London
EC1R 0NE
Director Name | Niyazi Hassan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Tunmarsh Lane Plastow London E13 9NG |
Secretary Name | Kerrie Cruz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Director Name | Richard Turner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | 19 Capstan Way Bermondsey London SE16 5HG |
Director Name | Miss Uloma Mbonye |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 81 Eastway London E9 5JE |
Secretary Name | Mr Najinder Singh Klear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 September 2015) |
Role | Legal |
Country of Residence | United Kingdom |
Correspondence Address | 115 Horsa Road Northumberland Heath Kent DA8 1HF |
Website | grqconsultants.co.uk |
---|---|
Telephone | 020 74157117 |
Telephone region | London |
Registered Address | 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Uloma Mbonye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,532 |
Cash | £1 |
Current Liabilities | £57,033 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 April 2010 | Delivered on: 5 May 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
2 November 2006 | Delivered on: 10 November 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2018 | Completion of winding up (1 page) |
27 April 2017 | Order of court to wind up (3 pages) |
27 April 2017 | Order of court to wind up (3 pages) |
5 April 2017 | Termination of appointment of Uloma Mbonye as a director on 25 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Uloma Mbonye as a director on 25 March 2017 (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-12-23
|
23 December 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-12-23
|
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 June 2016 | Compulsory strike-off action has been suspended (1 page) |
28 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2015 | Appointment of Ms Elechi Mbonye as a director on 2 October 2009 (2 pages) |
13 December 2015 | Appointment of Ms Elechi Mbonye as a director on 2 October 2009 (2 pages) |
17 September 2015 | Termination of appointment of Najinder Singh Klear as a secretary on 11 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Najinder Singh Klear as a secretary on 11 September 2015 (1 page) |
22 May 2015 | Director's details changed for Miss Elechi Mbonye on 19 November 2009 (2 pages) |
22 May 2015 | Registered office address changed from Unit 28 Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE to 40 Bowling Green Lane London EC1R 0NE on 22 May 2015 (1 page) |
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Registered office address changed from Unit 28 Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE to 40 Bowling Green Lane London EC1R 0NE on 22 May 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 May 2015 | Director's details changed for Miss Elechi Mbonye on 19 November 2009 (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
24 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Director's details changed for Ms Elechi Mbonye on 17 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Ms Elechi Mbonye on 17 September 2012 (2 pages) |
18 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 July 2011 | Director's details changed for Elechi Mbonye on 1 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Director's details changed for Elechi Mbonye on 1 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Elechi Mbonye on 1 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 June 2010 | Director's details changed for Elechi Mbonye on 20 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Elechi Mbonye on 20 May 2010 (2 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
19 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
2 July 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
2 July 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
16 July 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
16 July 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
21 May 2008 | Secretary appointed mr najinder singh klear (1 page) |
21 May 2008 | Secretary appointed mr najinder singh klear (1 page) |
20 May 2008 | Appointment terminated secretary kerrie cruz (1 page) |
20 May 2008 | Appointment terminated secretary kerrie cruz (1 page) |
19 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: unit 28 finsbury business centre bowling green lane london EC1R 0NE (1 page) |
19 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: unit 28 finsbury business centre bowling green lane london EC1R 0NE (1 page) |
16 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
16 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
10 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: unit 21 finsbury business centre bowling green lane london EC1R 0NE (1 page) |
23 November 2006 | Return made up to 20/05/06; full list of members (2 pages) |
23 November 2006 | Return made up to 20/05/06; full list of members (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: unit 21 finsbury business centre bowling green lane london EC1R 0NE (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2006 | Particulars of mortgage/charge (5 pages) |
10 November 2006 | Particulars of mortgage/charge (5 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 27 old gloucester street london WC1N 3XX (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 27 old gloucester street london WC1N 3XX (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
20 July 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Director resigned (1 page) |
20 May 2005 | Incorporation (12 pages) |
20 May 2005 | Incorporation (12 pages) |