Company NameGx2West Llp
Company StatusDissolved
Company NumberOC364509
CategoryLimited Liability Partnership
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Directors

LLP Designated Member NameCoddan Nominee Administrator Ltd (Corporation)
StatusClosed
Appointed10 May 2012(1 year after company formation)
Appointment Duration4 years, 10 months (closed 07 March 2017)
Correspondence AddressOlivier Maradan Building Room 5, Second Floor
Victoria
Mahe
Seychelles
LLP Designated Member NameCoddan Nominee Subscriber Ltd (Corporation)
StatusClosed
Appointed10 May 2012(1 year after company formation)
Appointment Duration4 years, 10 months (closed 07 March 2017)
Correspondence AddressOlivier Maradan Building Room 5, Second Floor
Victoria
Mahe
Seychelles
LLP Designated Member NameMr Tony Kyprianou
Date of BirthDecember 1957 (Born 66 years ago)
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address33h Byzaniou
Ayios Athanasios
Limassol
4103
LLP Designated Member NameMrs Alison Joan Robinson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address33h Byzaniou
Ayios Athanasios
Limassol
4103
LLP Designated Member NameCoddan Nominee Administrator Ltd (Corporation)
StatusResigned
Appointed15 August 2012(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 August 2012)
Correspondence AddressOlivier Maradan Building Room 5, Second Floor
Victoria
Mahe
Seychelles
LLP Designated Member NameCoddan Nominee Subscriber Ltd (Corporation)
StatusResigned
Appointed15 August 2012(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 August 2012)
Correspondence AddressOlivier Maradan Building Room 5, Second Floor
Victoria
Mahe
Seychelles

Location

Registered Address120 Baker Street, 3rd Floor
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£211,660
Cash£215,385
Current Liabilities£3,725

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the limited liability partnership off the register (3 pages)
12 December 2016Application to strike the limited liability partnership off the register (3 pages)
10 May 2016Annual return made up to 10 May 2016 (4 pages)
10 May 2016Annual return made up to 10 May 2016 (4 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Registered office address changed from C/O Coddan Cpm 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 23 June 2015 (1 page)
23 June 2015Registered office address changed from C/O Coddan Cpm 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 23 June 2015 (1 page)
23 June 2015Annual return made up to 10 May 2015 (3 pages)
23 June 2015Annual return made up to 10 May 2015 (3 pages)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
7 June 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
7 June 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
7 June 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Annual return made up to 10 May 2014 (3 pages)
23 July 2014Annual return made up to 10 May 2014 (3 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
14 May 2013Annual return made up to 10 May 2013 (3 pages)
14 May 2013Annual return made up to 10 May 2013 (3 pages)
16 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
15 August 2012Appointment of Coddan Nominee Subscriber Ltd as a member (2 pages)
15 August 2012Termination of appointment of Coddan Nominee Subscriber Ltd as a member (1 page)
15 August 2012Appointment of Coddan Nominee Administrator Ltd as a member (2 pages)
15 August 2012Termination of appointment of Alison Robinson as a member (1 page)
15 August 2012Appointment of Coddan Nominee Subscriber Ltd as a member (2 pages)
15 August 2012Termination of appointment of Coddan Nominee Administrator Ltd as a member (1 page)
15 August 2012Termination of appointment of Alison Robinson as a member (1 page)
15 August 2012Appointment of Coddan Nominee Administrator Ltd as a member (2 pages)
15 August 2012Appointment of Coddan Nominee Administrator Ltd as a member (2 pages)
15 August 2012Appointment of Coddan Nominee Subscriber Ltd as a member (2 pages)
15 August 2012Appointment of Coddan Nominee Administrator Ltd as a member (2 pages)
15 August 2012Termination of appointment of Tony Kyprianou as a member (1 page)
15 August 2012Termination of appointment of Tony Kyprianou as a member (1 page)
15 August 2012Termination of appointment of Coddan Nominee Administrator Ltd as a member (1 page)
15 August 2012Appointment of Coddan Nominee Subscriber Ltd as a member (2 pages)
15 August 2012Termination of appointment of Coddan Nominee Subscriber Ltd as a member (1 page)
24 May 2012Annual return made up to 10 May 2012 (3 pages)
24 May 2012Annual return made up to 10 May 2012 (3 pages)
21 May 2012Registered office address changed from 1-3 Floor 124 Baker Street Cumnor Hill London Oxfordshire W1U 6TY England on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 1-3 Floor 124 Baker Street Cumnor Hill London Oxfordshire W1U 6TY England on 21 May 2012 (1 page)
30 March 2012Current accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
30 March 2012Current accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
30 March 2012Current accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
10 May 2011Incorporation of a limited liability partnership (5 pages)
10 May 2011Incorporation of a limited liability partnership (5 pages)