Company NameGolden Valley Ski Development Limited
Company StatusDissolved
Company Number07265190
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Fe Esperanza Caridad Fabregas
Date of BirthMay 1975 (Born 49 years ago)
NationalityFilipino
StatusClosed
Appointed12 February 2016(5 years, 8 months after company formation)
Appointment Duration2 years (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressGround Floor 13 Charles Ii Street
London
SW1Y 4QU
Secretary NameDeerbrand Secretaries Limited (Corporation)
StatusClosed
Appointed04 November 2013(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 20 February 2018)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameDr Heinz Werner Hagen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustrian
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressLangmoosstrasse 2
Berneck
9442
Director NameMr Min Chang Kim
Date of BirthAugust 1966 (Born 57 years ago)
NationalityKorean
StatusResigned
Appointed15 March 2011(9 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameMr Min Chang Kim
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySouth Korean
StatusResigned
Appointed15 March 2011(9 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameMrs Elena Duarte
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameMr Yuriy Yury Dubas
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameMr Robert John Mason
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
London
W1B 5SE
Secretary NameArlington Corporate And Trust Services Limited (Corporation)
StatusResigned
Appointed26 May 2010(same day as company formation)
Correspondence Address8 Hinde Street
London
W1U 3BJ

Location

Registered AddressGround Floor
13 Charles Ii Street
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Fe Esperanza Caridad Fabregas
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,550,692
Current Liabilities£7,746,692

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
26 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
26 June 2017Notification of Galimzhan Yessenov as a person with significant control on 6 April 2016 (2 pages)
3 February 2017Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 3 February 2017 (1 page)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
26 February 2016Appointment of Ms Fe Esperanza Caridad Fabregas as a director on 12 February 2016 (2 pages)
25 February 2016Termination of appointment of Robert John Mason as a director on 12 February 2016 (1 page)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
4 November 2015Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
22 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 November 2013Appointment of Deerbrand Secretaries Limited as a secretary (2 pages)
25 November 2013Appointment of Mr. Robert John Mason as a director (2 pages)
25 November 2013Termination of appointment of Yuriy Dubas as a director (1 page)
25 November 2013Registered office address changed from 9 Wimpole Street London W1G 9SG on 25 November 2013 (1 page)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 June 2013Termination of appointment of Elena Duarte as a director (1 page)
26 June 2013Appointment of Mr Yuriy Dubas as a director (2 pages)
8 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
24 February 2012Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
31 January 2012Termination of appointment of Min Kim as a director (1 page)
31 January 2012Appointment of Mrs Elena Duarte as a director (2 pages)
31 January 2012Termination of appointment of Min Kim as a director (1 page)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
21 March 2011Appointment of Mr Min Chang Kim as a director (2 pages)
17 March 2011Appointment of Mr Min Chang Kim as a director (2 pages)
17 March 2011Termination of appointment of Heinz Hagen as a director (1 page)
15 March 2011Registered office address changed from 8-12 Welbeck Way London W1G 9YL England on 15 March 2011 (1 page)
3 June 2010Termination of appointment of Arlington Corporate and Trust Services Limited as a secretary (1 page)
26 May 2010Incorporation (22 pages)