GENESIS GOLDEN TEXTILES LTD
RAINHAM

Hellopages » Greater London » Havering » RM13 9BL

Company number 07271088
Status Active
Incorporation Date 2 June 2010
Company Type Private Limited Company
Address 2 FREIGHTMASTER ESTATE, FERRY LANE, RAINHAM, ESSEX, ENGLAND, RM13 9BL
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-08-25 GBP 1,000 ; Total exemption full accounts made up to 31 July 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of GENESIS GOLDEN TEXTILES LTD are www.genesisgoldentextiles.co.uk, and www.genesis-golden-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Genesis Golden Textiles Ltd is a Private Limited Company. The company registration number is 07271088. Genesis Golden Textiles Ltd has been working since 02 June 2010. The present status of the company is Active. The registered address of Genesis Golden Textiles Ltd is 2 Freightmaster Estate Ferry Lane Rainham Essex England Rm13 9bl. . M'IMEA, Robert is a Director of the company. Secretary KAMAU, Joseph has been resigned. Secretary KUNG'U, Anthony has been resigned. Secretary MIRINGU, Charles has been resigned. Director MIRINGU, Charles Nganga has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Director
M'IMEA, Robert
Appointed Date: 02 June 2010
57 years old

Resigned Directors

Secretary
KAMAU, Joseph
Resigned: 18 January 2013
Appointed Date: 05 March 2011

Secretary
KUNG'U, Anthony
Resigned: 05 March 2011
Appointed Date: 02 June 2010

Secretary
MIRINGU, Charles
Resigned: 26 April 2013
Appointed Date: 18 January 2013

Director
MIRINGU, Charles Nganga
Resigned: 26 April 2013
Appointed Date: 12 March 2012
63 years old

GENESIS GOLDEN TEXTILES LTD Events

25 Aug 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1,000

24 Aug 2016
Total exemption full accounts made up to 31 July 2015
24 Aug 2016
Compulsory strike-off action has been discontinued
05 Jul 2016
First Gazette notice for compulsory strike-off
23 Jul 2015
Registered office address changed from Unit a2 Brentwood Road Bulphan Upminster Essex RM14 3TL to 2 Freightmaster Estate Ferry Lane Rainham Essex RM13 9BL on 23 July 2015
...
... and 20 more events
28 Jun 2011
Annual return made up to 2 June 2011 with full list of shareholders
06 Mar 2011
Appointment of Mr Joseph Kamau as a secretary
06 Mar 2011
Termination of appointment of Anthony Kung'u as a secretary
14 Oct 2010
Particulars of a mortgage or charge / charge no: 1
02 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

GENESIS GOLDEN TEXTILES LTD Charges

13 October 2010
Debenture
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…