Company NameDual Overseas Investments Limited
Company StatusDissolved
Company Number03983245
CategoryPrivate Limited Company
Incorporation Date28 April 2000(23 years, 11 months ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)
Previous NamesDual Denmark Limited and Pangborn Howden Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameAndrew John Moore
StatusClosed
Appointed29 April 2015(15 years after company formation)
Appointment Duration5 years, 8 months (closed 05 January 2021)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Richard Malcolm Clapham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2016(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2020(20 years, 4 months after company formation)
Appointment Duration4 months (closed 05 January 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Paul Robert Farmer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Braintree Road
Witham
Essex
CM8 2DD
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameMr David Philip Howden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Brill Road Ludgershall
Aylesbury
Buckinghamshire
HP18 9PG
Director NameAlan Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleGroup Finance & Operations Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Green Lane Ardleigh
Colchester
Essex
CO7 7PB
Director NameLuis Munoz - Rojas Entrecanales
Date of BirthJune 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed01 August 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2008)
RoleInsurance Broker
Correspondence Address32 Sil Street
28002 Madrid
Foreign
Director NameGordon Robert Pratt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 2009)
RoleAccountant
Correspondence Address11 Northpoint
Sherman Road
Bromley
Kent
BR1 3JN
Director NameMr James Thomas Gerry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Old Barn Road
Mount Bures
Bures
Suffolk
CO8 5AH
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed24 January 2007(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameMr Stephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2009)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressSundial House
Maddox Lane Bookham
Leatherhead
Surrey
KT23 3BS
Director NameMr Paul Andrew Ferris
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(8 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 11 December 2019)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameRobert Thomas Van Gieson
Date of BirthMay 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2009(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2012)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Bevis Marks
London
EC3A 7JB
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Damien Peter Coates
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed11 July 2011(11 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 December 2019)
RoleUnderwriter
Country of ResidenceAustralia
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Shane Peter Doyle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 November 2013(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Secretary NameAmanda Jane Emilia Massie
StatusResigned
Appointed01 May 2014(14 years after company formation)
Appointment Duration12 months (resigned 29 April 2015)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameEmma Louise Snooks
StatusResigned
Appointed01 May 2014(14 years after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 2018)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Andrew Henry Elston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStamford House Stoke Row Road
Peppard Common
Henley On Thames
Oxfordshire
RG9 5JD
Director NameMr Mark Andrew Hudson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(16 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF

Contact

Websitedualcorporaterisks.com
Telephone020 73379888
Telephone regionLondon

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

247.9k at £1Dual International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£599,000
Net Worth£6,936,000
Current Liabilities£1,057,000

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

17 October 2013Delivered on: 4 November 2013
Satisfied on: 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 October 2013Delivered on: 4 November 2013
Satisfied on: 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title Permitted Assignees and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 October 2013Delivered on: 4 November 2013
Satisfied on: 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title Permitted Assignees and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 August 2012Delivered on: 15 August 2012
Satisfied on: 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Security agreement
Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral, being- the present security, any after-acquired security and any new rights see image for full details.
Fully Satisfied
2 August 2012Delivered on: 14 August 2012
Satisfied on: 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Specific security deed
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 187,500 ordinary shares in dual new zealand limited, together with any additional shares; all of the rights.. See image for full details.
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 June 2009Delivered on: 10 June 2009
Satisfied on: 11 July 2012
Persons entitled: 3 I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 June 2009Delivered on: 9 June 2009
Satisfied on: 11 July 2012
Persons entitled: B.P. Marsh & Company Limited as Security Trustee for the Lenders (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from any chargor named therein to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 March 2008Delivered on: 5 April 2008
Satisfied on: 11 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 April 2015Delivered on: 13 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 12 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 6 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding

Filing History

29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
19 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (95 pages)
19 September 2017Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages)
19 September 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
1 August 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
1 August 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
31 March 2017Director's details changed for Mr Mark Andrew Hudson on 31 March 2017 (2 pages)
2 February 2017Appointment of Mr Mark Andrew Hudson as a director on 31 January 2017 (2 pages)
22 December 2016Appointment of Mr Richard Malcolm Clapham as a director on 28 November 2016 (2 pages)
16 December 2016Satisfaction of charge 039832450011 in full (1 page)
16 December 2016Satisfaction of charge 039832450012 in full (1 page)
16 December 2016All of the property or undertaking has been released from charge 039832450011 (1 page)
16 December 2016All of the property or undertaking has been released from charge 039832450012 (1 page)
4 July 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages)
4 July 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
4 July 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
4 July 2016Audit exemption subsidiary accounts made up to 30 September 2015 (13 pages)
6 June 2016Satisfaction of charge 039832450010 in full (1 page)
24 May 2016All of the property or undertaking has been released from charge 039832450010 (1 page)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 247,916
(5 pages)
5 January 2016Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (1 page)
13 November 2015Termination of appointment of Shane Peter Doyle as a director on 10 November 2015 (1 page)
3 August 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
3 August 2015Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages)
20 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (125 pages)
20 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
13 May 2015Registration of charge 039832450012, created on 29 April 2015 (30 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 247,916
(7 pages)
12 May 2015Registration of charge 039832450011, created on 29 April 2015 (28 pages)
8 May 2015Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages)
8 May 2015Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page)
6 May 2015Registration of charge 039832450010, created on 29 April 2015 (39 pages)
2 May 2015Satisfaction of charge 039832450007 in full (4 pages)
2 May 2015Satisfaction of charge 039832450009 in full (4 pages)
2 May 2015Satisfaction of charge 039832450008 in full (4 pages)
11 August 2014Appointment of Mr Andrew Henry Elston as a director on 24 June 2014 (2 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (13 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 247,916
(5 pages)
21 May 2014Appointment of Amanda Jane Emilia Massie as a secretary (2 pages)
21 May 2014Appointment of Emma Louise Snooks as a secretary (2 pages)
21 May 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
3 February 2014Termination of appointment of Rinku Patel as a director (1 page)
20 January 2014Appointment of Mr Shane Peter Doyle as a director (2 pages)
4 November 2013Registration of charge 039832450007 (32 pages)
4 November 2013Registration of charge 039832450008 (33 pages)
4 November 2013Registration of charge 039832450009 (71 pages)
18 October 2013Satisfaction of charge 6 in full (4 pages)
18 October 2013Satisfaction of charge 5 in full (4 pages)
18 October 2013Satisfaction of charge 4 in full (4 pages)
15 July 2013Registered office address changed from 140 Leadenhall Street London EC3V 4QT on 15 July 2013 (1 page)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
5 March 2013Full accounts made up to 30 September 2012 (12 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 6 (16 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
30 July 2012Director's details changed for Rinku Patel on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Paul Andrew Ferris on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Damien Peter Coates on 27 February 2012 (2 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 4 (24 pages)
2 May 2012Termination of appointment of Robert Gieson as a director (1 page)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
17 February 2012Full accounts made up to 30 September 2011 (12 pages)
11 January 2012Director's details changed for Robert Thomas Van Gieson on 1 December 2011 (3 pages)
11 January 2012Director's details changed for Robert Thomas Van Gieson on 1 December 2011 (3 pages)
15 August 2011Appointment of Damien Peter Coates as a director (3 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
1 March 2011Full accounts made up to 30 September 2010 (12 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 February 2010Full accounts made up to 30 September 2009 (12 pages)
7 October 2009Director's details changed for Paul Andrew Ferris on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Rinku Patel on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Rinku Patel on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Andrew Ferris on 1 October 2009 (2 pages)
25 August 2009Director appointed robert thomas van gieson (3 pages)
20 August 2009Director appointed rinku patel (3 pages)
31 July 2009Appointment terminated director stephen crowther (1 page)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 May 2009Return made up to 30/04/09; full list of members (5 pages)
10 March 2009Full accounts made up to 30 September 2008 (11 pages)
4 March 2009Appointment terminated director gordon pratt (1 page)
27 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/02/2009
(31 pages)
14 January 2009Statement of affairs (6 pages)
14 January 2009Ad 16/12/08\gbp si 1297@1=1297\gbp ic 241429/242726\ (2 pages)
14 January 2009Ad 16/12/08\gbp si 2595@1=2595\gbp ic 245321/247916\ (2 pages)
14 January 2009Statement of affairs (5 pages)
14 January 2009Ad 16/12/08\gbp si 982@1=982\gbp ic 240447/241429\ (2 pages)
14 January 2009Ad 16/12/08\gbp si 2595@1=2595\gbp ic 242726/245321\ (2 pages)
14 January 2009Statement of affairs (5 pages)
14 January 2009Statement of affairs (5 pages)
16 October 2008Statement of affairs (5 pages)
16 October 2008Ad 15/09/08\gbp si 25403@1=25403\gbp ic 215044/240447\ (2 pages)
29 July 2008Auditor's resignation (1 page)
23 June 2008Director appointed paul andrew ferris (3 pages)
19 June 2008Appointment terminated director luis munoz - rojas entrecanales (1 page)
29 May 2008Return made up to 30/04/08; full list of members (4 pages)
23 May 2008Ad 31/03/08\gbp si 15242@1=15242\gbp ic 199802/215044\ (7 pages)
23 May 2008Ad 31/03/08\gbp si 15242@1=15242\gbp ic 215044/230286\ (2 pages)
23 May 2008Statement of affairs (5 pages)
23 April 2008Full accounts made up to 30 September 2007 (11 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 January 2008Director's particulars changed (1 page)
31 October 2007Statement of affairs (7 pages)
31 October 2007Ad 28/09/07--------- £ si 88078@1=88078 £ ic 111724/199802 (2 pages)
24 September 2007Director resigned (1 page)
31 August 2007New director appointed (3 pages)
6 June 2007Return made up to 30/04/07; full list of members (6 pages)
29 May 2007Statement of affairs (6 pages)
29 May 2007Nc inc already adjusted 22/05/07 (2 pages)
29 May 2007Ad 19/12/06--------- £ si 111723@1=111723 £ ic 1/111724 (2 pages)
29 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
1 March 2007New director appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
29 August 2006Registered office changed on 29/08/06 from: bevis marks house bevis marks london EC3A 7NE (1 page)
9 August 2006Company name changed pangborn howden LIMITED\certificate issued on 09/08/06 (2 pages)
8 June 2006Return made up to 30/04/06; full list of members (4 pages)
9 February 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
9 June 2005Return made up to 30/04/05; full list of members (5 pages)
11 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
23 June 2004Return made up to 30/04/04; full list of members (5 pages)
30 April 2004Director resigned (1 page)
19 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
13 May 2003Return made up to 30/04/03; full list of members (5 pages)
12 December 2002Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page)
12 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
19 July 2002Registered office changed on 19/07/02 from: 24 creechurch lane london EC3A 5EH (1 page)
3 July 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)
7 May 2002Return made up to 30/04/02; full list of members (5 pages)
29 January 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
27 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
4 May 2001Return made up to 30/04/01; full list of members (5 pages)
1 June 2000Company name changed dual denmark LIMITED\certificate issued on 02/06/00 (2 pages)
28 April 2000Incorporation (31 pages)