Company NameGoldprime Management Llp
Company StatusDissolved
Company NumberOC338930
CategoryLimited Liability Partnership
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed04 June 2012(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 06 March 2018)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed04 June 2012(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 06 March 2018)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize

Location

Registered AddressSuite B, 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£11,108
Net Worth£28,265
Cash£18,657
Current Liabilities£1,500

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the limited liability partnership off the register (2 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
27 September 2016Total exemption full accounts made up to 31 July 2016 (3 pages)
21 November 2015Total exemption full accounts made up to 31 July 2015 (3 pages)
24 July 2015Annual return made up to 24 July 2015 (3 pages)
12 November 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
16 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014 (1 page)
25 July 2014Annual return made up to 24 July 2014 (3 pages)
15 January 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
18 September 2013Annual return made up to 24 July 2013 (3 pages)
25 February 2013Total exemption full accounts made up to 31 July 2012 (3 pages)
28 July 2012Annual return made up to 24 July 2012 (3 pages)
8 June 2012Appointment of Primecross Inc. as a member (2 pages)
8 June 2012Appointment of Formond Inc. as a member (2 pages)
8 June 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
8 June 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
12 December 2011Total exemption full accounts made up to 31 July 2011 (3 pages)
1 August 2011Annual return made up to 24 July 2011 (7 pages)
6 January 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
5 January 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
26 October 2010Total exemption full accounts made up to 31 July 2010 (3 pages)
9 August 2010Annual return made up to 24 July 2010 (5 pages)
9 June 2010Total exemption full accounts made up to 31 July 2009 (2 pages)
27 July 2009Annual return made up to 24/07/09 (2 pages)
24 July 2008Incorporation document\certificate of incorporation (3 pages)