General information

Name:

Goldz Direct Ltd

Office Address:

Tms House Cray Avenue BR5 3QB Orpington

Number: 08767375

Incorporation date: 2013-11-08

Dissolution date: 2022-03-01

End of financial year: 29 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Tms House, Orpington BR5 3QB Goldz Direct Limited was categorised as a Private Limited Company registered under the 08767375 registration number. This firm had been started 11 years ago before was dissolved on 1st March 2022. Registered as Blue Tempest, the firm used the name until 23rd July 2018, at which point it got changed to Goldz Direct Limited.

The directors were: David I. designated to this position in 2021, John R. designated to this position on 21st April 2021, William A. designated to this position on 13th April 2021 and .

Jonathan K. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Goldz Direct Limited 2018-07-23
  • Blue Tempest Ltd 2013-11-08

Financial data based on annual reports

Company staff

David I.

Role: Director

Appointed: 09 June 2021

Latest update: 24 June 2023

Lorraine K.

Role: Secretary

Appointed: 28 April 2021

Latest update: 24 June 2023

John R.

Role: Director

Appointed: 21 April 2021

Latest update: 24 June 2023

William A.

Role: Director

Appointed: 13 April 2021

Latest update: 24 June 2023

Jonathan K.

Role: Director

Appointed: 01 March 2019

Latest update: 24 June 2023

People with significant control

Jonathan K.
Notified on 20 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew O.
Notified on 1 December 2016
Ceased on 20 March 2021
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
substantial control or influence
right to manage directors
Jonathan K.
Notified on 12 September 2020
Ceased on 1 February 2021
Nature of control:
substantial control or influence
over 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Yusif B.
Notified on 15 January 2021
Ceased on 28 January 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Yusuf B.
Notified on 4 December 2020
Ceased on 26 January 2021
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan K.
Notified on 14 September 2020
Ceased on 7 January 2021
Nature of control:
over 3/4 of shares
Jonathon K.
Notified on 19 July 2018
Ceased on 1 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Cfs Secretaries
Address: Dept: 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority Companies Act
Legal form Limited
Notified on 14 December 2017
Ceased on 19 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bryan T.
Notified on 14 December 2017
Ceased on 19 July 2018
Nature of control:
substantial control or influence
Peter V.
Notified on 6 April 2016
Ceased on 14 November 2017
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 28 February 2022
Account last made up date 29 May 2020
Confirmation statement next due date 07 October 2021
Confirmation statement last made up date 23 September 2020
Annual Accounts 30 November 2014
Start Date For Period Covered By Report 2013-11-08
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 30 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 30 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 November 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Date Approval Accounts 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 29 May 2020
Annual Accounts
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2020/05/29 (AA)
filed on: 11th, June 2021
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode