Company NameGoorstone Holdings Llp
Company StatusDissolved
Company NumberOC357814
CategoryLimited Liability Partnership
Incorporation Date9 September 2010(13 years, 6 months ago)
Dissolution Date15 February 2022 (2 years, 1 month ago)

Directors

LLP Designated Member NameAnytemp Group Limited (Corporation)
StatusClosed
Appointed21 July 2020(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 15 February 2022)
Correspondence Address5th Floor The Triangle, 5-17 Hammersmith Grove
London
W6 0LG
LLP Designated Member NameThe Anyvan Group Limited (Corporation)
StatusClosed
Appointed21 July 2020(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 15 February 2022)
Correspondence Address5th Floor The Triangle, 5-17 Hammersmith Grove Ham
London
W6 0LG
LLP Designated Member NameMr Benjamin Louis Michael Goor
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Antrobus Road
London
W4 5NQ
LLP Designated Member NameMr Angus John Elphinstone
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albany Mansions Albert Bridge Road
Albert Bridge Road
London
SW11 4PQ
LLP Member NameMr Damian Cox
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage Icomb
Gloucestershire
GL54 1JE
Wales
LLP Member NamePerfect Century Kingdom Limited (Corporation)
StatusResigned
Appointed03 November 2010(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 August 2011)
Correspondence Address26a Tower A. Billion Centre
1 Wang Kwong Road
Kowloon Bay Kowloon
Hong Kong
China
LLP Designated Member NameCeler Investments Limited (Corporation)
StatusResigned
Appointed18 August 2011(11 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 21 July 2020)
Correspondence Address26a Tower A. Billion Centre 1 Wang Kwong Road
Kowloon Bay, Kowloon
Hong Kong
China

Contact

Websiteanyvanpro.com
Email address[email protected]
Telephone020 37578877
Telephone regionLondon

Location

Registered AddressDevonshire House, 60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Cash£180
Current Liabilities£2,487,841

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Member's details changed for Celer Investments Limited on 10 November 2016 (1 page)
30 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
14 September 2016Registered office address changed from 6th Floor the Triangle 5-17 Hammersmith Grove London W6 0LG to 5th Floor, the Triangle Hammersmith Grove London W6 0LG on 14 September 2016 (1 page)
15 July 2016Member's details changed for Magical Development Limited on 8 December 2011 (1 page)
27 April 2016Termination of appointment of Damian Cox as a member on 1 April 2014 (1 page)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Annual return made up to 9 September 2015 (4 pages)
6 October 2015Annual return made up to 9 September 2015 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Termination of appointment of Benjamin Goor as a member (1 page)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
8 October 2013Annual return made up to 9 September 2013 (5 pages)
8 October 2013Annual return made up to 9 September 2013 (5 pages)
8 October 2013Registered office address changed from G4 Shepherds Building Central Charecroft Way London W14 0EH on 8 October 2013 (1 page)
8 October 2013Registered office address changed from G4 Shepherds Building Central Charecroft Way London W14 0EH on 8 October 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Annual return made up to 9 September 2012 (5 pages)
26 September 2012Annual return made up to 9 September 2012 (5 pages)
18 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
13 July 2012Registered office address changed from Lg15 Shepherds Building Central Charecroft Way London W14 0EH United Kingdom on 13 July 2012 (2 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 November 2011Annual return made up to 9 September 2011 (5 pages)
7 November 2011Annual return made up to 9 September 2011 (5 pages)
6 September 2011Termination of appointment of Perfect Century Kingdom Limited as a member (2 pages)
6 September 2011Appointment of Magical Development Limited as a member (3 pages)
29 November 2010Appointment of Perfect Century Kingdom Limited as a member (3 pages)
29 November 2010Appointment of Damian Cox as a member (3 pages)
9 September 2010Incorporation of a limited liability partnership (5 pages)