Background WavePink WaveYellow Wave

GOLDSTYLE (IMPORTERS) LIMITED (06191000)

GOLDSTYLE (IMPORTERS) LIMITED (06191000) is an active UK company. incorporated on 29 March 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. GOLDSTYLE (IMPORTERS) LIMITED has been registered for 19 years. Current directors include REICHMAN, Abraham, REICHMAN, Nafthali, REICHMAN, Tilla Renee.

Company Number
06191000
Status
active
Type
ltd
Incorporated
29 March 2007
Age
19 years
Address
C/O Pearlman Rose Jack Dash House, London, E14 9YQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
REICHMAN, Abraham, REICHMAN, Nafthali, REICHMAN, Tilla Renee
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDSTYLE (IMPORTERS) LIMITED

GOLDSTYLE (IMPORTERS) LIMITED is an active company incorporated on 29 March 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. GOLDSTYLE (IMPORTERS) LIMITED was registered 19 years ago.(SIC: 46310)

Status

active

Active since 19 years ago

Company No

06191000

LTD Company

Age

19 Years

Incorporated 29 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

C/O Pearlman Rose Jack Dash House 2 Lawn House Close London, E14 9YQ,

Previous Addresses

39-40 Skylines Village Limeharbour London E14 9TS England
From: 2 April 2019To: 20 March 2024
2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JB
From: 29 March 2007To: 2 April 2019
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Mar 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

REICHMAN, Nafthali

Active
30 Heathland Road, LondonN16 5NH
Secretary
Appointed 29 Mar 2007

REICHMAN, Abraham

Active
17 St Andrews Mews, LondonN16 5HR
Born July 1981
Director
Appointed 29 Mar 2007

REICHMAN, Nafthali

Active
30 Heathland Road, LondonN16 5NH
Born April 1953
Director
Appointed 29 Mar 2007

REICHMAN, Tilla Renee

Active
30 Heathland Road, LondonN16 5NH
Born February 1956
Director
Appointed 29 Mar 2007

Persons with significant control

1

Mr Abraham Reichman

Active
St. Andrews Mews, LondonN16 5HR
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
20 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
12 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 May 2009
363aAnnual Return
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 January 2009
287Change of Registered Office
Legacy
20 August 2008
363aAnnual Return
Incorporation Company
29 March 2007
NEWINCIncorporation