GOLDEX INVESTMENTS LIMITED
GRAVESEND

Hellopages » Kent » Dartford » DA13 9LN

Company number 05593821
Status Active
Incorporation Date 14 October 2005
Company Type Private Limited Company
Address WARWICK HOUSE PARK CORNER ROAD, SOUTHFLEET, GRAVESEND, KENT, DA13 9LN
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Purchase of own shares.; Cancellation of shares. Statement of capital on 1 November 2015 GBP 60 ; Termination of appointment of Mohamad Kafeel Khan as a secretary on 21 December 2016. The most likely internet sites of GOLDEX INVESTMENTS LIMITED are www.goldexinvestments.co.uk, and www.goldex-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Grays Rail Station is 3.8 miles; to Bat & Ball Rail Station is 10.3 miles; to Laindon Rail Station is 11.3 miles; to Basildon Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldex Investments Limited is a Private Limited Company. The company registration number is 05593821. Goldex Investments Limited has been working since 14 October 2005. The present status of the company is Active. The registered address of Goldex Investments Limited is Warwick House Park Corner Road Southfleet Gravesend Kent Da13 9ln. . BRAR, Diljit Singh is a Director of the company. BRAR, Satnam is a Director of the company. Secretary KHAN, Mohamad Kafeel has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BRAR, Satnam has been resigned. Director KHAN, Mohamad Kafeel has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Director
BRAR, Diljit Singh
Appointed Date: 17 October 2005
61 years old

Director
BRAR, Satnam
Appointed Date: 28 November 2014
60 years old

Resigned Directors

Secretary
KHAN, Mohamad Kafeel
Resigned: 21 December 2016
Appointed Date: 17 October 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 October 2005
Appointed Date: 14 October 2005

Director
BRAR, Satnam
Resigned: 28 November 2014
Appointed Date: 15 December 2008
60 years old

Director
KHAN, Mohamad Kafeel
Resigned: 21 December 2016
Appointed Date: 15 December 2008
53 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 October 2005
Appointed Date: 14 October 2005

Persons With Significant Control

Mr Diljit Singh Brar
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

GOLDEX INVESTMENTS LIMITED Events

07 Mar 2017
Purchase of own shares.
21 Feb 2017
Cancellation of shares. Statement of capital on 1 November 2015
  • GBP 60

10 Jan 2017
Termination of appointment of Mohamad Kafeel Khan as a secretary on 21 December 2016
10 Jan 2017
Termination of appointment of Mohamad Kafeel Khan as a director on 21 December 2016
16 Aug 2016
Confirmation statement made on 6 July 2016 with updates
...
... and 57 more events
07 Nov 2005
Registered office changed on 07/11/05 from: nijjer & co accountants 113 wrother road gravesend kent DA11 0QP
25 Oct 2005
Secretary resigned
25 Oct 2005
Director resigned
25 Oct 2005
Registered office changed on 25/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN
14 Oct 2005
Incorporation

GOLDEX INVESTMENTS LIMITED Charges

12 December 2012
Legal mortgage
Delivered: 13 December 2012
Status: Satisfied on 26 July 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a white horse inn 64 high street edenbridge…
2 November 2012
Debenture
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2011
Legal charge
Delivered: 28 April 2011
Status: Satisfied on 26 July 2014
Persons entitled: National Westminster Bank PLC
Description: White horse inn 64 high street edenbridge kent t/no:K696949…
26 October 2009
Debenture
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2005
Debenture
Delivered: 16 November 2005
Status: Satisfied on 3 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…