GOLDMILE PORTFOLIO NO.1 LIMITED
LONDON GOLDMILE (NU) PORTFOLIO NO.1 LIMITED GOLDMILE COMMERCIAL LIMITED

Hellopages » Greater London » Barnet » NW7 3SA

Company number 03793826
Status Liquidation
Incorporation Date 17 June 1999
Company Type Private Limited Company
Address CONCORDE HOUSE GRENVILLE PLACE, MILL HILL, LONDON, NW7 3SA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from 55 Baker Street London W1U 7EU to Concorde House Grenville Place Mill Hill London NW7 3SA on 7 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of GOLDMILE PORTFOLIO NO.1 LIMITED are www.goldmileportfoliono1.co.uk, and www.goldmile-portfolio-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Goldmile Portfolio No 1 Limited is a Private Limited Company. The company registration number is 03793826. Goldmile Portfolio No 1 Limited has been working since 17 June 1999. The present status of the company is Liquidation. The registered address of Goldmile Portfolio No 1 Limited is Concorde House Grenville Place Mill Hill London Nw7 3sa. . MOHARM, Cheryl Frances is a Secretary of the company. KINGSTON, Mark Simon is a Director of the company. MOHARM, Cheryl Frances is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BUSH, Clive Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAMAMA, Moti has been resigned. Director POPE, Steven Mark has been resigned. Director ZAKAY, Eddie has been resigned. Director ZAKAY, Sol has been resigned. Director ZIV, Yair has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOHARM, Cheryl Frances
Appointed Date: 17 June 1999

Director
KINGSTON, Mark Simon
Appointed Date: 11 October 2013
60 years old

Director
MOHARM, Cheryl Frances
Appointed Date: 08 August 2006
66 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 June 1999
Appointed Date: 17 June 1999

Director
BUSH, Clive Edward
Resigned: 11 October 2013
Appointed Date: 08 August 2006
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 June 1999
Appointed Date: 17 June 1999

Director
HAMAMA, Moti
Resigned: 08 July 2003
Appointed Date: 17 June 1999
67 years old

Director
POPE, Steven Mark
Resigned: 24 May 2013
Appointed Date: 27 November 2009
59 years old

Director
ZAKAY, Eddie
Resigned: 08 August 2006
Appointed Date: 17 June 1999
75 years old

Director
ZAKAY, Sol
Resigned: 08 August 2006
Appointed Date: 17 June 1999
73 years old

Director
ZIV, Yair
Resigned: 08 July 2003
Appointed Date: 17 June 1999
68 years old

GOLDMILE PORTFOLIO NO.1 LIMITED Events

07 Feb 2017
Registered office address changed from 55 Baker Street London W1U 7EU to Concorde House Grenville Place Mill Hill London NW7 3SA on 7 February 2017
03 Feb 2017
Statement of affairs with form 4.19
03 Feb 2017
Appointment of a voluntary liquidator
03 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-24

22 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000

...
... and 84 more events
14 Jul 1999
New director appointed
14 Jul 1999
New director appointed
14 Jul 1999
Director resigned
14 Jul 1999
Secretary resigned
17 Jun 1999
Incorporation

GOLDMILE PORTFOLIO NO.1 LIMITED Charges

23 May 2001
Deed of assignment
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
23 May 2001
Deed of legal charge
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 119-125 london road north lowestoft suffolk. SK155038…
30 June 1999
Deed of assignment
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
30 June 1999
Supplemental deed
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 119-125 (odd) london road north lowestoft t/n SK155038…
24 June 1999
Legal charge
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The f/h property k/a land and buildings on the south west…
27 April 1999
Deed of assignment
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
27 April 1999
Legal charge
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: The l/h property k/a osprey house silverlink business park…
8 October 1998
Supplemental deed
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance (As Trustee for Itself and Any Other Lender)
Description: The f/h property k/a land and buildings to the south west…
24 June 1998
Assignment by way of charge
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…