Company NameGoldshore (UK) Limited
DirectorsGael Vanessa Prive and Philippe Henri Prive
Company StatusActive
Company Number05489941
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Previous NameCore Supplies & Investment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMiss Gael Vanessa Prive
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2009(4 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 John Princes Street
2nd Floor
London
W1G 0JR
Director NameMr Philippe Henri Prive
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed03 November 2009(4 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Darkes Lane Brosnan House, Suite 2b
Potters Bar
EN6 1BW
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameKim Benny Viklund
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 2005(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 November 2006)
RoleManager
Correspondence AddressDiagnosvagen
5 E, 1 Tr
141, 53 Huddinge
Sweden
Secretary NameOmega Agents Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence AddressSuite 351 14 Tottenham Court Road
London
W1T 1JY

Location

Registered Address175 Darkes Lane Brosnan House, Suite 2b
Potters Bar
EN6 1BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

1 at £1Philippe Henri Prive
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,693
Cash£668
Current Liabilities£6,361

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

21 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
19 November 2019Director's details changed for Miss Gael Vanessa Prive on 7 November 2019 (2 pages)
28 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 June 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 June 2019Registered office address changed from 8 Wimpole Street London W1G 9SP England to 13 John Princes Street 2nd Floor London W1G 0JR on 27 June 2019 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
27 March 2018Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY to 8 Wimpole Street London W1G 9SP on 27 March 2018 (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
10 November 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
17 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
7 August 2015Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 7 August 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
26 July 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Miss Gael Vanessa Prive on 1 May 2011 (2 pages)
5 July 2011Director's details changed for Miss Gael Vanessa Prive on 1 May 2011 (2 pages)
5 July 2011Director's details changed for Mr Philippe Henri Prive on 1 May 2011 (2 pages)
5 July 2011Director's details changed for Mr Philippe Henri Prive on 1 May 2011 (2 pages)
5 July 2011Director's details changed for Miss Gael Vanessa Prive on 1 May 2011 (2 pages)
5 July 2011Director's details changed for Mr Philippe Henri Prive on 1 May 2011 (2 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 September 2010Registered office address changed from Suite 351 10 Great Russell Street London WC1B 3BQ on 30 September 2010 (1 page)
30 September 2010Registered office address changed from Suite 351 10 Great Russell Street London WC1B 3BQ on 30 September 2010 (1 page)
25 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
20 November 2009Memorandum and Articles of Association (16 pages)
20 November 2009Memorandum and Articles of Association (16 pages)
3 November 2009Appointment of Mr Philippe Henri Prive as a director (2 pages)
3 November 2009Appointment of Miss Gael Vanessa Prive as a director (2 pages)
3 November 2009Termination of appointment of Sean Hogan as a director (1 page)
3 November 2009Appointment of Mr Philippe Henri Prive as a director (2 pages)
3 November 2009Termination of appointment of Sean Hogan as a director (1 page)
3 November 2009Appointment of Miss Gael Vanessa Prive as a director (2 pages)
21 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 October 2008Return made up to 24/06/08; full list of members (3 pages)
17 October 2008Return made up to 24/06/08; full list of members (3 pages)
17 October 2008Director appointed mr. Sean hogan (1 page)
17 October 2008Director appointed mr. Sean hogan (1 page)
14 October 2008Registered office changed on 14/10/2008 from 10 great russell treet suite 351 london WC1B 3BQ england (1 page)
14 October 2008Registered office changed on 14/10/2008 from 10 great russell treet suite 351 london WC1B 3BQ england (1 page)
13 October 2008Registered office changed on 13/10/2008 from suite 351 14 tottenham court road london W1T 1JY (1 page)
13 October 2008Registered office changed on 13/10/2008 from suite 351 14 tottenham court road london W1T 1JY (1 page)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 January 2008Company name changed core supplies & investment limit ed\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed core supplies & investment limit ed\certificate issued on 28/01/08 (2 pages)
27 December 2007Return made up to 24/06/07; full list of members (2 pages)
27 December 2007Return made up to 24/06/07; full list of members (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
12 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
8 September 2006Return made up to 24/06/06; full list of members (2 pages)
8 September 2006Return made up to 24/06/06; full list of members (2 pages)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
24 June 2005Incorporation (12 pages)
24 June 2005Incorporation (12 pages)