Goldmoore Limited LONDON


Founded in 2016, Goldmoore, classified under reg no. 10178538 is a active - proposal to strike off company. Currently registered at 309 Ruby Court E5 9HR, London the company has been in the business for eight years. Its financial year was closed on Wednesday 29th May and its latest financial statement was filed on Thu, 30th May 2019.

Goldmoore Limited Address / Contact

Office Address 309 Ruby Court
Office Address2 3 - 5 Knightland Road
Town London
Post code E5 9HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10178538
Date of Incorporation Fri, 13th May 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 29th May
Company age 8 years old
Account next due date Sat, 28th Aug 2021 (971 days after)
Account last made up date Thu, 30th May 2019
Next confirmation statement due date Mon, 26th Sep 2022 (2022-09-26)
Last confirmation statement dated Sun, 12th Sep 2021

Company staff

Elimelech S.

Position: Director

Appointed: 12 September 2016

Joel G.

Position: Director

Appointed: 23 August 2016

Resigned: 12 September 2016

Chane G.

Position: Director

Appointed: 26 May 2016

Resigned: 23 August 2016

Michael D.

Position: Director

Appointed: 13 May 2016

Resigned: 26 May 2016

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Elimelech S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hirsch R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Chane G., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Elimelech S.

Notified on 12 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hirsch R.

Notified on 26 May 2016
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Chane G.

Notified on 26 May 2016
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-302019-05-30
Balance Sheet
Debtors504  
Net Assets Liabilities995 833804 083686 621
Property Plant Equipment2 200 000  
Current Assets504531 
Other
Creditors957 6501 253 8881 370 819
Net Current Assets Liabilities957 1461 253 3571 370 819
Number Shares Allotted1  
Par Value Share1  
Provisions For Liabilities Balance Sheet Subtotal247 021247 021247 021
Total Assets Less Current Liabilities1 242 8541 051 104933 642
Fixed Assets2 200 0002 304 4612 304 461

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: Fri, 25th Nov 2022. New Address: 309 Ruby Court 3 - 5 Knightland Road London E5 9HR. Previous address: 76 Gladesmore Road London N15 6TD England
filed on: 25th, November 2022
Free Download (1 page)

Company search