Company NameDiplomatic Rights Limited
Company StatusDissolved
Company Number07193239
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameEuropa Trade Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHoward Kaplan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12140 Bellando Court
Granada Hills
Ca
91344
Director NameMr John Baldecchi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed22 March 2012(2 years after company formation)
Appointment Duration2 years, 7 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2355 Westwood Blvd
Suite 117
Los Angeles
California 90064
United States
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed17 March 2010(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Dowling
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Compulsory strike-off action has been suspended (1 page)
22 May 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2013Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 20 February 2013 (1 page)
14 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012Compulsory strike-off action has been discontinued (1 page)
13 August 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(3 pages)
13 August 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(3 pages)
9 August 2012Compulsory strike-off action has been suspended (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Change of name notice (1 page)
2 May 2012Company name changed europa trade LTD\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(2 pages)
2 May 2012Change of name notice (1 page)
2 May 2012Company name changed europa trade LTD\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(2 pages)
23 April 2012Appointment of Mr John Baldecchi as a director (2 pages)
23 April 2012Appointment of Mr John Baldecchi as a director (2 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 July 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 March 2010Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
22 March 2010Termination of appointment of Darren Symes as a director (1 page)
22 March 2010Appointment of Howard Kaplan as a director (2 pages)
22 March 2010Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 22 March 2010 (1 page)
22 March 2010Termination of appointment of Darren Symes as a director (1 page)
22 March 2010Appointment of Howard Kaplan as a director (2 pages)
22 March 2010Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)