Kwinana Beach
Western Australia
Wa 6167
LLP Designated Member Name | Tronox Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2019(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 January 2021) |
Correspondence Address | Lot 22 Mason Road Kwinana Beach Western Australia, 6167 Australia |
LLP Designated Member Name | Tronox Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Correspondence Address | One Bodie Hall Drive Bentley Western Australia 6102 |
LLP Designated Member Name | Exxaro Resources Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2012(1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 February 2019) |
Correspondence Address | Roger Dyason Road Pretoria West Gauteng 0183 South Africa |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,248,329 |
Net Worth | £314,240,699 |
Cash | £10,731 |
Current Liabilities | £77,529 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2020 | Application to strike the limited liability partnership off the register (1 page) |
26 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
29 April 2020 | Notification of Tronox Investment Holdings Limited as a person with significant control on 1 February 2019 (2 pages) |
29 April 2020 | Cessation of Tronox Limited as a person with significant control on 1 February 2019 (1 page) |
31 March 2020 | Registered 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 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 31 December 2018 (16 pages) |
26 March 2019 | Registered 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 2019 | Termination of appointment of Exxaro Resources Limited as a member on 15 February 2019 (1 page) |
7 March 2019 | Appointment of Tronox Limited as a member on 15 February 2019 (2 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 May 2016 | Annual return made up to 8 May 2016 (3 pages) |
20 May 2016 | Member's details changed for Tronox Global Holdings Pty Ltd on 3 November 2015 (1 page) |
20 May 2016 | Annual return made up to 8 May 2016 (3 pages) |
20 May 2016 | Member's details changed for Tronox Global Holdings Pty Ltd on 3 November 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 June 2015 | Registered 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 2015 | Annual return made up to 8 May 2015 (3 pages) |
4 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 8 May 2015 (3 pages) |
13 February 2015 | Resignation of an auditor (1 page) |
13 February 2015 | Resignation of an auditor (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 May 2014 | Annual return made up to 8 May 2014 (3 pages) |
22 May 2014 | Annual return made up to 8 May 2014 (3 pages) |
22 May 2014 | Annual return made up to 8 May 2014 (3 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 June 2013 | Annual return made up to 8 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 8 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 8 May 2013 (3 pages) |
7 August 2012 | Appointment of Exxaro Resources Limited as a member (3 pages) |
7 August 2012 | Appointment of Exxaro Resources Limited as a member (3 pages) |
19 July 2012 | Termination of appointment of Tronox Limited as a member (2 pages) |
19 July 2012 | Termination of appointment of Tronox Limited as a member (2 pages) |
8 May 2012 | Incorporation of a limited liability partnership (6 pages) |
8 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
8 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
8 May 2012 | Incorporation of a limited liability partnership (6 pages) |