Company NameGold Direct Limited
Company StatusDissolved
Company Number06862312
CategoryPrivate Limited Company
Incorporation Date28 March 2009(15 years, 1 month ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed28 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1
(4 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1
(4 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
30 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
28 March 2009Incorporation (18 pages)
28 March 2009Incorporation (18 pages)