Background WavePink WaveYellow Wave

EAZY MANAGEMENT CONSULTANTS LTD (09691151)

EAZY MANAGEMENT CONSULTANTS LTD (09691151) is an active UK company. incorporated on 17 July 2015. with registered office in Potters Bar. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. EAZY MANAGEMENT CONSULTANTS LTD has been registered for 10 years.

Company Number
09691151
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
11 Greenleaf House Darkes Lane, Potters Bar, EN6 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAZY MANAGEMENT CONSULTANTS LTD

EAZY MANAGEMENT CONSULTANTS LTD is an active company incorporated on 17 July 2015 with the registered office located in Potters Bar. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. EAZY MANAGEMENT CONSULTANTS LTD was registered 10 years ago.(SIC: 47910)

Status

active

Active since 10 years ago

Company No

09691151

LTD Company

Age

10 Years

Incorporated 17 July 2015

Size

N/A

Accounts

ARD: 31/7

Overdue

6 years overdue

Last Filed

Made up to 31 July 2017 (8 years ago)
Submitted on 24 April 2018 (7 years ago)
Period: 1 August 2016 - 31 July 2017(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2019
Period: 1 August 2017 - 31 July 2018

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 8 February 2019 (7 years ago)
Submitted on 29 August 2019 (6 years ago)

Next Due

Due by 22 February 2020
For period ending 8 February 2020

Previous Company Names

EAZY SHOP LTD
From: 17 July 2015To: 6 November 2017
Contact
Address

11 Greenleaf House Darkes Lane Potters Bar, EN6 1AE,

Previous Addresses

6, Lancaster House 16 Lancaster Road London E11 3FD England
From: 17 July 2015To: 2 November 2017
Timeline

9 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Aug 18
Director Left
Sept 19
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

NAQVI, Syed Muhammad Ali

Resigned
16 Lancaster Road, LondonE11 3FD
Born June 1976
Director
Appointed 17 Jul 2015
Resigned 15 Nov 2017

SLATER, Mark Barry

Resigned
Darkes Lane, Potters BarEN6 1AE
Born June 1957
Director
Appointed 08 Aug 2018
Resigned 02 Sept 2019

SLATER, Mark Barry

Resigned
Darkes Lane, Potters BarEN6 1AE
Born June 1957
Director
Appointed 02 Nov 2017
Resigned 16 Jul 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Mark Barry Slater

Ceased
Darkes Lane, Potters BarEN6 1AE
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2017
Ceased 12 Jul 2018

Mr Syed Muhammad Ali Naqvi

Ceased
Darkes Lane, Potters BarEN6 1AE
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
6 October 2018
SOAS(A)SOAS(A)
Gazette Notice Voluntary
28 August 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 August 2018
DS01DS01
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Resolution
6 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Incorporation Company
17 July 2015
NEWINCIncorporation