Company NameGi Consulting Limited
Company StatusDissolved
Company Number03318133
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameElectlake Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert James Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 26 April 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address41 Nearwater Lane
Darien
Conneticut
Ct 06820
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed26 January 2009(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 26 April 2011)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Antony Brian Cowling
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Links Road
Epsom
Surrey
KT17 3PS
Director NameEamonn Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed27 March 1997(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 15 October 2007)
RoleCompany Director
Correspondence Address13 Hermitage Drive
Rathfarnham
Dublin 16
Ireland
Director NameHasan Tanla
Date of BirthJuly 1972 (Born 51 years ago)
NationalityTurkish
StatusResigned
Appointed27 March 1997(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressSener Sok No 3
1 Levant
Istanbul
80260
Director NameRene Spogard
Date of BirthApril 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed27 March 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 16 May 2001)
RoleCompany Director
Correspondence Address5 Mosehoejvej
Charlottenlund
2920
Director NameDrs Theo Hess
Date of BirthJune 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed27 March 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1998)
RoleCompany Director
Correspondence AddressOudburgerlaan 41
Heiloo
1052kn
Director NameGines Garrido Alart
Date of BirthSeptember 1934 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed27 March 1997(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 December 1997)
RoleCompany Director
Correspondence AddressGuisand0 34-2(Puerta De Hierro)
Madrid
28035
Director NameKnut Elvebakk
Date of BirthOctober 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed27 March 1997(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 1997)
RoleCompany Director
Correspondence AddressSvoldergt 9
Oslo
0271
Secretary NameMeril James
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address25 Coborn Road
Bow
London
E3 2DA
Director NameCarlos Prieto
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed08 December 1997(9 months, 4 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 24 August 2010)
RoleEntrepreneur
Correspondence AddressCedaceros 10
Madrid
28014
Director NameAnders Nils Brogren
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed25 November 1998(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 02 December 1999)
RoleCompany Director
Correspondence Address5 Dromstigen
Bromma 16761
Sweden
Foreign
Secretary NameIan John Portal
NationalityBritish
StatusResigned
Appointed19 December 2003(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 2006)
RoleCompany Secr
Correspondence Address8 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed11 October 2006(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(10 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1997(1 month after company formation)
Appointment Duration1 week (resigned 27 March 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed20 March 1997(1 month after company formation)
Appointment Duration1 week (resigned 27 March 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Termination of appointment of Carlos Prieto as a director (1 page)
24 August 2010Termination of appointment of Antony Cowling as a director (1 page)
24 August 2010Termination of appointment of Carlos Prieto as a director (1 page)
24 August 2010Termination of appointment of Antony Cowling as a director (1 page)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
  • USD 600,000
(12 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
  • USD 600,000
(12 pages)
5 August 2009Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page)
5 August 2009Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page)
20 May 2009Accounts made up to 31 December 2008 (9 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
6 May 2009Director's Change of Particulars / robert bowtell / 05/05/2009 / HouseName/Number was: 39, now: 41; Street was: cedar gate drive, now: nearwater lane; Region was: ct 06820, now: conneticut; Post Code was: , now: ct 06820; Country was: usa, now: united states (1 page)
13 March 2009Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page)
13 March 2009Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page)
18 February 2009Registered office changed on 18/02/2009 from tns house west gate london W5 1UA (1 page)
18 February 2009Registered office changed on 18/02/2009 from tns house west gate london W5 1UA (1 page)
12 February 2009Return made up to 12/02/09; full list of members (10 pages)
12 February 2009Return made up to 12/02/09; full list of members (10 pages)
26 January 2009Appointment terminated secretary paul wright (1 page)
26 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
26 January 2009Appointment Terminated Secretary paul wright (1 page)
26 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
12 December 2008Auditor's resignation (2 pages)
12 December 2008Director appointed robert bowtell (1 page)
12 December 2008Appointment terminated director jameson smith (1 page)
12 December 2008Appointment Terminated Director jameson smith (1 page)
12 December 2008Director appointed robert bowtell (1 page)
12 December 2008Auditor's resignation (2 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
3 October 2008Accounts made up to 31 December 2007 (8 pages)
15 February 2008Return made up to 13/02/08; full list of members (7 pages)
15 February 2008Return made up to 13/02/08; full list of members (7 pages)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
24 October 2007Accounts made up to 31 December 2006 (8 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
16 February 2007Return made up to 13/02/07; full list of members (7 pages)
16 February 2007Return made up to 13/02/07; full list of members (7 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (2 pages)
13 October 2006Accounts made up to 31 December 2005 (9 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
18 April 2006Return made up to 13/02/06; full list of members (7 pages)
18 April 2006Return made up to 13/02/06; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
18 March 2005Return made up to 13/02/05; full list of members (9 pages)
18 March 2005Return made up to 13/02/05; full list of members (9 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
27 April 2004Return made up to 13/02/04; full list of members (9 pages)
27 April 2004Return made up to 13/02/04; full list of members (9 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (3 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (3 pages)
20 September 2003Registered office changed on 20/09/03 from: c/o taylor nelson sofres PLC west gate london W5 1UA (1 page)
20 September 2003Registered office changed on 20/09/03 from: c/o taylor nelson sofres PLC west gate london W5 1UA (1 page)
8 September 2003Full accounts made up to 31 December 2002 (14 pages)
8 September 2003Full accounts made up to 31 December 2002 (14 pages)
1 April 2003Full accounts made up to 31 December 2001 (13 pages)
1 April 2003Full accounts made up to 31 December 2001 (13 pages)
28 March 2003Return made up to 13/02/03; full list of members (9 pages)
28 March 2003Return made up to 13/02/03; full list of members (9 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 May 2002Return made up to 13/02/02; full list of members (9 pages)
22 May 2002Return made up to 13/02/02; full list of members (9 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
19 March 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2001Return made up to 13/02/01; full list of members (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
15 May 2000Return made up to 13/02/00; full list of members (10 pages)
15 May 2000Return made up to 13/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(10 pages)
21 October 1999Full accounts made up to 31 December 1998 (12 pages)
21 October 1999Full accounts made up to 31 December 1998 (12 pages)
30 March 1999Return made up to 13/02/99; full list of members (11 pages)
30 March 1999Return made up to 13/02/99; full list of members (11 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 November 1998Minutes of meeting re auditors (1 page)
26 November 1998Minutes of meeting re auditors (1 page)
5 November 1998Auditor's resignation (1 page)
5 November 1998Auditor's resignation (1 page)
31 October 1998Director resigned (1 page)
31 October 1998Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
11 September 1998Return made up to 13/02/98; full list of members; amend (9 pages)
11 September 1998Return made up to 13/02/98; full list of members; amend (9 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
31 March 1998Return made up to 13/02/98; full list of members (7 pages)
31 March 1998Return made up to 13/02/98; full list of members (7 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
19 January 1998Ad 29/05/97--------- £ si 50@1=50 £ ic 2/52 (3 pages)
19 January 1998Ad 29/05/97--------- £ si 50@1=50 £ ic 2/52 (3 pages)
5 January 1998Registered office changed on 05/01/98 from: 100 new bridge street london EC4V 6JA (1 page)
5 January 1998Registered office changed on 05/01/98 from: 100 new bridge street london EC4V 6JA (1 page)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1997Nc inc already adjusted 24/04/97 (1 page)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1997Nc inc already adjusted 24/04/97 (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (4 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (4 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997New director appointed (2 pages)
8 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
2 April 1997Company name changed electlake LIMITED\certificate issued on 02/04/97 (2 pages)
2 April 1997Company name changed electlake LIMITED\certificate issued on 02/04/97 (2 pages)
1 April 1997Registered office changed on 01/04/97 from: 83 leonard street london EC2A 4QS (1 page)
1 April 1997Registered office changed on 01/04/97 from: 83 leonard street london EC2A 4QS (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New director appointed (12 pages)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (12 pages)
27 March 1997New director appointed (12 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Location of register of members (non legible) (1 page)
27 March 1997Location of register of members (non legible) (1 page)
27 March 1997New director appointed (12 pages)
13 February 1997Incorporation (9 pages)
13 February 1997Incorporation (9 pages)