Company NameDual Specialty Risks Limited
Company StatusDissolved
Company Number08164886
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 9 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameEmma Louise Snooks
StatusClosed
Appointed01 May 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 27 March 2018)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAndrew John Moore
StatusClosed
Appointed29 April 2015(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 27 March 2018)
RoleCompany Director
Correspondence AddressFirst Floor Bankside House
107-112 Leadenhall Street
London
EC3A 4AF
Director NameMr Richard Malcolm Clapham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Mark Andrew Bridges
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(1 day after company formation)
Appointment Duration4 months (resigned 30 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Russell William Neil Kilpatrick
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2016)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed02 August 2012(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr John Michael Murphy
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 2016)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address91 Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameMr Glenn Marshall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 2016)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address3 Elmer Avenue
Romford
Essex
RM4 1PY
Director NameMr Shane Peter Doyle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 April 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAmanda Jane Emilia Massie
StatusResigned
Appointed01 May 2014(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 29 April 2015)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Andrew Henry Elston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(2 years after company formation)
Appointment Duration1 year, 4 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 Talbir Singh Bains
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2016(4 years after company formation)
Appointment Duration4 months (resigned 31 December 2016)
RoleChief Underwriting Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Bankside House 107-112 Leadenhall Str
London
EC3A 4AF
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed01 August 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitedualcorporaterisks.com

Location

Registered AddressFirst Floor Bankside House
107-112 Leadenhall Street
London
EC3A 4AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Dual International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,049,000
Net Worth£166,000
Cash£1,539,000
Current Liabilities£12,406,000

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
22 September 2017Notification of Dual International Limited as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Withdraw the company strike off application (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
17 January 2017Full accounts made up to 30 September 2016 (27 pages)
3 January 2017Termination of appointment of Talbir Singh Bains as a director on 31 December 2016 (1 page)
28 November 2016Appointment of Mr Richard Malcolm Clapham as a director on 28 November 2016 (2 pages)
9 November 2016Termination of appointment of Glenn Marshall as a director on 27 October 2016 (1 page)
8 November 2016Termination of appointment of John Michael Murphy as a director on 5 November 2016 (1 page)
12 October 2016Appointment of Mr Talbir Singh Bains as a director on 28 August 2016 (2 pages)
15 September 2016Full accounts made up to 30 September 2015 (20 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
29 April 2016Termination of appointment of Russell William Neil Kilpatrick as a director on 29 April 2016 (1 page)
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)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(8 pages)
10 November 2015Director's details changed for Mr John Michael Murphy on 25 April 2014 (2 pages)
10 November 2015Director's details changed for Mr Glenn Marshall on 25 April 2014 (2 pages)
26 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(8 pages)
26 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(8 pages)
25 June 2015Full accounts made up to 30 September 2014 (18 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)
14 August 2014Appointment of Mr Andrew Henry Elston as a director on 4 August 2014 (2 pages)
14 August 2014Appointment of Mr Andrew Henry Elston as a director on 4 August 2014 (2 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(7 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(7 pages)
21 May 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
21 May 2014Appointment of Emma Louise Snooks as a secretary (2 pages)
21 May 2014Appointment of Amanda Jane Emilia Massie as a secretary (2 pages)
28 April 2014Appointment of Shane Peter Doyle as a director (2 pages)
25 April 2014Appointment of Mr John Michael Murphy as a director (2 pages)
25 April 2014Appointment of Mr Glenn Marshall as a director (2 pages)
7 April 2014Full accounts made up to 30 September 2013 (17 pages)
12 February 2014Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages)
12 February 2014Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages)
3 February 2014Termination of appointment of Rinku Patel as a director (1 page)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 July 2013Registered office address changed from 140 Leadenhall Street London EC3V 4QT United Kingdom on 19 July 2013 (2 pages)
13 December 2012Termination of appointment of Mark Bridges as a director (2 pages)
27 September 2012Appointment of Mark Andrew Bridges as a director (3 pages)
6 September 2012Appointment of Rinku Patel as a director (3 pages)
6 September 2012Appointment of Mr Russell William Neil Kilpatrick as a director (3 pages)
6 September 2012Appointment of Hugh Glen Pallot as a secretary (2 pages)
31 August 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
31 August 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
31 August 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
31 August 2012Termination of appointment of Richard Bursby as a director (1 page)
2 August 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 August 2012 (1 page)
2 August 2012Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
1 August 2012Incorporation (53 pages)