Company NameGoldencraft Limited
Company StatusDissolved
Company Number03646031
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date19 December 2006 (17 years, 4 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 NameChelsea Louise Berlin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(1 day after company formation)
Appointment Duration8 years, 2 months (closed 19 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
123 Fordwych Road
London
NW2 3NJ
Secretary NameNicola Emmanuelle
NationalityBritish
StatusClosed
Appointed08 October 1998(1 day after company formation)
Appointment Duration8 years, 2 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address123 Fordwych Road
London
NW2 3NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBasement Flat
123 Fordwych Road
London
NW2 3NJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£998

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
26 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 July 2006Application for striking-off (1 page)
5 December 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
7 October 2005Return made up to 30/09/05; full list of members (6 pages)
6 October 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
27 September 2004Return made up to 30/09/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 October 2002 (6 pages)
23 September 2003Return made up to 30/09/03; full list of members (6 pages)
23 July 2003Amended accounts made up to 31 October 2001 (9 pages)
23 September 2002Return made up to 30/09/02; full list of members (6 pages)
26 June 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
8 February 2002Return made up to 30/09/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 October 2000Return made up to 30/09/00; full list of members (6 pages)
16 March 2000Full accounts made up to 31 October 1999 (5 pages)
5 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Ad 08/10/98--------- £ si 20@1=20 £ ic 2/22 (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
7 October 1998Incorporation (17 pages)