Company NameGolden Roads Service Ltd
Company StatusDissolved
Company Number05754300
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Ivan Yakovlev
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityRussian
StatusClosed
Appointed31 December 2015(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 21 February 2017)
RoleEntrepreneur
Country of ResidenceRussia
Correspondence Address72 Ulitsa Gagarina
Volgodonsk
Russian
Director NameMauro Honl
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed20 April 2007(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 30 December 2013)
RoleCompany Director
Correspondence Address33 Via F. Seismit - Doda
30175 Venezia
Italy
Director NameMr Francesco Favaro
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed30 December 2013(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 2015)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address20 Via Pionca
Arino Di Dolo
Venezia
30031
Director NameCunniffe & Pearson Corp (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address95 Wilton Road
Suite 3
London
SW1V 1BZ
Secretary NameSteinberg & Partners Business Consulting Corp (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressSuite 3
95 Wilton Road
London
SW1V 1BZ
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed15 May 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2011)
Correspondence AddressIngles Manor Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameCastle Hill Avenue (Corporation)
StatusResigned
Appointed15 May 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2010)
Correspondence AddressCastle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressSalisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Francesco Favaro
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
31 December 2015Appointment of Mr Ivan Yakovlev as a director on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Francesco Favaro as a director on 31 December 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 March 2015Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2 March 2015 (1 page)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
30 January 2014Termination of appointment of Abergan Reed Nominees Ltd as a secretary (1 page)
7 January 2014Appointment of Mr Francesco Favaro as a director (2 pages)
31 December 2013Termination of appointment of Mauro Honl as a director (1 page)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 October 2013Registered office address changed from , Suite 11 Penhurst House 352-356 Battersea Park Road, London, SW11 3BY on 17 October 2013 (2 pages)
1 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (14 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (14 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 July 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2009 (1 page)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 June 2011Registered office address changed from , Eac Business Ltd, Golden Roads Service Ltd, Victoria Suite, Vintage House,, 36-37 Albert Embankment, London, SE1 7TL, United Kingdom on 27 June 2011 (1 page)
4 March 2011Annual return made up to 21 January 2010 with a full list of shareholders (15 pages)
4 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (14 pages)
25 February 2011Termination of appointment of Castle Hill Avenue as a secretary (2 pages)
10 January 2011Registered office address changed from , Ingles Manor Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom on 10 January 2011 (2 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2009Secretary appointed abergan reed nominees LTD (1 page)
22 June 2009Registered office changed on 22/06/2009 from, 1 ingles manor, castle hill avenue, folkestone, kent, CT20 2RD, england (1 page)
19 June 2009Secretary appointed castle hill avenue (1 page)
19 June 2009Registered office changed on 19/06/2009 from, 95 wilton road, suite 3, london, SW1V 1BZ (1 page)
14 May 2009Return made up to 21/01/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 July 2008Appointment terminated secretary steinberg & partners business consulting corp (1 page)
21 January 2008Return made up to 21/01/08; full list of members (2 pages)
20 April 2007Return made up to 23/03/07; full list of members (2 pages)
20 April 2007New director appointed (1 page)
20 April 2007Director resigned (1 page)
23 March 2006Incorporation (14 pages)