GD WESTWAY 2 LLP

Register to unlock more data on OkredoRegister

GD WESTWAY 2 LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC425708

Incorporation date

21/01/2019

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

Albany House, Claremont Lane, Esher, Surrey KT10 9FQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2019)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon26/06/2025
Application to strike the limited liability partnership off the register
dot icon21/03/2025
Micro company accounts made up to 2025-01-31
dot icon22/01/2025
Member's details changed for Mr Nigel Duncan Taee on 2025-01-20
dot icon22/01/2025
Member's details changed for Mr Thomas Ward on 2025-01-20
dot icon22/01/2025
Member's details changed for Robert Austin on 2025-01-20
dot icon22/01/2025
Change of details for Mr Nigel Duncan Taee as a person with significant control on 2025-01-20
dot icon22/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon11/11/2024
Micro company accounts made up to 2024-01-31
dot icon30/10/2024
Previous accounting period shortened from 2024-01-31 to 2024-01-30
dot icon20/09/2024
Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2024-09-20
dot icon17/07/2024
Termination of appointment of Nicholas Simon Parker as a member on 2024-07-17
dot icon26/01/2024
Member's details changed for Mr Nicholas Simon Parker on 2024-01-20
dot icon26/01/2024
Member's details changed for Mr Rollo Andrew Johnstone Wright on 2024-01-20
dot icon26/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon03/11/2023
Micro company accounts made up to 2023-01-31
dot icon22/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-01-31
dot icon23/02/2022
Change of details for Mr Nigel Taee as a person with significant control on 2022-02-23
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon20/01/2022
Member's details changed for Mr Nigel Duncan Taee on 2022-01-20
dot icon20/01/2022
Member's details changed for Mr Thomas Ward on 2022-01-20
dot icon20/01/2022
Member's details changed for Robert Austin on 2022-01-20
dot icon18/11/2021
Registered office address changed from 24 Savile Row London W1S 2ES England to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2021-11-18
dot icon10/03/2021
Micro company accounts made up to 2020-01-31
dot icon10/03/2021
Micro company accounts made up to 2021-01-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon09/11/2020
Satisfaction of charge OC4257080001 in full
dot icon09/11/2020
Satisfaction of charge OC4257080002 in full
dot icon05/06/2020
Compulsory strike-off action has been discontinued
dot icon04/06/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon05/02/2019
Registration of charge OC4257080002, created on 2019-01-24
dot icon04/02/2019
Registration of charge OC4257080001, created on 2019-01-24
dot icon21/01/2019
Member's details changed for Mr Nicholas Simon Parker on 2019-01-21
dot icon21/01/2019
Member's details changed for Ronan Niall Kierans on 2019-01-21
dot icon21/01/2019
Member's details changed for Stephen Ellis on 2019-01-21
dot icon21/01/2019
Member's details changed for Mr David George Conlon on 2019-01-21
dot icon21/01/2019
Member's details changed for Robert Austin on 2019-01-21
dot icon21/01/2019
Registered office address changed from 24 Savile Row London England W1S 2ES England to 24 Savile Row London W1S 2ES on 2019-01-21
dot icon21/01/2019
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Stephen Campbell Joseph
LLP Member
21/01/2019 - Present
5
Kierans, Ronan Niall
LLP Designated Member
21/01/2019 - Present
4
Parker, Nicholas Simon
LLP Member
21/01/2019 - 17/07/2024
5
Taee, Nigel Duncan
LLP Designated Member
21/01/2019 - Present
6
Conlon, David George
LLP Member
21/01/2019 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GD WESTWAY 2 LLP

GD WESTWAY 2 LLP is an(a) Dissolved company incorporated on 21/01/2019 with the registered office located at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GD WESTWAY 2 LLP?

toggle

GD WESTWAY 2 LLP is currently Dissolved. It was registered on 21/01/2019 and dissolved on 23/09/2025.

Where is GD WESTWAY 2 LLP located?

toggle

GD WESTWAY 2 LLP is registered at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ.

What is the latest filing for GD WESTWAY 2 LLP?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.