Company NameGoldaccess Limited
Company StatusDissolved
Company Number03800800
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameRaglan Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJulian Eric Malet Pycraft
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(2 weeks, 3 days after company formation)
Appointment Duration10 years, 1 month (closed 08 September 2009)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Rosehill Road
London
SW18 2NY
Secretary NameMaria Pycraft
NationalityBritish
StatusResigned
Appointed07 February 2003(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2006)
RoleCompany Director
Correspondence Address17 Rosehill Road
London
SW18 2NY
Secretary NameMr Dilip Patel
NationalityBritish
StatusResigned
Appointed21 September 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2007)
RoleAccountant
Correspondence Address105 Gurney Road
Stratford
London
E15 1SL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed22 July 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 2003)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered Address19 Hinchley Drive
Esher
Surrey
KT10 0BZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHinchley Wood and Weston Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 February 2009Return made up to 05/07/08; full list of members (13 pages)
11 February 2009Appointment terminated secretary dilip patel (1 page)
10 February 2009Return made up to 05/07/07; full list of members (13 pages)
16 December 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 February 2007Return made up to 05/07/06; no change of members (12 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 50 west street farnham surrey GU9 7DX (1 page)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 July 2005Return made up to 05/07/05; full list of members (8 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 July 2004Return made up to 05/07/04; no change of members
  • 363(287) ‐ Registered office changed on 14/07/04
(6 pages)
8 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 November 2003Registered office changed on 10/11/03 from: 50 west street farnham surrey GU9 7DX (1 page)
20 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 July 2003Return made up to 05/07/03; full list of members (11 pages)
17 June 2003Ad 03/06/03--------- £ si [email protected]=10 £ ic 2100/2110 (2 pages)
17 June 2003Notice of assignment of name or new name to shares (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
5 February 2003Registered office changed on 05/02/03 from: chichester house 278-282 high holborn london WC1V 7HA (1 page)
3 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 May 2002Ad 18/04/02--------- £ si [email protected]=25 £ ic 2075/2100 (2 pages)
11 July 2001Return made up to 05/07/01; full list of members (9 pages)
16 May 2001Ad 10/05/01--------- £ si [email protected]=2 £ ic 2073/2075 (2 pages)
14 May 2001Ad 04/05/01--------- £ si [email protected]=3 £ ic 2070/2073 (2 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 April 2001Ad 27/03/01--------- £ si [email protected]=4 £ ic 2066/2070 (2 pages)
15 March 2001Ad 12/03/01--------- £ si [email protected]=8 £ ic 2058/2066 (2 pages)
6 March 2001Ad 01/03/01--------- £ si [email protected]=55 £ ic 2003/2058 (2 pages)
22 February 2001Ad 19/02/01--------- £ si [email protected]=882 £ ic 1121/2003 (2 pages)
11 July 2000Return made up to 05/07/00; full list of members (8 pages)
19 May 2000Ad 31/03/00--------- £ si [email protected]=1 £ ic 2172/2173 (2 pages)
20 April 2000Ad 31/03/00--------- £ si [email protected]=25 £ ic 2147/2172 (2 pages)
20 December 1999Ad 15/12/99--------- £ si [email protected]=20 £ ic 2127/2147 (2 pages)
20 December 1999Ad 09/11/99--------- £ si [email protected]=70 £ ic 2057/2127 (2 pages)
1 December 1999S-div 23/07/99 (1 page)
1 December 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 December 1999Ad 28/07/99--------- £ si [email protected]=1004 £ ic 1053/2057 (2 pages)
29 October 1999Ad 28/07/99--------- £ si [email protected]=1052 £ ic 1/1053 (2 pages)
12 August 1999S-div 23/07/99 (1 page)
12 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 August 1999£ nc 1000/1000000 23/07/99 (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Director resigned (1 page)
28 July 1999Registered office changed on 28/07/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)
5 July 1999Incorporation (14 pages)