Company details

Name Goldz Direct Limited
Number 08767375
Date of Incorporation: 2013-11-08
End of financial year: 29 May
Address: Tms House, Cray Avenue, Orpington, BR5 3QB
SIC code: 96090 - Other service activities not elsewhere classified

Goldz Direct Limited was formally closed on 2022-03-01. Goldz Direct was a private limited company that was located at Tms House, Cray Avenue, Orpington, BR5 3QB, ENGLAND. Its net worth was valued to be roughly 1 pound, while the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2013-11-08) was run by 4 directors and 1 secretary.
Director David I. who was appointed on 09 June 2021.
Director John R. who was appointed on 21 April 2021.
Director William A. who was appointed on 13 April 2021.
Among the secretaries, we can name: Lorraine K. appointed on 28 April 2021.

The company was categorised as "other service activities not elsewhere classified" (96090). According to the Companies House data, there was a name alteration on 2018-07-23 and their previous name was Blue Tempest. The last confirmation statement was filed on 2020-09-23 and last time the annual accounts were filed was on 29 May 2020. 2015-11-08 is the date of the most recent annual return.

Directors

Accounts data

Date of Accounts 2014-11-30 2015-11-30 2016-11-30 2017-11-30 2018-05-31
Current Assets - - - 1 83,442
Fixed Assets - - - - 42,880
Total Assets Less Current Liabilities - - - 1 101,667
Number Shares Allotted 1 1 1 1 -
Shareholder Funds 1 1 1 1 -

People with significant control

Jonathan K.
20 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Andrew O.
1 December 2016 - 20 March 2021
Nature of control: 75,01-100% shares
50,01-75% voting rights
significiant influence or control
right to appoint and remove directors
Jonathan K.
12 September 2020 - 1 February 2021
Nature of control: significiant influence or control
75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors
Yusif B.
15 January 2021 - 28 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control
Yusuf B.
4 December 2020 - 26 January 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jonathan K.
14 September 2020 - 7 January 2021
Nature of control: 75,01-100% shares
Jonathon K.
19 July 2018 - 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control
Cfs Secretaries
14 December 2017 - 19 July 2018
Address Dept: 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority Companies Act
Legal form Limited
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Bryan T.
14 December 2017 - 19 July 2018
Nature of control: significiant influence or control
Peter V.
6 April 2016 - 14 November 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Filings

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