Company NameGi Labs Limited
Company StatusDissolved
Company Number03849087
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 7 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)
Previous NameBuyonly Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGuy Howard Weston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed15 October 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Secretary NameSimon John Hicks
NationalityBritish
StatusClosed
Appointed09 March 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 11 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Poseidon Court Cyclops Wharf
Homer Drive Docklands
London
Greater London
E14 3UG
Director NameSimon John Hicks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(5 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 11 June 2002)
RoleNew Media
Country of ResidenceEngland
Correspondence Address7 Poseidon Court Cyclops Wharf
Homer Drive Docklands
London
Greater London
E14 3UG
Secretary NameDavid Isaacs
NationalityBritish
StatusResigned
Appointed15 October 1999(2 weeks, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Weymouth Street
London
W1G 7DA
Director NameDermot Doherty
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2000(10 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2001)
RoleSalesman
Correspondence Address2 Elvaston Mews
London
SW7 5HY
Director NameMr Douglas John Elliott
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(10 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 Woodborough Road
London
SW15 6PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address109-123 Clifton Street
London
EC2A 4LD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
10 January 2002Application for striking-off (1 page)
19 October 2001Ad 27/10/00--------- £ si [email protected]=1641 £ ic 747/2388 (2 pages)
12 October 2001Nc inc already adjusted 26/10/00 (1 page)
12 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
28 January 2001S-div 18/02/00 (1 page)
14 November 2000Ad 10/08/00--------- £ si [email protected] (2 pages)
14 November 2000Ad 10/08/00--------- £ si [email protected] (2 pages)
14 November 2000Return made up to 28/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
1 September 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
16 August 2000Ad 31/03/00--------- £ si [email protected]=597 £ ic 1/598 (4 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 29 weymouth street london W1N 4LQ (1 page)
6 March 2000Company name changed buyonly LIMITED\certificate issued on 07/03/00 (2 pages)
16 December 1999Memorandum and Articles of Association (9 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 October 1999New director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Director resigned (1 page)
28 September 1999Incorporation (13 pages)