Company NameGr Project Consultants Limited
Company StatusDissolved
Company Number06468165
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 2 months ago)
Dissolution Date15 July 2020 (3 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gavin Charles Rooney
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(1 year, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 15 July 2020)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBarehill House Barehill Farm
Badby
Daventry
Northants
NN11 3DB
Secretary NameMr Alan James Rodway
NationalityBritish
StatusResigned
Appointed02 March 2009(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 08 March 2011)
RoleCompany Director
Correspondence AddressApplepie Cottage Woodside Road
Chiddingfold
Surrey
GU8 4RA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

35 at £1Gavin Rooney
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,277
Cash£50,009
Current Liabilities£42,241

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2017Registered office address changed from 5 East Cut Through New Covent Garden London SW8 5JB to 82 st John Street London EC1M 4JN on 2 October 2017 (2 pages)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Statement of affairs (9 pages)
28 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-14
(1 page)
28 September 2017Establishment of creditors or liquidation committee (7 pages)
8 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 35
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 35
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 35
(4 pages)
20 August 2013Director's details changed for Mr Gavin Charles Rooney on 1 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Gavin Charles Rooney on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Gavin Charles Rodney on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Gavin Charles Rodney on 1 August 2013 (2 pages)
22 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 12 January 2012 (14 pages)
11 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 March 2011Termination of appointment of Alan Rodway as a secretary (1 page)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (14 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 35
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 35
(4 pages)
29 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
6 October 2009Annual return made up to 12 January 2009 with a full list of shareholders (5 pages)
22 September 2009Compulsory strike-off action has been discontinued (1 page)
21 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 June 2009Director appointed gavin charles rodney (1 page)
8 June 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
8 June 2009Appointment terminated director buyview LTD (1 page)
8 June 2009Appointment terminated secretary aa company services LIMITED (1 page)
8 June 2009Secretary appointed alan james rodway (1 page)
8 June 2009Registered office changed on 08/06/2009 from, 8-10 stamford hill, london, N16 6XZ (1 page)
8 June 2009Ad 03/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2008Incorporation (14 pages)