Company NameGQ Project Consulting Limited
Company StatusDissolved
Company Number05748924
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gyan Quartey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Lochaline Street
Hammersmith
London
W6 9SJ
Director NameMs Margaret Intsiful
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(2 weeks, 2 days after company formation)
Appointment Duration9 years, 9 months (closed 19 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Beverstone Road
London
Brixton
SW2 5AL
Secretary NameMs Margaret Intsiful
NationalityBritish
StatusClosed
Appointed02 February 2007(10 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 19 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Beverstone Road
London
Brixton
SW2 5AL
Secretary NamePatricia Quartey
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 Lochaline Street
Hammersmith
London
W6 9SJ
Director NameMiss Yvette Lisa Gyasi
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sampson Close
Belvedere
Kent
DA17 5RH

Location

Registered Address55 Lochaline Street
London
W6 9SJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

1 at £1Gyan Nana Quartey
50.00%
Ordinary
1 at £1Margaret Intsiful
50.00%
Ordinary

Financials

Year2014
Net Worth£23,409
Cash£65,212
Current Liabilities£42,906

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
10 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
14 February 2014Registered office address changed from 16 Hanover Square Mayfair London London W1S 1HT United Kingdom on 14 February 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
30 January 2013Director's details changed for Mr Gyan Nana Quartey on 30 January 2013 (2 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
27 October 2011Registered office address changed from 55 Lochaline Street Hammersmith London W6 9SJ on 27 October 2011 (1 page)
24 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 May 2010Director's details changed for Margaret Intsiful on 31 December 2009 (2 pages)
11 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Gyan Nana Quartey on 31 December 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 April 2009Return made up to 20/03/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
9 September 2008Appointment terminated director yvette gyasi (1 page)
9 September 2008Capitals not rolled up (2 pages)
15 May 2008Return made up to 20/03/08; full list of members (4 pages)
18 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
10 April 2007Director's particulars changed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007New director appointed (1 page)
29 March 2007Secretary resigned (1 page)
16 June 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
20 March 2006Incorporation (10 pages)