Company NameEurozim Management Consultants Limited
Company StatusDissolved
Company Number05344902
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date29 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameEnver Oztanir
Date of BirthMarch 1945 (Born 79 years ago)
NationalityZimbabwean
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleSenior Executive
Country of ResidenceTurkey
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMeryem Mariam Oztanir
Date of BirthAugust 1951 (Born 72 years ago)
NationalityZimbabwean
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleSenior Executive
Country of ResidenceTurkey
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Secretary NameEnver Oztanir
NationalityZimbabwean
StatusClosed
Appointed01 September 2005(7 months after company formation)
Appointment Duration8 years, 8 months (closed 29 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameIFS Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address45 Clarges Street
London
W1J 7EP
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Enver Oztanir
50.00%
Ordinary
5k at £1Meryem Mariam Oztanir
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,353
Cash£2,568
Current Liabilities£182,265

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
10 August 2012Compulsory strike-off action has been suspended (1 page)
10 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Director's details changed for Enver Oztanir on 27 January 2012 (2 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 10,000
(3 pages)
30 January 2012Secretary's details changed for Enver Oztanir on 27 January 2012 (1 page)
30 January 2012Director's details changed for Enver Oztanir on 27 January 2012 (2 pages)
30 January 2012Director's details changed for Meryem Mariam Oztanir on 27 January 2012 (2 pages)
30 January 2012Director's details changed for Meryem Mariam Oztanir on 27 January 2012 (2 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 10,000
(3 pages)
30 January 2012Secretary's details changed for Enver Oztanir on 27 January 2012 (1 page)
26 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
26 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
27 January 2010Director's details changed for Meryem Mariam Oztanir on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Meryem Mariam Oztanir on 27 January 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 February 2009Return made up to 27/01/09; full list of members (4 pages)
11 February 2009Return made up to 27/01/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 February 2008Return made up to 27/01/08; full list of members (2 pages)
7 February 2008Return made up to 27/01/08; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 February 2007Return made up to 27/01/07; full list of members (2 pages)
19 February 2007Return made up to 27/01/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 February 2006Return made up to 27/01/06; full list of members (2 pages)
22 February 2006Return made up to 27/01/06; full list of members (2 pages)
11 January 2006New secretary appointed (3 pages)
11 January 2006New secretary appointed (3 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Registered office changed on 08/09/05 from: 201 haverstock hill london NW3 4QG (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Registered office changed on 08/09/05 from: 201 haverstock hill london NW3 4QG (1 page)
7 April 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 April 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 February 2005Ad 27/01/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 February 2005New secretary appointed (1 page)
10 February 2005New director appointed (3 pages)
10 February 2005Ad 27/01/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 February 2005New secretary appointed (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New director appointed (1 page)
10 February 2005New director appointed (3 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (1 page)
27 January 2005Incorporation (18 pages)
27 January 2005Incorporation (18 pages)