Company NameEurofocus International Consultants Limited
Company StatusDissolved
Company Number02677984
CategoryPrivate Limited Company
Incorporation Date15 January 1992(32 years, 3 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Oliver Schwabe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed01 October 2002(10 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 17 August 2021)
RoleMgmt Clst
Country of ResidenceGermany
Correspondence AddressWassergasse 14
Wendelsheim
55234
Rp
Germany
Secretary NameChristine Schwabe
NationalityGerman
StatusClosed
Appointed01 March 2003(11 years, 1 month after company formation)
Appointment Duration18 years, 5 months (closed 17 August 2021)
RoleCompany Director
Correspondence AddressWassergasse 14
Wendelsheim
55234
Germany
Director NameWilfried Schwabe
Date of BirthDecember 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed10 January 1992
Appointment Duration11 years, 1 month (resigned 01 March 2003)
RoleConsultant
Correspondence AddressPropsect Vernadskovo
Moscow
117526
Russia
Director NameMr Frederick Edward Worth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992
Appointment Duration8 years, 3 months (resigned 05 May 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
170 Longton Road, Trentham
Stoke On Trent
Staffordshire
ST4 8BU
Secretary NameMr Frederick Edward Worth
NationalityBritish
StatusResigned
Appointed10 January 1992
Appointment Duration8 years, 3 months (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
170 Longton Road, Trentham
Stoke On Trent
Staffordshire
ST4 8BU
Secretary NameNatalya Shapovalova
NationalityRussian
StatusResigned
Appointed01 June 2000(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2003)
RoleCompany Director
Correspondence AddressPropsect Vernadskovo
Moscow
117526
Russia
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1992
Appointment Duration5 days (resigned 15 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dr Oliver Schwabe
100.00%
Ordinary

Financials

Year2014
Net Worth£49,970
Cash£15,280
Current Liabilities£10,734

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
25 May 2021Application to strike the company off the register (1 page)
18 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 October 2010Registered office address changed from C/O Smith and Hutchinson New Zealand House 9Th Floor 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from C/O Smith and Hutchinson New Zealand House 9Th Floor 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from C/O Smith and Hutchinson New Zealand House 9Th Floor 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page)
4 February 2010Director's details changed for Doctor Oliver Schwabe on 15 January 2010 (2 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Doctor Oliver Schwabe on 15 January 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 February 2009Return made up to 15/01/09; full list of members (3 pages)
20 February 2009Return made up to 15/01/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 January 2008Return made up to 15/01/08; full list of members (2 pages)
16 January 2008Return made up to 15/01/08; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2007Return made up to 15/01/07; full list of members (6 pages)
6 March 2007Return made up to 15/01/07; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 March 2006Return made up to 15/01/06; full list of members (6 pages)
1 March 2006Return made up to 15/01/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 July 2005Registered office changed on 02/07/05 from: 3-4 railway street stafford staffordshire ST16 2EA (1 page)
2 July 2005Registered office changed on 02/07/05 from: 3-4 railway street stafford staffordshire ST16 2EA (1 page)
12 April 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 February 2005Return made up to 15/01/05; full list of members (6 pages)
9 February 2005Return made up to 15/01/05; full list of members (6 pages)
8 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 January 2004Return made up to 15/01/04; full list of members (6 pages)
27 January 2004Return made up to 15/01/04; full list of members (6 pages)
14 July 2003Return made up to 15/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2003Return made up to 15/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
3 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 April 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 April 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 May 2001Return made up to 15/01/01; full list of members (6 pages)
25 May 2001Return made up to 15/01/01; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned;director resigned (1 page)
12 May 2000Secretary resigned;director resigned (1 page)
14 March 2000Return made up to 14/01/00; full list of members (6 pages)
14 March 2000Return made up to 14/01/00; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 February 1999Return made up to 15/01/99; full list of members (6 pages)
9 February 1999Return made up to 15/01/99; full list of members (6 pages)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 March 1998Return made up to 15/01/98; no change of members (4 pages)
16 March 1998Return made up to 15/01/98; no change of members (4 pages)
10 April 1997Return made up to 15/01/97; no change of members (4 pages)
10 April 1997Return made up to 15/01/97; no change of members (4 pages)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 March 1996Return made up to 15/01/96; full list of members (6 pages)
8 March 1996Return made up to 15/01/96; full list of members (6 pages)
14 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
14 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)