Company NameDual Properties Limited
Company StatusDissolved
Company Number05603845
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date4 December 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NamePaul Ralph Mills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address92 Potters Lane
Send
Guildford
Surrey
GU23 7AL
Secretary NameJane Elizabeth Mills
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address92 Potters Lane
Send
Guildford
Surrey
GU23 7AL
Director NamePeter John Mills
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 04 December 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Riding School
Send Hill Send
Woking
Surrey
GU23 7HT

Location

Registered AddressLinden End
Linden Gardens
Leatherhead
Surrey
KT22 7HB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Ralph Mills
50.00%
Ordinary
1 at £1Mr Peter John Mills
50.00%
Ordinary

Financials

Year2014
Net Worth-£128,117
Current Liabilities£128,117

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
10 August 2012Application to strike the company off the register (3 pages)
10 August 2012Application to strike the company off the register (3 pages)
11 July 2012Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 11 July 2012 (1 page)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
13 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 March 2012Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 2
(5 pages)
12 March 2012Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 2
(5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Peter John Mills on 26 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Ralph Mills on 26 October 2009 (2 pages)
25 January 2010Director's details changed for Peter John Mills on 26 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Ralph Mills on 26 October 2009 (2 pages)
21 November 2008Return made up to 26/10/08; full list of members (4 pages)
21 November 2008Return made up to 26/10/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 December 2007Return made up to 26/10/07; full list of members (3 pages)
6 December 2007Return made up to 26/10/07; full list of members (3 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 December 2006Return made up to 26/10/06; full list of members (7 pages)
4 December 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2006Registered office changed on 29/11/06 from: 1ST floor, 4 south street epsom surrey KT18 7PF (1 page)
29 November 2006Registered office changed on 29/11/06 from: 1ST floor, 4 south street epsom surrey KT18 7PF (1 page)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
8 February 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
8 February 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
26 October 2005Incorporation (10 pages)
26 October 2005Incorporation (10 pages)