Company NameGoldenace Limited
Company StatusDissolved
Company Number03828929
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDaniel Mathieu Hains
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed20 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Mexfield Road
Putney
London
SW15 2RG
Secretary NameJulie Lamb
NationalityBritish
StatusClosed
Appointed01 September 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address5 Mexfield Road
London
SW15 2RG
Secretary NameFirst Secretaries Limited (Corporation)
StatusClosed
Appointed20 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address5 Mexfield Road
Putney
London
SW15 2RG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£26,292
Gross Profit£26,292
Net Worth£2
Cash£4,935
Current Liabilities£4,933

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
7 September 2001Application for striking-off (1 page)
5 July 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
19 October 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/00
(6 pages)
24 December 1999Director's particulars changed (1 page)
16 December 1999Registered office changed on 16/12/99 from: 118 the grampians shepherds bush road london W6 7LZ (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
13 September 1999Director resigned (1 page)
6 September 1999Registered office changed on 06/09/99 from: suite 23688 72 new bond street london W1Y 9DD (1 page)
20 August 1999Incorporation (16 pages)