Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gold Star International Trade Investment Ltd
Gold Star International Trade Investment Ltd is a dissolved company incorporated on 4 June 2018 with the registered office located in London, Greater London. Gold Star International Trade Investment Ltd was registered 7 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 October 2025
(27 days ago)
Was
7 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
11394541
Private limited company
Age
7 years
Incorporated
4 June 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 June 2024
(1 year 5 months ago)
Next confirmation dated
1 January 1970
Last change occurred
1 year 5 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gold Star International Trade Investment Ltd
Contact
Update Details
Address
35b Cintra Park
London
SE19 2LQ
England
Address changed on
28 May 2025
(5 months ago)
Previous address was
20-22 Wenlock Road London N1 7GU England
Companies in SE19 2LQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Dr Eric Prempeh Osei Abeyie
Director • Consultant • Ghanaian • Lives in UK • Born in Jul 1975
Ian James Douglas
Director • Lawyer • British • Lives in UK • Born in Nov 1964
Dr Eric Prempeh Osei Abeyie
PSC • Ghanaian • Lives in UK • Born in Jul 1975
Mr Ian James Douglas
PSC • British • Lives in UK • Born in Nov 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Jun 2023
For period
30 Jun
⟶
30 Jun 2023
Traded for
12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
27 Days Ago on 21 Oct 2025
Compulsory Gazette Notice
5 Months Ago on 3 Jun 2025
Mr Ian James Douglas (PSC) Details Changed
5 Months Ago on 28 May 2025
Dr Eric Prempeh Osei Abeyie (PSC) Details Changed
5 Months Ago on 28 May 2025
Dr Eric Prempeh Osei Abeyie (PSC) Details Changed
5 Months Ago on 28 May 2025
Mr Ian James Douglas (PSC) Details Changed
5 Months Ago on 28 May 2025
Dr Eric Prempeh Osei Abeyie Details Changed
5 Months Ago on 28 May 2025
Dr Eric Prempeh Osei Abeyie Details Changed
5 Months Ago on 28 May 2025
Dr Eric Prempeh Osei Abeyie Details Changed
5 Months Ago on 28 May 2025
Mr Ian James Douglas Details Changed
5 Months Ago on 28 May 2025
Get Alerts
Get Credit Report
Discover Gold Star International Trade Investment Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 21 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Jun 2025
Change of details for Dr Eric Prempeh Osei Abeyie as a person with significant control on 28 May 2025
Submitted on 29 May 2025
Change of details for Mr Ian James Douglas as a person with significant control on 28 May 2025
Submitted on 29 May 2025
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 35B Cintra Park London SE19 2LQ on 28 May 2025
Submitted on 28 May 2025
Director's details changed for Dr Eric Prempeh Osei Abeyie on 28 May 2025
Submitted on 28 May 2025
Change of details for Dr Eric Prempeh Osei Abeyie as a person with significant control on 28 May 2025
Submitted on 28 May 2025
Change of details for Mr Ian James Douglas as a person with significant control on 28 May 2025
Submitted on 28 May 2025
Director's details changed for Dr Eric Prempeh Osei Abeyie on 28 May 2025
Submitted on 28 May 2025
Director's details changed for Mr Ian James Douglas on 28 May 2025
Submitted on 28 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs