Company NameGoldencopy Ltd
Company StatusDissolved
Company Number05453090
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date27 April 2014 (10 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alexander Booker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 27 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Canvas Court
Kings Road
Haslemere
Surrey
GU27 2QN
Secretary NameHelena Booker
StatusClosed
Appointed01 May 2009(3 years, 11 months after company formation)
Appointment Duration4 years, 12 months (closed 27 April 2014)
RoleCompany Director
Correspondence Address13 Canvas Court Kings Road
Haslemere
Surrey
GU27 2QN
Director NameHelena Booker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Canvas Court
Kings Road
Haslemere
Surrey
GU27 2QN
Secretary NameMr Alexander Booker
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Canvas Court
Kings Road
Haslemere
Surrey
GU27 2QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

75 at 1Alexander Booker
75.00%
Ordinary
25 at 1Ms Helena Booker
25.00%
Ordinary

Financials

Year2014
Net Worth£4,066
Cash£39,858
Current Liabilities£206,308

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 April 2014Final Gazette dissolved following liquidation (1 page)
27 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2014Final Gazette dissolved following liquidation (1 page)
27 January 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
27 January 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
13 March 2013Liquidators statement of receipts and payments to 27 February 2013 (7 pages)
13 March 2013Liquidators' statement of receipts and payments to 27 February 2013 (7 pages)
13 March 2013Liquidators' statement of receipts and payments to 27 February 2013 (7 pages)
14 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (7 pages)
14 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (7 pages)
14 March 2012Liquidators statement of receipts and payments to 27 February 2012 (7 pages)
10 March 2011Statement of affairs with form 4.19 (5 pages)
10 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2011Statement of affairs with form 4.19 (5 pages)
10 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-28
(1 page)
10 March 2011Appointment of a voluntary liquidator (1 page)
10 March 2011Appointment of a voluntary liquidator (1 page)
9 February 2011Registered office address changed from 13 Canvas Court Kings Road Haslemere Surrey GU27 2QN on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 13 Canvas Court Kings Road Haslemere Surrey GU27 2QN on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 13 Canvas Court Kings Road Haslemere Surrey GU27 2QN on 9 February 2011 (1 page)
17 September 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(4 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(4 pages)
16 June 2010Director's details changed for Alexander Booker on 16 May 2010 (2 pages)
16 June 2010Director's details changed for Alexander Booker on 16 May 2010 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 August 2009Appointment Terminated Director helena booker (1 page)
28 August 2009Secretary appointed helena booker (1 page)
28 August 2009Return made up to 16/05/09; full list of members (3 pages)
28 August 2009Appointment terminated secretary alexander booker (1 page)
28 August 2009Secretary appointed helena booker (1 page)
28 August 2009Return made up to 16/05/09; full list of members (3 pages)
28 August 2009Appointment terminated director helena booker (1 page)
28 August 2009Appointment Terminated Secretary alexander booker (1 page)
22 May 2009Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 June 2008Return made up to 16/05/08; full list of members (4 pages)
23 June 2008Return made up to 16/05/08; full list of members (4 pages)
5 September 2007Return made up to 16/05/07; full list of members (2 pages)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 16/05/07; full list of members (2 pages)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
10 October 2006Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2006Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2006Registered office changed on 02/10/06 from: sutton court farmhouse sutton west sussex RH201PN (1 page)
2 October 2006Registered office changed on 02/10/06 from: sutton court farmhouse sutton west sussex RH201PN (1 page)
2 October 2006Return made up to 16/05/06; full list of members (2 pages)
2 October 2006Return made up to 16/05/06; full list of members (2 pages)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Incorporation (9 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Incorporation (9 pages)
16 May 2005Director resigned (1 page)