Company NameGittings Consulting Limited
Company StatusDissolved
Company Number04252398
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameE-Biz Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJonathan Giles Blackburn Gittings
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 14 November 2006)
RoleConsultant
Correspondence Address7 49 Harrington Gardens
London
SW7 4JU
Secretary NameJurist Consult International Legal And Financialservices Limited (Corporation)
StatusClosed
Appointed17 July 2001(1 day after company formation)
Appointment Duration5 years, 4 months (closed 14 November 2006)
Correspondence AddressNo 1 Main Street
Blessington
Wicklow
Irish
Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Cairn Manor
Ratoath
County Meath
Republic Of Ireland
Director NameLeo Johann Heinl
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2001(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2004)
RoleLawyer
Correspondence AddressElmshorner Str. 148
Pinneberg
25421
Director NameWolfgang Heinl
Date of BirthMay 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2001(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2004)
RoleEconomist
Country of ResidenceIreland
Correspondence AddressNo.I Main Street
Blessington
Co. Wicklow
Ireland
Director NameWoo Sun Jung
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityKorean
StatusResigned
Appointed17 July 2001(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2003)
RoleCompany Director
Correspondence AddressNo 16 Kensington Way
Borehamwood
Hertfordshire
WD6 1LH
Director NameYil Jin Kim
Date of BirthDecember 1965 (Born 58 years ago)
NationalityKorean
StatusResigned
Appointed17 July 2001(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2003)
RoleIT Specialist
Correspondence Address309-602 Hyundai 3th Apt
608-1 Daerim-Dong
Youmgdeungpo-Gu
Seoul 150 -995
Foreign
Secretary NamePorema Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address22 Northumberland Road
Ballsbridge
Dublin 4
D4

Location

Registered AddressFlat 7
49 Harrington Gardens
London
SW7 4JU
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
20 June 2006Application for striking-off (1 page)
15 February 2006Registered office changed on 15/02/06 from: st johns chambers klaco house 28-30 saint johns square london EC1M 4DN (1 page)
24 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 September 2005Return made up to 16/07/05; full list of members (6 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Return made up to 16/07/04; full list of members (7 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 June 2004New director appointed (2 pages)
4 June 2004Company name changed e-biz europe LIMITED\certificate issued on 04/06/04 (2 pages)
26 August 2003Return made up to 16/07/03; full list of members (7 pages)
10 March 2003Director resigned (1 page)
10 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 March 2003Director resigned (1 page)
1 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
5 December 2001Registered office changed on 05/12/01 from: 4TH floor riverbank house 1 putney bridge approach fulham london SW6 3JD (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
16 July 2001Incorporation (16 pages)