Company NameKandersteg Limited
Company StatusDissolved
Company NumberSC231485
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameOscar Counsillas Fernandez
Date of BirthMay 1977 (Born 47 years ago)
NationalitySpanish
StatusClosed
Appointed31 October 2013(11 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 20 December 2022)
RoleTrust Administrator
Country of ResidenceSwitzerland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameGondorf Llc (Corporation)
StatusClosed
Appointed08 November 2005(3 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 20 December 2022)
Correspondence Address160 Greentree Drive, Suite 101
Dover, Kent County
Delaware
Director NameOlga Gutierrez-Alba Ibanes
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed22 October 2010(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressIntegritas Trust Sa 5-7 Rue Ami-Levrier
Geneva
1201
Director NameLuis Yravendra Lacalle
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed22 October 2010(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressIntegritas Trust Sa 5-7 Rue Ami-Levrier
Geneva
1201
Director NameFernando Emiliano Cordoba
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2013(11 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 May 2019)
RoleAttorney/General Manager Integritas Trust
Country of ResidenceSwitzerland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameLatam Directors Limited (Corporation)
StatusResigned
Appointed23 June 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 2005)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered AddressSc231485: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

1 at £1Klosters Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,514
Current Liabilities£5,525

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2022Registered office address changed to PO Box 24072, Sc231485: Companies House Default Address, Edinburgh, EH3 1FD on 26 September 2022 (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
25 February 2022Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 February 2022 (1 page)
5 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
24 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 May 2019Termination of appointment of Fernando Emiliano Cordoba as a director on 13 May 2019 (1 page)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 May 2019Notification of Stefania Summonte De Sanclaudio as a person with significant control on 13 May 2019 (2 pages)
29 January 2019Administrative restoration application (3 pages)
29 January 2019Total exemption full accounts made up to 31 March 2017 (6 pages)
29 January 2019Annual return made up to 14 May 2016
Statement of capital on 2019-01-29
  • GBP 1
(19 pages)
29 January 2019Confirmation statement made on 14 May 2017 with no updates (2 pages)
29 January 2019Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2019Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 January 2019Confirmation statement made on 14 May 2018 with no updates (2 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
10 December 2013Termination of appointment of Luis Lacalle as a director (2 pages)
10 December 2013Termination of appointment of Olga Gutierrez-Alba Ibanes as a director (2 pages)
10 December 2013Appointment of Fernando Emiliano Cordoba as a director (3 pages)
10 December 2013Appointment of Oscar Cousillas Fernandez as a director (3 pages)
10 December 2013Termination of appointment of Olga Gutierrez-Alba Ibanes as a director (2 pages)
10 December 2013Appointment of Fernando Emiliano Cordoba as a director (3 pages)
10 December 2013Termination of appointment of Luis Lacalle as a director (2 pages)
10 December 2013Appointment of Oscar Cousillas Fernandez as a director (3 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
31 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
31 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
26 November 2010Appointment of Luis Yravendra Lacalle as a director (3 pages)
26 November 2010Appointment of Olga Gutierrez-Alba Ibanes as a director (3 pages)
26 November 2010Appointment of Olga Gutierrez-Alba Ibanes as a director (3 pages)
26 November 2010Appointment of Luis Yravendra Lacalle as a director (3 pages)
7 June 2010Secretary's details changed for Morton Fraser Secretaries Limited on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Gondorf Llc on 11 May 2010 (2 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Morton Fraser Secretaries Limited on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Gondorf Llc on 11 May 2010 (2 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
19 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
19 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
10 June 2009Return made up to 14/05/09; full list of members (3 pages)
10 June 2009Return made up to 14/05/09; full list of members (3 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
24 June 2008Return made up to 14/05/08; full list of members (3 pages)
24 June 2008Return made up to 14/05/08; full list of members (3 pages)
14 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 June 2007Return made up to 14/05/07; full list of members (2 pages)
7 June 2007Return made up to 14/05/07; full list of members (2 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 14/05/06; full list of members (2 pages)
6 June 2006Return made up to 14/05/06; full list of members (2 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
1 June 2005Return made up to 14/05/05; full list of members (6 pages)
1 June 2005Return made up to 14/05/05; full list of members (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
24 May 2004Return made up to 14/05/04; full list of members (6 pages)
24 May 2004Return made up to 14/05/04; full list of members (6 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
2 June 2003Return made up to 14/05/03; full list of members (6 pages)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Return made up to 14/05/03; full list of members (6 pages)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
30 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
30 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 May 2002Incorporation (16 pages)
14 May 2002Incorporation (16 pages)