Company NameDuel Plumbing And Heating Limited
Company StatusDissolved
Company Number08113076
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Errol Barton
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Tarek Alayli
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Beresford Avenue
Surbiton
Surrey
KT5 9LW
Secretary NameMr Paul Lovell
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address44 Elthorne Park Road
London
W7 2JA

Contact

Websiteduelservices.com
Email address[email protected]
Telephone0800 8818390
Telephone regionFreephone

Location

Registered AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

1 at £1Duel Services Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 July 2014Registered office address changed from Unit 1 Hq3 Hook Rise South Industrial Park Hook Rise South Surbiton Surrey KT6 7LD England to Solutions House Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD on 31 July 2014 (1 page)
31 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
2 May 2013Termination of appointment of Paul Lovell as a secretary (1 page)
2 May 2013Termination of appointment of Tarek Alayli as a director (1 page)
2 May 2013Registered office address changed from 40 Rylston Road London SW6 7HG United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 40 Rylston Road London SW6 7HG United Kingdom on 2 May 2013 (1 page)
13 September 2012Appointment of Mr Errol Barton as a director (2 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)