,112
Current Liabilities£13,047

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
27 April 2022Application to strike the company off the register (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 July 2021Second filing of Confirmation Statement dated 9 June 2021 (3 pages)
20 July 2021Director's details changed for Mr Simon Ballam on 15 July 2021 (2 pages)
20 July 2021Notification of Hannah Jo Graff as a person with significant control on 27 June 2020 (2 pages)
7 July 2021Confirmation statement made on 9 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 28.07.2021.
(4 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 June 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 June 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 June 2018Confirmation statement made on 9 June 2018 with updates (5 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
15 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
15 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
12 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
12 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Simon Ballam on 9 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Simon Ballam on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Simon Ballam on 9 June 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2009Return made up to 09/06/09; full list of members (3 pages)
15 June 2009Return made up to 09/06/09; full list of members (3 pages)
9 June 2009Secretary appointed mr simon ballam (1 page)
9 June 2009Appointment terminated secretary christopher lucy (1 page)
9 June 2009Secretary appointed mr simon ballam (1 page)
9 June 2009Appointment terminated secretary christopher lucy (1 page)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 June 2008Appointment terminated director jacqueline ballam (1 page)
30 June 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
30 June 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
30 June 2008Appointment terminated director jacqueline ballam (1 page)
17 June 2008Return made up to 09/06/08; full list of members (3 pages)
17 June 2008Director appointed mr simon ballam (1 page)
17 June 2008Return made up to 09/06/08; full list of members (3 pages)
17 June 2008Director appointed mr simon ballam (1 page)
4 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
12 June 2007Return made up to 09/06/07; full list of members (2 pages)
12 June 2007Return made up to 09/06/07; full list of members (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
16 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
16 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
31 July 2006Return made up to 12/06/06; full list of members (7 pages)
31 July 2006Return made up to 12/06/06; full list of members (7 pages)
19 October 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
19 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 October 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
3 October 2005Company name changed fulcrum P.R. LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed fulcrum P.R. LIMITED\certificate issued on 03/10/05 (2 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
31 August 2005Return made up to 12/06/05; full list of members (7 pages)
31 August 2005Return made up to 12/06/05; full list of members (7 pages)
31 August 2005Secretary resigned;director resigned (1 page)
31 August 2005Secretary resigned;director resigned (1 page)
31 August 2005Registered office changed on 31/08/05 from: 5TH floor regal house london road twickenham TW1 3QS (1 page)
31 August 2005Registered office changed on 31/08/05 from: 5TH floor regal house london road twickenham TW1 3QS (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
26 November 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
26 November 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
18 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 August 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
(7 pages)
25 August 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
(7 pages)
18 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
18 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
18 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Secretary resigned;director resigned (1 page)
16 July 2003Return made up to 12/06/03; full list of members (7 pages)
16 July 2003Return made up to 12/06/03; full list of members (7 pages)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Secretary resigned;director resigned (1 page)
16 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
16 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
16 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 August 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(7 pages)
16 August 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(7 pages)
16 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
16 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
16 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
10 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
3 September 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
3 September 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
30 June 1999Return made up to 12/06/99; no change of members
  • 363(287) ‐ Registered office changed on 30/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 1999Return made up to 12/06/99; no change of members
  • 363(287) ‐ Registered office changed on 30/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
1 September 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
16 June 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 16/06/98
(4 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 16/06/98
(4 pages)
16 June 1998New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997Registered office changed on 06/07/97 from: spa house 11-17 worple road london SW19 4JS (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997Registered office changed on 06/07/97 from: spa house 11-17 worple road london SW19 4JS (1 page)
26 June 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
26 June 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
26 June 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1997Return made up to 12/06/97; full list of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1997Return made up to 12/06/97; full list of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
5 September 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
5 June 1996Return made up to 12/06/96; no change of members (4 pages)
5 June 1996Return made up to 12/06/96; no change of members (4 pages)
5 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
5 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
5 July 1995Return made up to 12/06/95; no change of members (4 pages)
5 July 1995Return made up to 12/06/95; no change of members (4 pages)