Sutton
Surrey
SM1 1SH
LLP Designated Member Name | Mr Michael John Edland |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Website | goldringsecurity.com |
---|
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £496,356 |
Gross Profit | £447,523 |
Net Worth | £48,658 |
Cash | £260 |
Current Liabilities | £77,677 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 March 2011 | Delivered 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 |
---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | Application to strike the limited liability partnership off the register (3 pages) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
29 February 2016 | Member's details changed for Michael John Edland on 13 August 2015 (2 pages) |
29 February 2016 | Annual return made up to 25 February 2016 (3 pages) |
29 February 2016 | Member's details changed for Christopher John Edland on 13 August 2015 (2 pages) |
10 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
26 August 2015 | Registered 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 2015 | Annual return made up to 25 February 2015 (3 pages) |
31 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
12 March 2014 | Annual return made up to 25 February 2014 (3 pages) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
25 March 2013 | Annual return made up to 25 February 2013 (3 pages) |
18 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
1 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
1 March 2012 | Annual return made up to 25 February 2012 (3 pages) |
2 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
25 February 2011 | Incorporation of a limited liability partnership (9 pages) |