GTC QUEENS ROAD LIMITED
LONDON RPK PROPERTY DEVELOPMENT LIMITED

Hellopages » Greater London » Enfield » N21 3NA

Company number 06220096
Status Liquidation
Incorporation Date 19 April 2007
Company Type Private Limited Company
Address 1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from 272 Regents Park Road London N3 3HN to 1 Kings Avenue Winchmore Hill London N21 3NA on 1 February 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of GTC QUEENS ROAD LIMITED are www.gtcqueensroad.co.uk, and www.gtc-queens-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Gtc Queens Road Limited is a Private Limited Company. The company registration number is 06220096. Gtc Queens Road Limited has been working since 19 April 2007. The present status of the company is Liquidation. The registered address of Gtc Queens Road Limited is 1 Kings Avenue Winchmore Hill London N21 3na. . JAMSHIDZADEH, Ahmad is a Director of the company. Secretary POULADIAN, Homayra has been resigned. Secretary HYDE COMPANY SECRETARIES LTD has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director POULADIAN, Homayra has been resigned. Director POULADIAN KARI, Ramin has been resigned. Director POULADIAN-KARI, Ramin has been resigned. Director POULADIAN-KARI, Ramin, Dr has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JAMSHIDZADEH, Ahmad
Appointed Date: 02 September 2011
71 years old

Resigned Directors

Secretary
POULADIAN, Homayra
Resigned: 04 February 2011
Appointed Date: 01 May 2007

Secretary
HYDE COMPANY SECRETARIES LTD
Resigned: 01 May 2007
Appointed Date: 19 April 2007

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 19 April 2007
Appointed Date: 19 April 2007

Director
POULADIAN, Homayra
Resigned: 04 February 2011
Appointed Date: 19 April 2007
62 years old

Director
POULADIAN KARI, Ramin
Resigned: 02 September 2011
Appointed Date: 01 May 2007
59 years old

Director
POULADIAN-KARI, Ramin
Resigned: 29 March 2014
Appointed Date: 23 April 2013
59 years old

Director
POULADIAN-KARI, Ramin, Dr
Resigned: 28 November 2011
Appointed Date: 10 September 2011
59 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 19 April 2007
Appointed Date: 19 April 2007

GTC QUEENS ROAD LIMITED Events

01 Feb 2017
Registered office address changed from 272 Regents Park Road London N3 3HN to 1 Kings Avenue Winchmore Hill London N21 3NA on 1 February 2017
31 Jan 2017
Declaration of solvency
31 Jan 2017
Appointment of a voluntary liquidator
31 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18

11 Nov 2016
Total exemption small company accounts made up to 31 July 2016
...
... and 40 more events
09 May 2007
New director appointed
09 May 2007
New secretary appointed
02 May 2007
Secretary resigned
02 May 2007
Director resigned
19 Apr 2007
Incorporation

GTC QUEENS ROAD LIMITED Charges

8 May 2007
Legal charge
Delivered: 23 May 2007
Status: Satisfied on 26 March 2013
Persons entitled: National Westminster Bank PLC
Description: 16, 17 and 18 queens road guildford t/n SY387138 and…