Company NameMouldart International Co., Limited
Company StatusDissolved
Company Number05577063
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameLi Chen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityChinese
StatusClosed
Appointed28 September 2005(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 2102, No.6 Lane 15
Guoquanhou Road
Shanghal
Foreign
China
Secretary NameJoint Harvest Cpa Ltd (Corporation)
StatusClosed
Appointed14 September 2011(5 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 30 March 2021)
Correspondence Address8 Standard Road
London
NW10 6EU
Director NameMichael Hahn
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 2102 No.6 Lane 15
Guoquanhou Road
Shanghal
Foreign
China
Secretary NameHkrtp Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence AddressRm 1007 10/F Ho King Comm Centre
No 2-16 Fa Yuen Street
Mongkok
Hong Kong
Secretary NameFwoda Cpa Ltd (Corporation)
StatusResigned
Appointed05 December 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 2011)
Correspondence Address30 Ironmongers Place
London
E14 9YD

Location

Registered Address8 Standard Road
London
NW10 6EU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Li Chen
50.00%
Ordinary
5k at £1Michael Hahn
50.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 August 2018Confirmation statement made on 3 August 2018 with updates (3 pages)
24 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 August 2017Change of details for Li Chen as a person with significant control on 13 December 2016 (2 pages)
3 August 2017Change of details for Li Chen as a person with significant control on 13 December 2016 (2 pages)
3 August 2017Cessation of Michael Hahn as a person with significant control on 13 December 2016 (1 page)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Cessation of Michael Hahn as a person with significant control on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Michael Hahn as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Michael Hahn as a director on 13 December 2016 (1 page)
24 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
26 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(5 pages)
23 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(5 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(5 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(5 pages)
10 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
9 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
14 September 2011Appointment of Joint Harvest Cpa Ltd as a secretary (2 pages)
14 September 2011Termination of appointment of Fwoda Cpa Ltd as a secretary (1 page)
14 September 2011Termination of appointment of Fwoda Cpa Ltd as a secretary (1 page)
14 September 2011Appointment of Joint Harvest Cpa Ltd as a secretary (2 pages)
8 September 2011Registered office address changed from 30 Ironmongers Place London E14 9YD on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 30 Ironmongers Place London E14 9YD on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 30 Ironmongers Place London E14 9YD on 8 September 2011 (1 page)
4 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
4 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
13 January 2010Director's details changed for Michael Hahn on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Li Chen on 12 January 2010 (2 pages)
13 January 2010Secretary's details changed for Fwoda Cpa Ltd on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Li Chen on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Michael Hahn on 12 January 2010 (2 pages)
13 January 2010Secretary's details changed for Fwoda Cpa Ltd on 12 January 2010 (2 pages)
12 March 2009Secretary appointed fwoda cpa LTD (1 page)
12 March 2009Return made up to 05/12/08; full list of members (4 pages)
12 March 2009Return made up to 05/12/08; full list of members (4 pages)
12 March 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
12 March 2009Appointment terminated secretary hkrtp LIMITED (1 page)
12 March 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
12 March 2009Appointment terminated secretary hkrtp LIMITED (1 page)
12 March 2009Secretary appointed fwoda cpa LTD (1 page)
10 March 2009Registered office changed on 10/03/2009 from MSH2956 rm b 1-f la bldg 66 corporation road grangetown cardiff CF11 7AW (1 page)
10 March 2009Registered office changed on 10/03/2009 from MSH2956 rm b 1-f la bldg 66 corporation road grangetown cardiff CF11 7AW (1 page)
18 December 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
18 December 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
5 December 2007Return made up to 05/12/07; full list of members (3 pages)
5 December 2007Return made up to 05/12/07; full list of members (3 pages)
15 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
15 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
21 December 2006Secretary's particulars changed (1 page)
29 August 2006Registered office changed on 29/08/06 from: RM2A 2/f china supermarket 32-34 tudor street riverside cardiff CF11 6AH (1 page)
29 August 2006Registered office changed on 29/08/06 from: RM2A 2/f china supermarket 32-34 tudor street riverside cardiff CF11 6AH (1 page)
28 September 2005Incorporation (21 pages)
28 September 2005Incorporation (21 pages)