Company NameMaster Valley Limited
Company StatusDissolved
Company Number07253551
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Charles Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2018(7 years, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB
Secretary NameLandes Limited (Corporation)
StatusClosed
Appointed13 May 2010(same day as company formation)
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMs Kim Patricia Pusey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameMr William Jonathan Perry
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameMr Paul Roger Dudley Hodgkinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.01Northsea Creations LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,096
Current Liabilities£5,139

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
27 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
6 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
22 May 2018Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 10 May 2018 (1 page)
22 May 2018Appointment of Mr. Michael Charles Smith as a director on 10 May 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP .01
(3 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP .01
(3 pages)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP .01
(3 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP .01
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP .01
(3 pages)
26 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP .01
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2014Termination of appointment of William Perry as a director (1 page)
5 March 2014Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages)
5 March 2014Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages)
5 March 2014Termination of appointment of William Perry as a director (1 page)
4 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
26 February 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
26 February 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 May 2012Termination of appointment of Kim Pusey as a director (1 page)
30 May 2012Appointment of Mr William Jonathan Perry as a director (2 pages)
30 May 2012Termination of appointment of Kim Pusey as a director (1 page)
30 May 2012Appointment of Mr William Jonathan Perry as a director (2 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
24 May 2012Secretary's details changed for Landes Limited on 18 June 2011 (2 pages)
24 May 2012Secretary's details changed for Landes Limited on 18 June 2011 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL United Kingdom on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL United Kingdom on 12 July 2011 (1 page)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)