COMMISSION DIPLOMATIQUE CONSULTATIVE INTERNATIONALE LTD

Register to unlock more data on OkredoRegister

COMMISSION DIPLOMATIQUE CONSULTATIVE INTERNATIONALE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09901638

Incorporation date

03/12/2015

Size

Dormant

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2015)
dot icon07/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon12/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/02/2025
Change of details for Mr Abraham Gozes as a person with significant control on 2025-02-24
dot icon18/02/2025
Director's details changed for Mr Abraham Gozes on 2025-02-18
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon14/05/2024
Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield WF2 7AN England to 20 Wenlock Road London N1 7GU on 2024-05-14
dot icon26/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/03/2024
Director's details changed for Mr Abraham Gozes on 2024-03-24
dot icon15/12/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/11/2022
Cessation of Jean-Fançois Devroux as a person with significant control on 2022-11-02
dot icon02/11/2022
Termination of appointment of Jean-Fançois Devroux as a director on 2022-11-02
dot icon02/11/2022
Notification of Abraham Gozes as a person with significant control on 2022-11-02
dot icon02/11/2022
Appointment of Mr Abraham Gozes as a director on 2022-11-02
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon25/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/01/2020
Director's details changed for Mr Jean-Fançois Devroux on 2020-01-27
dot icon27/01/2020
Director's details changed for Mr Jean-Fançois Devroux on 2020-01-27
dot icon15/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon15/01/2020
Cessation of Abraham Gozes as a person with significant control on 2020-01-13
dot icon15/01/2020
Notification of Jean-Fançois Devroux as a person with significant control on 2020-01-14
dot icon13/01/2020
Appointment of Mr Jean-Fançois Devroux as a director on 2020-01-13
dot icon13/01/2020
Termination of appointment of Stuart Ralph Poppleton as a director on 2020-01-13
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/07/2019
Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 2019-07-12
dot icon24/06/2019
Notification of Abraham Gozes as a person with significant control on 2019-06-24
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon04/01/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon12/12/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon23/01/2018
Confirmation statement made on 2017-12-02 with updates
dot icon23/01/2018
Cessation of Abraham Gozes as a person with significant control on 2018-01-23
dot icon23/01/2018
Appointment of Mr Stuart Poppleton as a director on 2018-01-23
dot icon23/01/2018
Termination of appointment of Laurene Marie Marvillet as a director on 2018-01-23
dot icon25/08/2017
Micro company accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2016-12-02 with updates
dot icon15/02/2017
Appointment of Ms Laurene Marie Marvillet as a director on 2017-02-15
dot icon15/02/2017
Termination of appointment of John Drewe Abbotts as a director on 2017-02-15
dot icon03/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Ralph Poppleton
Director
23/01/2018 - 13/01/2020
1070
Mr Abraham Gozes
Director
02/11/2022 - Present
-
Abbotts, John Drewe
Director
03/12/2015 - 15/02/2017
253
Marvillet, Laurene Marie
Director
15/02/2017 - 23/01/2018
36
Devroux, Jean-Fançois
Director
13/01/2020 - 02/11/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMISSION DIPLOMATIQUE CONSULTATIVE INTERNATIONALE LTD

COMMISSION DIPLOMATIQUE CONSULTATIVE INTERNATIONALE LTD is an(a) Dissolved company incorporated on 03/12/2015 with the registered office located at 20 Wenlock Road, London N1 7GU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMISSION DIPLOMATIQUE CONSULTATIVE INTERNATIONALE LTD?

toggle

COMMISSION DIPLOMATIQUE CONSULTATIVE INTERNATIONALE LTD is currently Dissolved. It was registered on 03/12/2015 and dissolved on 07/04/2026.

Where is COMMISSION DIPLOMATIQUE CONSULTATIVE INTERNATIONALE LTD located?

toggle

COMMISSION DIPLOMATIQUE CONSULTATIVE INTERNATIONALE LTD is registered at 20 Wenlock Road, London N1 7GU.

What does COMMISSION DIPLOMATIQUE CONSULTATIVE INTERNATIONALE LTD do?

toggle

COMMISSION DIPLOMATIQUE CONSULTATIVE INTERNATIONALE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMMISSION DIPLOMATIQUE CONSULTATIVE INTERNATIONALE LTD?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via compulsory strike-off.