Company NameTronox Sands Llp
Company StatusDissolved
Company NumberOC375020
CategoryLimited Liability Partnership
Incorporation Date8 May 2012(11 years, 10 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Directors

LLP Designated Member NameTronox Global Holdings Pty Ltd (Corporation)
StatusClosed
Appointed08 May 2012(same day as company formation)
Correspondence AddressLot 22 Mason Road
Kwinana Beach
Western Australia
Wa 6167
LLP Designated Member NameTronox Limited (Corporation)
StatusClosed
Appointed15 February 2019(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2021)
Correspondence AddressLot 22 Mason Road
Kwinana Beach
Western Australia, 6167
Australia
LLP Designated Member NameTronox Limited (Corporation)
StatusResigned
Appointed08 May 2012(same day as company formation)
Correspondence AddressOne Bodie Hall Drive
Bentley
Western Australia
6102
LLP Designated Member NameExxaro Resources Limited (Corporation)
StatusResigned
Appointed15 May 2012(1 week after company formation)
Appointment Duration6 years, 9 months (resigned 15 February 2019)
Correspondence AddressRoger Dyason Road
Pretoria West
Gauteng
0183
South Africa

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£18,248,329
Net Worth£314,240,699
Cash£10,731
Current Liabilities£77,529

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
30 October 2020Application to strike the limited liability partnership off the register (1 page)
26 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
29 April 2020Notification of Tronox Investment Holdings Limited as a person with significant control on 1 February 2019 (2 pages)
29 April 2020Cessation of Tronox Limited as a person with significant control on 1 February 2019 (1 page)
31 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 31 March 2020 (1 page)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 31 December 2018 (16 pages)
26 March 2019Registered office address changed from 7 Albemarle Street London W1S 4HQ to 35 Great St. Helen's London EC3A 6AP on 26 March 2019 (1 page)
7 March 2019Termination of appointment of Exxaro Resources Limited as a member on 15 February 2019 (1 page)
7 March 2019Appointment of Tronox Limited as a member on 15 February 2019 (2 pages)
10 July 2018Full accounts made up to 31 December 2017 (17 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 July 2017Full accounts made up to 31 December 2016 (17 pages)
27 July 2017Full accounts made up to 31 December 2016 (17 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
13 July 2016Full accounts made up to 31 December 2015 (18 pages)
13 July 2016Full accounts made up to 31 December 2015 (18 pages)
20 May 2016Annual return made up to 8 May 2016 (3 pages)
20 May 2016Member's details changed for Tronox Global Holdings Pty Ltd on 3 November 2015 (1 page)
20 May 2016Annual return made up to 8 May 2016 (3 pages)
20 May 2016Member's details changed for Tronox Global Holdings Pty Ltd on 3 November 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (17 pages)
3 July 2015Full accounts made up to 31 December 2014 (17 pages)
4 June 2015Registered office address changed from 7 Abermarle Street London London W1S 4HQ to 7 Albemarle Street London W1S 4HQ on 4 June 2015 (1 page)
4 June 2015Annual return made up to 8 May 2015 (3 pages)
4 June 2015Registered office address changed from 7 Abermarle Street London London W1S 4HQ to 7 Albemarle Street London W1S 4HQ on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 7 Abermarle Street London London W1S 4HQ to 7 Albemarle Street London W1S 4HQ on 4 June 2015 (1 page)
4 June 2015Annual return made up to 8 May 2015 (3 pages)
4 June 2015Annual return made up to 8 May 2015 (3 pages)
13 February 2015Resignation of an auditor (1 page)
13 February 2015Resignation of an auditor (1 page)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
22 May 2014Annual return made up to 8 May 2014 (3 pages)
22 May 2014Annual return made up to 8 May 2014 (3 pages)
22 May 2014Annual return made up to 8 May 2014 (3 pages)
29 October 2013Full accounts made up to 31 December 2012 (16 pages)
29 October 2013Full accounts made up to 31 December 2012 (16 pages)
6 June 2013Annual return made up to 8 May 2013 (3 pages)
6 June 2013Annual return made up to 8 May 2013 (3 pages)
6 June 2013Annual return made up to 8 May 2013 (3 pages)
7 August 2012Appointment of Exxaro Resources Limited as a member (3 pages)
7 August 2012Appointment of Exxaro Resources Limited as a member (3 pages)
19 July 2012Termination of appointment of Tronox Limited as a member (2 pages)
19 July 2012Termination of appointment of Tronox Limited as a member (2 pages)
8 May 2012Incorporation of a limited liability partnership (6 pages)
8 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
8 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
8 May 2012Incorporation of a limited liability partnership (6 pages)