Company NameGfk-Tns Limited
Company StatusDissolved
Company Number05116618
CategoryPrivate Limited Company
Incorporation Date30 April 2004(19 years, 12 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous NameAnalect Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMadeleine Louise Simonne Kernot
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(2 years, 7 months after company formation)
Appointment Duration5 years (closed 10 January 2012)
RoleMedia Monitoring
Country of ResidenceUnited Kingdom
Correspondence Address79 Bushey Hill Road
London
SE5 8QQ
Director NameOlivier Jean Charles Herve Lefranc
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed21 December 2006(2 years, 7 months after company formation)
Appointment Duration5 years (closed 10 January 2012)
RoleFinancial Director
Correspondence Address45 Rue Pereire
St Germain En Laye
78100
France
Director NameMr Robert James Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(4 years, 7 months after company formation)
Appointment Duration3 years (closed 10 January 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address41 Nearwater Lane
Darien
Conneticut
Ct 06820
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed22 January 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 10 January 2012)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameAdam Lionel Jonathan Andrews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address105 Noel Road
Islington
London
N1 8HD
Secretary NameKaren Mary Moxom
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Covert Way
Hadley Wood
Herts
EN4 0LT
Secretary NameValerie Berodias
NationalityBritish
StatusResigned
Appointed10 February 2006(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 December 2006)
RoleCompany Director
Correspondence Address105 Noel Road
London
N1 8HD
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed21 December 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

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

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (3 pages)
15 September 2011Application to strike the company off the register (3 pages)
15 July 2011Full accounts made up to 31 December 2010 (12 pages)
15 July 2011Full accounts made up to 31 December 2010 (12 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 283,200
(4 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 283,200
(4 pages)
15 September 2010Full accounts made up to 31 December 2009 (12 pages)
15 September 2010Full accounts made up to 31 December 2009 (12 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 31 December 2008 (12 pages)
1 December 2009Full accounts made up to 31 December 2008 (12 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
28 May 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
28 May 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
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)
29 April 2009Location of register of members (1 page)
29 April 2009Location of register of members (1 page)
19 March 2009Appointment Terminated Secretary paul wright (1 page)
19 March 2009Appointment terminated secretary paul wright (1 page)
12 December 2008Director appointed robert bowtell (1 page)
12 December 2008Appointment Terminated Director jameson smith (1 page)
12 December 2008Director appointed robert bowtell (1 page)
12 December 2008Registered office changed on 12/12/2008 from tns house westgate london W5 1UA (1 page)
12 December 2008Registered office changed on 12/12/2008 from tns house westgate london W5 1UA (1 page)
12 December 2008Appointment terminated director jameson smith (1 page)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
21 May 2008Company name changed analect LIMITED\certificate issued on 21/05/08 (2 pages)
21 May 2008Company name changed analect LIMITED\certificate issued on 21/05/08 (2 pages)
15 May 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
15 May 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
23 January 2008Full accounts made up to 30 April 2007 (13 pages)
23 January 2008Full accounts made up to 30 April 2007 (13 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Secretary resigned (1 page)
27 January 2007New director appointed (4 pages)
27 January 2007New director appointed (4 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
7 January 2007Registered office changed on 07/01/07 from: 65 new cavendish street london W1G 7LS (1 page)
7 January 2007Registered office changed on 07/01/07 from: 65 new cavendish street london W1G 7LS (1 page)
15 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
15 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
18 July 2006Return made up to 30/04/06; full list of members (6 pages)
18 July 2006Return made up to 30/04/06; full list of members (6 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
4 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
4 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
4 February 2006Registered office changed on 04/02/06 from: 105A noel road london N1 8HD (1 page)
4 February 2006Registered office changed on 04/02/06 from: 105A noel road london N1 8HD (1 page)
26 May 2005Return made up to 30/04/05; full list of members (2 pages)
26 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
14 March 2005Ad 22/02/05--------- £ si 283199@1=283199 £ ic 1/283200 (2 pages)
14 March 2005Particulars of contract relating to shares (4 pages)
14 March 2005Particulars of contract relating to shares (4 pages)
14 March 2005Ad 22/02/05--------- £ si 283199@1=283199 £ ic 1/283200 (2 pages)
25 February 2005Memorandum and Articles of Association (4 pages)
25 February 2005Nc inc already adjusted 09/02/05 (2 pages)
25 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2005Memorandum and Articles of Association (4 pages)
25 February 2005Nc inc already adjusted 09/02/05 (2 pages)
25 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2004Registered office changed on 26/05/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Registered office changed on 26/05/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
30 April 2004Incorporation (14 pages)
30 April 2004Incorporation (14 pages)