Company NameMoketta Limited
Company StatusDissolved
Company Number03271052
CategoryPrivate Limited Company
Incorporation Date30 October 1996(27 years, 5 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)
Previous NameDensmill Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameVanessa Jane Higgins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1996(3 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (closed 10 May 2005)
RolePersonnel Assistant
Correspondence Address23 Villa Road
Stanway
Colchester
Essex
CO3 5RH
Secretary NameJanet Blackford
NationalityBritish
StatusClosed
Appointed16 November 2000(4 years after company formation)
Appointment Duration4 years, 5 months (closed 10 May 2005)
RoleSecretary
Correspondence Address89 Pole Barn Lane
Frinton On Sea
Essex
CO13 9NQ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed30 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDavid Francis Todd
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 1998)
RoleCompany Director
Correspondence Address11 Hendon Close
Clacton On Sea
Essex
CO16 7HD
Secretary NameVanessa Jane Higgins
NationalityBritish
StatusResigned
Appointed26 November 1996(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2000)
RolePersonnel Assistant
Correspondence Address34 Rawstorn Road
Colchester
Essex
CO3 3JF

Location

Registered Address82c East Hill
Colchester
Essex
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2005First Gazette notice for compulsory strike-off (1 page)
31 March 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 May 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 April 2003Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
10 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 February 1999Full accounts made up to 31 October 1997 (10 pages)
4 November 1998Return made up to 30/10/98; no change of members (4 pages)
28 April 1998Director resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 34 rawstorn road colchester essex CO3 3JF (1 page)
23 February 1998Return made up to 30/10/97; full list of members (6 pages)
23 February 1998New secretary appointed;new director appointed (2 pages)
9 January 1997Memorandum and Articles of Association (11 pages)
6 January 1997Secretary resigned;director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
6 January 1997New director appointed (2 pages)
27 November 1996Company name changed densmill LIMITED\certificate issued on 28/11/96 (2 pages)
30 October 1996Incorporation (14 pages)