Company NameGoldring Security Services Llp
Company StatusDissolved
Company NumberOC362188
CategoryLimited Liability Partnership
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Directors

LLP Designated Member NameMr Christopher John Edland
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
LLP Designated Member NameMr Michael John Edland
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH

Contact

Websitegoldringsecurity.com

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£496,356
Gross Profit£447,523
Net Worth£48,658
Cash£260
Current Liabilities£77,677

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

31 March 2011Delivered on: 2 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017Application to strike the limited liability partnership off the register (3 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
29 February 2016Member's details changed for Michael John Edland on 13 August 2015 (2 pages)
29 February 2016Annual return made up to 25 February 2016 (3 pages)
29 February 2016Member's details changed for Christopher John Edland on 13 August 2015 (2 pages)
10 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
26 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
2 March 2015Annual return made up to 25 February 2015 (3 pages)
31 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
12 March 2014Annual return made up to 25 February 2014 (3 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
25 March 2013Annual return made up to 25 February 2013 (3 pages)
18 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
1 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
1 March 2012Annual return made up to 25 February 2012 (3 pages)
2 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
25 February 2011Incorporation of a limited liability partnership (9 pages)