GD WESTWAY LLP

Register to unlock more data on OkredoRegister

GD WESTWAY LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC388803

Incorporation date

28/10/2013

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 28/10/2013)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon24/06/2025
Application to strike the limited liability partnership off the register
dot icon02/04/2025
Micro company accounts made up to 2024-10-30
dot icon01/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon19/09/2024
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 2024-09-19
dot icon17/07/2024
Termination of appointment of Nicholas Simon Parker as a member on 2024-07-17
dot icon22/06/2024
Total exemption full accounts made up to 2023-10-30
dot icon31/10/2023
Member's details changed for Mr. Thomas Ward on 2023-10-28
dot icon31/10/2023
Member's details changed for Mr Robert John Austin on 2023-10-28
dot icon31/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-10-30
dot icon28/10/2022
Member's details changed for Mr Ronan Niall Kierans on 2022-10-28
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon02/02/2022
Micro company accounts made up to 2021-10-30
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon28/10/2021
Registered office address changed from 24 Savile Row London W1S 2ES England to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2021-10-28
dot icon10/03/2021
Micro company accounts made up to 2020-10-30
dot icon09/11/2020
Satisfaction of charge OC3888030001 in full
dot icon29/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon20/07/2020
Micro company accounts made up to 2019-10-30
dot icon29/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-10-30
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon01/08/2018
Micro company accounts made up to 2017-10-31
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon11/01/2018
Total exemption full accounts made up to 2016-10-31
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon18/10/2017
Member's details changed for Mr Rollo Andrew Johnstone Wright on 2017-10-18
dot icon18/10/2017
Member's details changed for Mr Nicholas Simon Parker on 2017-10-18
dot icon18/10/2017
Member's details changed for Mr Ronan Niall Kierans on 2017-10-18
dot icon18/10/2017
Member's details changed for Mr Robert John Austin on 2017-10-18
dot icon18/10/2017
Member's details changed for Mr Stephen Campbell Joseph Ellis on 2017-10-18
dot icon28/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon26/06/2017
Registered office address changed from 53-54 Grosvenor Street London W1K 3HU to 24 Savile Row London W1S 2ES on 2017-06-26
dot icon29/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-10-31
dot icon31/08/2016
Member's details changed for Mr Rollo Andrew Johnstone Wright on 2016-08-30
dot icon30/08/2016
Registration of charge OC3888030001, created on 2016-08-23
dot icon16/06/2016
Member's details changed for Mr Nicholas Simon Parker on 2016-05-26
dot icon04/12/2015
Total exemption full accounts made up to 2014-10-31
dot icon16/11/2015
Appointment of Mr Robert John Austin as a member on 2015-11-16
dot icon16/11/2015
Appointment of Ronan Niall Kierans as a member on 2015-11-16
dot icon16/11/2015
Appointment of Mr Rollo Andrew Johnstone Wright as a member on 2015-11-16
dot icon16/11/2015
Appointment of Mr Nicholas Simon Parker as a member on 2015-11-16
dot icon16/11/2015
Appointment of Mr Stephen Campbell Joseph Ellis as a member on 2015-11-16
dot icon31/10/2015
Compulsory strike-off action has been discontinued
dot icon28/10/2015
Annual return made up to 2015-10-28
dot icon27/10/2015
First Gazette notice for compulsory strike-off
dot icon15/12/2014
Annual return made up to 2014-10-28
dot icon28/10/2013
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
30/10/2024
dot iconNext confirmation date
28/10/2025
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
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
16/11/2015 - Present
5
Kierans, Ronan Niall
LLP Member
16/11/2015 - Present
4
Parker, Nicholas Simon
LLP Member
16/11/2015 - 17/07/2024
5
Taee, Nigel Duncan
LLP Designated Member
28/10/2013 - Present
6
Ward, Thomas
LLP Designated Member
28/10/2013 - Present
3

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 LLP

GD WESTWAY LLP is an(a) Dissolved company incorporated on 28/10/2013 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 LLP?

toggle

GD WESTWAY LLP is currently Dissolved. It was registered on 28/10/2013 and dissolved on 16/09/2025.

Where is GD WESTWAY LLP located?

toggle

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

What is the latest filing for GD WESTWAY LLP?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.