Company NameGRQ Consultants Ltd
Company StatusDissolved
Company Number05459306
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date31 March 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Elechi Mbonye
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(4 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Director NameNiyazi Hassan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address140 Tunmarsh Lane
Plastow
London
E13 9NG
Secretary NameKerrie Cruz
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Director NameRichard Turner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 week, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 September 2005)
RoleCompany Director
Correspondence Address19 Capstan Way
Bermondsey
London
SE16 5HG
Director NameMiss Uloma Mbonye
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(4 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
81 Eastway
London
E9 5JE
Secretary NameMr Najinder Singh Klear
NationalityBritish
StatusResigned
Appointed20 May 2008(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 11 September 2015)
RoleLegal
Country of ResidenceUnited Kingdom
Correspondence Address115 Horsa Road
Northumberland Heath
Kent
DA8 1HF

Contact

Websitegrqconsultants.co.uk
Telephone020 74157117
Telephone regionLondon

Location

Registered Address40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Uloma Mbonye
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,532
Cash£1
Current Liabilities£57,033

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

30 April 2010Delivered 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 2006Delivered 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

Filing History

31 March 2019Final Gazette dissolved following liquidation (1 page)
31 December 2018Completion of winding up (1 page)
27 April 2017Order of court to wind up (3 pages)
27 April 2017Order of court to wind up (3 pages)
5 April 2017Termination of appointment of Uloma Mbonye as a director on 25 March 2017 (1 page)
5 April 2017Termination of appointment of Uloma Mbonye as a director on 25 March 2017 (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-12-23
  • GBP 2
(6 pages)
23 December 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-12-23
  • GBP 2
(6 pages)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2016Compulsory strike-off action has been discontinued (1 page)
2 September 2016Compulsory strike-off action has been discontinued (1 page)
1 September 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 June 2016Compulsory strike-off action has been suspended (1 page)
28 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2015Appointment of Ms Elechi Mbonye as a director on 2 October 2009 (2 pages)
13 December 2015Appointment of Ms Elechi Mbonye as a director on 2 October 2009 (2 pages)
17 September 2015Termination of appointment of Najinder Singh Klear as a secretary on 11 September 2015 (1 page)
17 September 2015Termination of appointment of Najinder Singh Klear as a secretary on 11 September 2015 (1 page)
22 May 2015Director's details changed for Miss Elechi Mbonye on 19 November 2009 (2 pages)
22 May 2015Registered 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 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Registered 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 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 May 2015Director's details changed for Miss Elechi Mbonye on 19 November 2009 (2 pages)
22 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012Director's details changed for Ms Elechi Mbonye on 17 September 2012 (2 pages)
18 September 2012Director's details changed for Ms Elechi Mbonye on 17 September 2012 (2 pages)
18 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 July 2011Director's details changed for Elechi Mbonye on 1 June 2011 (2 pages)
19 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
19 July 2011Director's details changed for Elechi Mbonye on 1 June 2011 (2 pages)
19 July 2011Director's details changed for Elechi Mbonye on 1 June 2011 (2 pages)
19 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 June 2010Director's details changed for Elechi Mbonye on 20 May 2010 (2 pages)
29 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Elechi Mbonye on 20 May 2010 (2 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
2 July 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
2 July 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Return made up to 20/05/09; full list of members (3 pages)
29 June 2009Return made up to 20/05/09; full list of members (3 pages)
16 July 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
16 July 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
21 May 2008Return made up to 20/05/08; full list of members (3 pages)
21 May 2008Return made up to 20/05/08; full list of members (3 pages)
21 May 2008Secretary appointed mr najinder singh klear (1 page)
21 May 2008Secretary appointed mr najinder singh klear (1 page)
20 May 2008Appointment terminated secretary kerrie cruz (1 page)
20 May 2008Appointment terminated secretary kerrie cruz (1 page)
19 June 2007Return made up to 20/05/07; full list of members (2 pages)
19 June 2007Registered office changed on 19/06/07 from: unit 28 finsbury business centre bowling green lane london EC1R 0NE (1 page)
19 June 2007Return made up to 20/05/07; full list of members (2 pages)
19 June 2007Registered office changed on 19/06/07 from: unit 28 finsbury business centre bowling green lane london EC1R 0NE (1 page)
16 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
16 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
10 April 2007Compulsory strike-off action has been discontinued (1 page)
10 April 2007Compulsory strike-off action has been discontinued (1 page)
23 November 2006Registered office changed on 23/11/06 from: unit 21 finsbury business centre bowling green lane london EC1R 0NE (1 page)
23 November 2006Return made up to 20/05/06; full list of members (2 pages)
23 November 2006Return made up to 20/05/06; full list of members (2 pages)
23 November 2006Registered office changed on 23/11/06 from: unit 21 finsbury business centre bowling green lane london EC1R 0NE (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
10 November 2006Particulars of mortgage/charge (5 pages)
10 November 2006Particulars of mortgage/charge (5 pages)
18 November 2005Registered office changed on 18/11/05 from: 27 old gloucester street london WC1N 3XX (1 page)
18 November 2005Registered office changed on 18/11/05 from: 27 old gloucester street london WC1N 3XX (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Director resigned (1 page)
20 May 2005Incorporation (12 pages)
20 May 2005Incorporation (12 pages)