GOLDREEF LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1AB

Company number 05470172
Status Active
Incorporation Date 2 June 2005
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 113-115, GEORGE LANE, LONDON, E18 1AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of GOLDREEF LIMITED are www.goldreef.co.uk, and www.goldreef.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Goldreef Limited is a Private Limited Company. The company registration number is 05470172. Goldreef Limited has been working since 02 June 2005. The present status of the company is Active. The registered address of Goldreef Limited is Enterprise House 113 115 George Lane London E18 1ab. . FIDES SECRETARIES LIMITED is a Secretary of the company. KANARIS, Stavvi is a Director of the company. FENCHURCH MARINE SERVICES LIMITED is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FIDES SECRETARIES LIMITED
Appointed Date: 16 June 2005

Director
KANARIS, Stavvi
Appointed Date: 09 September 2010
48 years old

Director
FENCHURCH MARINE SERVICES LIMITED
Appointed Date: 16 June 2005

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 16 June 2005
Appointed Date: 02 June 2005

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 16 June 2005
Appointed Date: 02 June 2005

GOLDREEF LIMITED Events

13 Dec 2016
Compulsory strike-off action has been discontinued
12 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
15 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000

30 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
...
... and 28 more events
23 Jun 2005
Registered office changed on 23/06/05 from: 2ND floor 93A rivington street london EC2A 3AY
23 Jun 2005
New director appointed
17 Jun 2005
Director resigned
17 Jun 2005
Secretary resigned
02 Jun 2005
Incorporation

GOLDREEF LIMITED Charges

29 September 2005
Mortgage of a ship
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Omega Bank S.A
Description: Motor yacht 'nima' length 14.80 metres official number…
30 June 2005
Deed of covenants executed outside the united kingdom over property situated there
Delivered: 8 August 2005
Status: Outstanding
Persons entitled: Omega Bank S.A.
Description: Motor yacht "nima" provisionally registered at port of…
29 June 2005
Assignment of insurance and earnings
Delivered: 8 August 2005
Status: Outstanding
Persons entitled: Omega Bank S.A.
Description: All rights title and interest in all policies and contracts…
29 June 2005
Loan agreement no.0172
Delivered: 8 August 2005
Status: Outstanding
Persons entitled: Omega Bank S.A.
Description: Motor yacht "nima" provisionally registered at port of…