Company NameMolda UK Limited
Company StatusDissolved
Company Number02208912
CategoryPrivate Limited Company
Incorporation Date28 December 1987(36 years, 4 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameMr Paul Lance Stuart Dean
NationalityBritish
StatusClosed
Appointed31 December 2008(21 years after company formation)
Appointment Duration7 years, 3 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Penlington Court
Nantwich
Cheshire
CW5 6SB
Director NameMr Michael Peter Mueller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed26 January 2015(27 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMolda Ag Gartenstrasse 13
Dahlenburg
21368
Germany
Director NameMr Richard Berger Benson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Petersfield 7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMr Kurt Kautz
Date of BirthAugust 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 July 2000)
RoleCompany Director
Correspondence AddressFinkenweg 28
D-2121 Dahlenburg
Fed Rep Germany
Secretary NameMr Richard Berger Benson
NationalityBritish
StatusResigned
Appointed01 March 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Petersfield 7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameOlaf Bergmann
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed26 July 2000(12 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressMedenjer Feld 44
Bad Bevensen
29549
Germany
Secretary NameMr David Howard Malyon
NationalityBritish
StatusResigned
Appointed27 July 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Hall
Abbess Roding
Essex
CM5 0JS
Secretary NameDerek Glover
NationalityBritish
StatusResigned
Appointed11 April 2002(14 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressUplands
Fore Street
Eastcote
Middlesex
HA5 2ND
Director NameHans-Peter Kersten
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2007(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressKornblumenweg 7
Eyendorf
D-2376
Germany
Director NameDr Torsten Ludwig Voss
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGut Rohlstorf 6 23821
Rohlstorf
Germany
Director NameMr Martin Robert Schmidt-Unverfehrt
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed15 February 2012(24 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMolda Ag Gartenstrasse 13
21368
Dahlenburg
Germany

Location

Registered Address14 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Molda A.g.
100.00%
Ordinary

Financials

Year2014
Net Worth£50,173
Cash£17,910
Current Liabilities£24,919

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
22 January 2016Application to strike the company off the register (3 pages)
9 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
1 September 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
23 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(4 pages)
2 February 2015Appointment of Mr Michael Peter Mueller as a director on 26 January 2015 (2 pages)
2 February 2015Termination of appointment of Martin Robert Schmidt-Unverfehrt as a director on 26 January 2015 (1 page)
23 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 3 March 2014 (1 page)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
(4 pages)
3 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 3 March 2014 (1 page)
6 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 March 2012Appointment of Mr Martin Robert Schmidt-Unverfehrt as a director (2 pages)
6 March 2012Termination of appointment of Martin Schmidt-Unverfehrt as a director (1 page)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Dr Torsten Ludwig Voss on 15 February 2012 (2 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 June 2010Previous accounting period shortened from 31 October 2010 to 31 December 2009 (1 page)
28 May 2010Accounts for a small company made up to 31 October 2009 (8 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Dr Torsten Ludwig Voss on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Dr Torsten Ludwig Voss on 1 October 2009 (2 pages)
17 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
27 April 2009Director appointed dr torsten ludwig voss (2 pages)
27 April 2009Appointment terminated director hans-peter kersten (1 page)
16 March 2009Return made up to 15/02/09; full list of members (3 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Location of debenture register (1 page)
21 January 2009Registered office changed on 21/01/2009 from 52 queen anne street london W1G 9LA (1 page)
6 January 2009Secretary appointed paul dean (2 pages)
6 January 2009Appointment terminated secretary derek glover (1 page)
28 February 2008Return made up to 15/02/08; no change of members (6 pages)
6 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
2 March 2007Return made up to 15/02/07; full list of members (6 pages)
1 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
1 December 2006Registered office changed on 01/12/06 from: westbury house 23-25 bridge street pinner middlesex HA5 3HR (1 page)
4 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
7 March 2006Return made up to 15/02/06; full list of members (6 pages)
4 March 2005Return made up to 15/02/05; full list of members (6 pages)
8 February 2005Accounts for a small company made up to 31 October 2004 (6 pages)
18 May 2004Return made up to 15/02/04; full list of members (6 pages)
19 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2004Ad 09/02/04--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages)
19 February 2004Nc inc already adjusted 09/02/04 (1 page)
7 January 2004Accounts for a small company made up to 31 October 2003 (6 pages)
31 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
10 February 2003Return made up to 15/02/03; full list of members (6 pages)
29 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
26 April 2002New secretary appointed (1 page)
26 April 2002Secretary resigned (1 page)
21 February 2002Return made up to 15/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 2001Registered office changed on 16/11/01 from: unit 15 the metro centre tolpits lane watford hertfordshire WD18 9UL (1 page)
26 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 March 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2000New secretary appointed (2 pages)
3 August 2000Director resigned (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Secretary resigned;director resigned (1 page)
3 May 2000Full accounts made up to 31 October 1999 (15 pages)
14 March 2000Return made up to 15/02/00; full list of members (6 pages)
5 October 1999Registered office changed on 05/10/99 from: crossroads house 165 the parade watford WD1 1NJ (1 page)
17 March 1999Return made up to 15/02/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 March 1998Return made up to 15/02/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
8 July 1996Full accounts made up to 31 October 1995 (14 pages)
2 April 1996Return made up to 15/02/96; no change of members (4 pages)
12 May 1995Accounts for a small company made up to 31 October 1994 (26 pages)
21 April 1995Return made up to 15/02/95; no change of members (4 pages)