Company NameMuscadin Ltd
Company StatusDissolved
Company Number09394456
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameFumiya Hirano Bespoke London Limited

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMs Ni Chim
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lawn Road
London
NW3 2XS
Director NameMr Fumiya Hirano
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityJapanese
StatusClosed
Appointed19 January 2015(same day as company formation)
RoleTailor
Country of ResidenceEngland
Correspondence Address12 Lawn Road
London
NW3 2XS

Location

Registered Address12 Lawn Road
London
NW3 2XS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

80 at £1Ni Chim
80.00%
Ordinary
20 at £1Fumiya Horano
20.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

15 January 2021Previous accounting period shortened from 31 January 2021 to 31 October 2020 (1 page)
28 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
19 June 2020Registered office address changed from C204 Chocolate Factory 5 Clarendon Road Wood Green London N22 6XJ United Kingdom to 12 Lawn Road London NW3 2XS on 19 June 2020 (1 page)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
30 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
7 January 2019Director's details changed for Ms Ni Chim on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Fumiya Hirano on 7 January 2019 (2 pages)
7 January 2019Registered office address changed from 2 a Lambolle Place Belsize Park London NW3 4PD to C204 Chocolate Factory 5 Clarendon Road Wood Green London N22 6XJ on 7 January 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
30 August 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
23 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
11 November 2015Company name changed fumiya hirano bespoke london LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-09
(3 pages)
11 November 2015Company name changed fumiya hirano bespoke london LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-09
(3 pages)
4 October 2015Registered office address changed from 133 Kingsdown Ave Surrey CR2 6QL United Kingdom to 2 a Lambolle Place Belsize Park London NW3 4PD on 4 October 2015 (1 page)
4 October 2015Director's details changed for Ms Ni Chim on 16 September 2015 (2 pages)
4 October 2015Director's details changed for Ms Ni Chim on 16 September 2015 (2 pages)
4 October 2015Registered office address changed from 133 Kingsdown Ave Surrey CR2 6QL United Kingdom to 2 a Lambolle Place Belsize Park London NW3 4PD on 4 October 2015 (1 page)
4 October 2015Registered office address changed from 133 Kingsdown Ave Surrey CR2 6QL United Kingdom to 2 a Lambolle Place Belsize Park London NW3 4PD on 4 October 2015 (1 page)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)