Company NameInternational Diplomat Business Network Limited
Company StatusDissolved
Company Number10584767
CategoryPrivate Limited Company
Incorporation Date26 January 2017(7 years, 2 months ago)
Dissolution Date25 July 2023 (9 months ago)
Previous NameInternational Diplomat Business Club Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Mansoor Ahmed Malik
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2017(same day as company formation)
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 51 Landsdowne House
57 Berkeley Square
London
W1J 6ER
Secretary NameMiss Deborah Taylor
StatusClosed
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 51 Landsdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2018(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 25 July 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 51 Landsdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Gareth David Bullen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Stratford Place Stratford Place
London
W1C 1AZ
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Stratford Place Stratford Place
London
W1C 1AZ

Location

Registered AddressSuite 51 Landsdowne House
57 Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

2 December 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
29 April 2020Confirmation statement made on 8 September 2019 with no updates (3 pages)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
6 January 2020Micro company accounts made up to 31 January 2019 (2 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2018Appointment of Miss Deborah Jane Taylor as a director on 5 December 2018 (2 pages)
10 December 2018Registered office address changed from 411 Samual Lewis Trust Chelsea London SW3 3QB to Suite 51 Landsdowne House 57 Berkeley Square London W1J 6ER on 10 December 2018 (1 page)
20 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
(3 pages)
16 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 April 2018Registered office address changed from 9 Stratford Place Stratford Place London W1C 1AZ England to 411 Samual Lewis Trust Chelsea London SW3 3QB on 12 April 2018 (2 pages)
7 February 2018Termination of appointment of Deborah Jane Taylor as a director on 31 January 2018 (1 page)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
17 August 2017Termination of appointment of Gareth David Bullen as a director on 14 July 2017 (1 page)
17 August 2017Termination of appointment of Gareth David Bullen as a director on 14 July 2017 (1 page)
17 August 2017Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP United Kingdom to 9 Stratford Place Stratford Place London W1C 1AZ on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP United Kingdom to 9 Stratford Place Stratford Place London W1C 1AZ on 17 August 2017 (1 page)
26 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-26
  • GBP 100
(27 pages)
26 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-26
  • GBP 100
(27 pages)