Company NameGoldz Direct Limited
Company StatusDissolved
Company Number08767375
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 4 months ago)
Dissolution Date1 March 2022 (2 years ago)
Previous NameBlue Tempest Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Paul King
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(5 years, 3 months after company formation)
Appointment Duration3 years (closed 01 March 2022)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
BR5 3QB
Director NameMr William Adegbey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGhanaian
StatusClosed
Appointed13 April 2021(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 01 March 2022)
RoleCompany Director
Country of ResidenceGhana
Correspondence AddressTms House Cray Avenue
Orpington
BR5 3QB
Director NameMr John Rash
Date of BirthApril 1979 (Born 45 years ago)
NationalityGhanaian
StatusClosed
Appointed21 April 2021(7 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 01 March 2022)
RoleCommercial Director
Country of ResidenceGhana
Correspondence AddressTms House Cray Avenue
Orpington
BR5 3QB
Secretary NameMiss Lorraine King
StatusClosed
Appointed28 April 2021(7 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 01 March 2022)
RoleCompany Director
Correspondence AddressTms House Cray Avenue
Orpington
BR5 3QB
Director NameMr David Nathan Isreal
Date of BirthDecember 1981 (Born 42 years ago)
NationalityNigerian
StatusClosed
Appointed09 June 2021(7 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 01 March 2022)
RoleDirector Of International Affairs
Country of ResidenceNigeria
Correspondence AddressTms House Cray Avenue
Orpington
BR5 3QB
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Andrew Duro Obanla
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 2021)
RoleDurector
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
BR5 3QB
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameMs Alison Pamela Land
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
BR5 3QB
Director NameMr Jonathon King
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(4 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation Centre Maidstone Road
Chatham
Kent
ME5 9FD
Director NameMr Glen Whitworth
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
BR5 3QB
Director NameMr Andrew Nicholas Shepherd
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
BR5 3QB
Director NameMr Jonathan Paul King
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2019(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTms House Cray Avenue
Orpington
BR5 3QB
Director NameMr Jonathan Paul King
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(6 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTms House Cray Avenue
Orpington
BR5 3QB
Director NameMr Yusuf Karim Bangura
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2020(6 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 January 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
BR5 3QB
Director NameMr Glenn Dennis Whitworth
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(6 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTms House Cray Avenue
Orpington
BR5 3QB
Secretary NameMr Jonathan Paul King
StatusResigned
Appointed10 January 2021(7 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 2021)
RoleCompany Director
Correspondence AddressTms House Cray Avenue
Orpington
BR5 3QB
Director NameMr David Nathan Isreal
Date of BirthDecember 1983 (Born 40 years ago)
NationalityNigerian
StatusResigned
Appointed08 June 2021(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 08 June 2021)
RoleDirector Of International Affairs
Country of ResidenceNigeria
Correspondence AddressTms House Cray Avenue
Orpington
BR5 3QB

Location

Registered AddressTms House
Cray Avenue
Orpington
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Accounts

Latest Accounts29 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Filing History

26 February 2021Notification of Andrew Duro Obanla as a person with significant control on 1 December 2016 (2 pages)
26 February 2021Director's details changed for Mr Andrew Duro Obanla on 1 December 2015 (2 pages)
26 February 2021Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page)
26 February 2021Appointment of Mr Andrew Duro Obanla as a director on 1 December 2015 (2 pages)
26 February 2021Termination of appointment of Jonathan Paul King as a director on 3 February 2021 (1 page)
26 February 2021Termination of appointment of Alison Pamela Land as a director on 3 January 2021 (1 page)
23 February 2021Appointment of Miss Alison Pamela Land as a director on 26 June 2018 (2 pages)
23 February 2021Cessation of Jonathan Paul King as a person with significant control on 1 February 2021 (1 page)
15 February 2021Secretary's details changed for Mr Jonathan Pal King on 1 February 2021 (1 page)
10 February 2021Cessation of Yusif Karim Bangura as a person with significant control on 28 January 2021 (1 page)
10 February 2021Appointment of Mr Jonathan Paul King as a director on 26 July 2019 (2 pages)
10 February 2021Termination of appointment of Yusuf Karim Bangura as a director on 3 January 2021 (1 page)
6 February 2021Notification of Jonathan Paul King as a person with significant control on 12 September 2020 (2 pages)
29 January 2021Appointment of Mr Jonathan Paul King as a secretary (2 pages)
29 January 2021Appointment of Mr Jonathan Pal King as a secretary on 10 January 2021 (2 pages)
27 January 2021Notification of Yusif Karim Bangura as a person with significant control on 15 January 2021 (2 pages)
27 January 2021Cessation of Yusuf Karim Bangura as a person with significant control on 26 January 2021 (1 page)
27 January 2021Termination of appointment of Glenn Dennis Whitworth as a director on 14 December 2020 (1 page)
27 January 2021Termination of appointment of Jonathan Paul King as a director on 7 January 2021 (1 page)
27 January 2021Cessation of Jonathan Paul King as a person with significant control on 7 January 2021 (1 page)
27 January 2021Notification of Yusuf Karim Bangura as a person with significant control on 4 December 2020 (2 pages)
27 January 2021Appointment of Mr Yusuf Karim Bangura as a director on 10 September 2020 (2 pages)
8 January 2021Total exemption full accounts made up to 31 May 2019 (7 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (3 pages)
21 September 2020Appointment of Mr Glenn Dennis Whitworth as a director on 21 September 2020 (2 pages)
14 September 2020Notification of Jonathan King as a person with significant control on 14 September 2020 (2 pages)
8 September 2020Termination of appointment of Glen Whitworth as a director on 8 September 2020 (1 page)
8 September 2020Termination of appointment of Andrew Nicholas Shepherd as a director on 8 September 2020 (1 page)
8 September 2020Registered office address changed from Square Root Business Centre 102 - 106 Windmill Road Croydon CR0 2XQ England to Tms House Cray Avenue Orpington BR5 3QB on 8 September 2020 (1 page)
25 August 2020Appointment of Mr Jonathan Paul King as a director on 25 August 2020 (2 pages)
21 August 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
4 March 2019Cessation of Jonathon King as a person with significant control on 1 March 2019 (1 page)
4 March 2019Termination of appointment of Jonathon King as a director on 1 March 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
23 January 2019Appointment of Mr Andrew Nicholas Shepherd as a director on 10 January 2019 (2 pages)
23 January 2019Appointment of Mr Glen Whitworth as a director on 10 January 2019 (2 pages)
8 November 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
23 August 2018Current accounting period shortened from 31 May 2018 to 31 May 2017 (1 page)
7 August 2018Previous accounting period extended from 30 November 2017 to 31 May 2018 (1 page)
7 August 2018Registered office address changed from Innovation Centre Maidstone Road Chatham Kent ME5 9FD United Kingdom to Square Root Business Centre 102 - 106 Windmill Road Croydon CR0 2XQ on 7 August 2018 (1 page)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
23 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
(3 pages)
19 July 2018Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Innovation Centre Maidstone Road Chatham Kent ME5 9FD on 19 July 2018 (1 page)
19 July 2018Cessation of Bryan Thornton as a person with significant control on 19 July 2018 (1 page)
19 July 2018Termination of appointment of Bryan Anthony Thornton as a director on 19 July 2018 (1 page)
19 July 2018Notification of Jonathon King as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Cessation of Cfs Secretaries as a person with significant control on 19 July 2018 (1 page)
19 July 2018Appointment of Mr Jonathon King as a director on 19 July 2018 (2 pages)
18 December 2017Notification of Bryan Thornton as a person with significant control on 14 December 2017 (2 pages)
15 December 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
15 December 2017Notification of Cfs Secretaries as a person with significant control on 14 December 2017 (2 pages)
15 December 2017Appointment of Mr Bryan Thornton as a director on 14 December 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
14 December 2017Cessation of Peter Valaitis as a person with significant control on 14 November 2017 (1 page)
14 December 2017Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 14 December 2017 (1 page)
14 November 2017Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 November 2017 (1 page)
14 November 2017Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Peter Anthony Valaitis as a director on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Peter Anthony Valaitis as a director on 14 November 2017 (1 page)
6 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
3 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
10 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
(20 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
(20 pages)