About

Registered Number: 05281907
Date of Incorporation: 09/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 72 Princess Court, Queensway, London, W2 4RE,

 

Based in London, Goldvalue Ltd was established in 2004, it's status in the Companies House registry is set to "Active". Medox Nominees Ltd, Colocassides, Demetrios, Stavrakakis, Emmanouil are listed as the directors of the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLOCASSIDES, Demetrios 01 October 2018 - 1
STAVRAKAKIS, Emmanouil 30 December 2004 01 October 2018 1
Secretary Name Appointed Resigned Total Appointments
MEDOX NOMINEES LTD 26 September 2018 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 26 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 10 December 2018
PSC03 - N/A 10 December 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 04 October 2018
PSC07 - N/A 02 October 2018
CS01 - N/A 01 October 2018
PSC07 - N/A 01 October 2018
PSC07 - N/A 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AD01 - Change of registered office address 27 September 2018
AP04 - Appointment of corporate secretary 26 September 2018
TM02 - Termination of appointment of secretary 26 September 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 18 January 2017
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 25 January 2016
AA01 - Change of accounting reference date 26 August 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 08 December 2011
DISS40 - Notice of striking-off action discontinued 03 December 2011
AA - Annual Accounts 01 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH04 - Change of particulars for corporate secretary 18 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 13 December 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
287 - Change in situation or address of Registered Office 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.