Company NameGunter Consulting International Limited
Company StatusDissolved
Company Number04008956
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)
Previous NameNavigator Consulting (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJanna Fortmann
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed20 June 2000(2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 19 July 2005)
RoleManagement Consultant
Correspondence AddressParadiesstrasse 33
Dortmund
44289
Foreign
Secretary NameMichael Rory Haines
NationalityBritish
StatusClosed
Appointed11 August 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Edward Street
Slough
Berkshire
SL1 2QT
Secretary NameStephanie Deborah Adair
NationalityAustralian
StatusResigned
Appointed20 June 2000(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2001)
RoleCompany Director
Correspondence AddressGable End
Dilldash Lane
Great Snoring
Norfolk
NR21 0HH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3rd Floor Audrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
4 September 2003Return made up to 06/06/03; full list of members (5 pages)
4 September 2003Director's particulars changed (1 page)
4 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
19 June 2002Return made up to 06/06/02; full list of members (5 pages)
31 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
18 September 2001Return made up to 06/06/01; full list of members (5 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: audrey house 16-20 ely place london EC1N 6SN (1 page)
18 September 2001Secretary resigned (1 page)
11 January 2001Memorandum and Articles of Association (27 pages)
8 December 2000Ad 20/06/00-20/06/00 £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2000Company name changed navigator consulting (uk) limite d\certificate issued on 01/12/00 (4 pages)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
6 June 2000Incorporation (31 pages)