Company NameGoldrex Investments Limited
Company StatusDissolved
Company Number07586684
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Martin John Mayhew Allen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleConsultant
Country of ResidencePanama
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10k at £1Levirth Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,726
Current Liabilities£6,133

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

30 October 2017Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Palladium House 1-4 Argyll Street London W1F 7LD on 30 October 2017 (2 pages)
23 October 2017Notification of Maria Alberimo as a person with significant control on 6 April 2016 (4 pages)
23 October 2017Notification of Hermine Alberimo as a person with significant control on 6 April 2016 (4 pages)
23 October 2017Cessation of Maria Alberimo as a person with significant control on 30 June 2017 (2 pages)
23 October 2017Notification of Deborah Alberimo as a person with significant control on 6 April 2016 (4 pages)
23 October 2017Cessation of Hermine Alberimo as a person with significant control on 30 June 2017 (2 pages)
23 October 2017Notification of Maria Sasso as a person with significant control on 30 June 2017 (4 pages)
23 October 2017Confirmation statement made on 31 March 2017 with updates (12 pages)
23 October 2017Administrative restoration application (3 pages)
23 October 2017Cessation of Deborah Alberimo as a person with significant control on 30 June 2017 (2 pages)
23 October 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
(4 pages)
11 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
(4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Annual return made up to 31 March 2013 (14 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
8 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 10,000.00
(4 pages)
8 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 10,000.00
(4 pages)
1 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 October 2011Appointment of Mr Martin John Mayhew Allen as a director (2 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)