Company NameEU Diplomatic Courier Limited
Company StatusDissolved
Company Number06705919
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameKingswood Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJan Gerard De Lint
Date of BirthMarch 1943 (Born 81 years ago)
NationalityDutch
StatusClosed
Appointed08 October 2010(2 years after company formation)
Appointment Duration7 years, 2 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVan Doorn Gmbh 20 Promenade De Saint-Antoine
Geneva 1204
Switzerland
Secretary NameBroughton Secretaries Limited (Corporation)
StatusClosed
Appointed08 October 2010(2 years after company formation)
Appointment Duration7 years, 2 months (closed 02 January 2018)
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameShirley Mwanje
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Marsham Llc
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
13 September 2017Secretary's details changed for Broughton Secretaries Limited on 7 November 2016 (1 page)
13 September 2017Secretary's details changed for Broughton Secretaries Limited on 7 November 2016 (1 page)
8 August 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
8 August 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
4 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
21 March 2016Director's details changed for Jan Gerard De Lint on 29 February 2016 (2 pages)
21 March 2016Director's details changed for Jan Gerard De Lint on 29 February 2016 (2 pages)
19 October 2015Director's details changed for Jan Gerard De Lint on 24 September 2015 (2 pages)
19 October 2015Director's details changed for Jan Gerard De Lint on 24 September 2015 (2 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
16 April 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
16 April 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Director's details changed for Jan Gerard De Lint on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Jan Gerard De Lint on 29 September 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
9 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
12 April 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
12 April 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
15 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
15 October 2012Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
15 October 2012Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
15 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
4 October 2011Secretary's details changed for Corporate Secretaries Limited on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
4 October 2011Secretary's details changed for Corporate Secretaries Limited on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
4 October 2011Secretary's details changed for Corporate Secretaries Limited on 4 October 2011 (2 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Appointment of Jan Gerard De Lint as a director (2 pages)
13 October 2010Company name changed kingswood services LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
(2 pages)
13 October 2010Company name changed kingswood services LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
(2 pages)
13 October 2010Appointment of Jan Gerard De Lint as a director (2 pages)
13 October 2010Change of name notice (2 pages)
12 October 2010Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom on 12 October 2010 (1 page)
12 October 2010Appointment of Broughton Secretaries Limited as a secretary (2 pages)
12 October 2010Termination of appointment of Corporate Directors Limited as a director (1 page)
12 October 2010Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom on 12 October 2010 (1 page)
12 October 2010Termination of appointment of Shirley Mwanje as a director (1 page)
12 October 2010Appointment of Broughton Secretaries Limited as a secretary (2 pages)
12 October 2010Termination of appointment of Corporate Directors Limited as a director (1 page)
12 October 2010Termination of appointment of Shirley Mwanje as a director (1 page)
30 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 October 2009Director's details changed for Shirley Mwanje on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Shirley Mwanje on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Shirley Mwanje on 6 October 2009 (2 pages)
5 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
24 September 2008Incorporation (13 pages)
24 September 2008Incorporation (13 pages)