Company NameGoldshift Express Llp
Company StatusDissolved
Company NumberOC343143
CategoryLimited Liability Partnership
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed03 February 2012(2 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 19 July 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed03 February 2012(2 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 19 July 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence Address35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence Address35 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£27,897
Net Worth£97,378
Cash£70,981
Current Liabilities£1,500

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
15 May 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
18 February 2015Annual return made up to 6 February 2015 (3 pages)
18 February 2015Annual return made up to 6 February 2015 (3 pages)
17 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 17 September 2014 (1 page)
10 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on 10 September 2014 (1 page)
23 April 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
8 February 2014Annual return made up to 6 February 2014 (3 pages)
8 February 2014Annual return made up to 6 February 2014 (3 pages)
25 April 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
9 March 2013Annual return made up to 6 February 2013 (3 pages)
9 March 2013Annual return made up to 6 February 2013 (3 pages)
8 June 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
18 March 2012Annual return made up to 6 February 2012 (3 pages)
18 March 2012Appointment of Primecross Inc. as a member (2 pages)
18 March 2012Annual return made up to 6 February 2012 (3 pages)
18 March 2012Appointment of Formond Inc. as a member (2 pages)
18 March 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
18 March 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
2 June 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
2 March 2011Annual return made up to 6 February 2011 (7 pages)
2 March 2011Annual return made up to 6 February 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)
6 July 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
13 May 2010Annual return made up to 6 February 2010 (4 pages)
13 May 2010Annual return made up to 6 February 2010 (4 pages)
6 February 2009Incorporation document\certificate of incorporation (3 pages)