London
EC3M 1BD
Secretary Name | Andrew John Moore |
---|---|
Status | Closed |
Appointed | 29 April 2015(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 March 2018) |
Role | Company Director |
Correspondence Address | First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF |
Director Name | Mr Richard Malcolm Clapham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2016(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bankside House 107-112 Leadenhall Stre London EC3A 4AF |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Mark Andrew Bridges |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(1 day after company formation) |
Appointment Duration | 4 months (resigned 30 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Russell William Neil Kilpatrick |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2016) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr John Michael Murphy |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 November 2016) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 91 Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | Mr Glenn Marshall |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 October 2016) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 3 Elmer Avenue Romford Essex RM4 1PY |
Director Name | Mr Shane Peter Doyle |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Amanda Jane Emilia Massie |
---|---|
Status | Resigned |
Appointed | 01 May 2014(1 year, 9 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Andrew Henry Elston |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stamford House Stoke Row Road Peppard Common Henley On Thames Oxfordshire RG9 5JD |
Director Name | Mr Talbir Singh Bains |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2016(4 years after company formation) |
Appointment Duration | 4 months (resigned 31 December 2016) |
Role | Chief Underwriting Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Bankside House 107-112 Leadenhall Str London EC3A 4AF |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | dualcorporaterisks.com |
---|
Registered Address | First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1 at £1 | Dual International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,049,000 |
Net Worth | £166,000 |
Cash | £1,539,000 |
Current Liabilities | £12,406,000 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
---|---|
22 September 2017 | Notification of Dual International Limited as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Withdraw the company strike off application (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Full accounts made up to 30 September 2016 (27 pages) |
3 January 2017 | Termination of appointment of Talbir Singh Bains as a director on 31 December 2016 (1 page) |
28 November 2016 | Appointment of Mr Richard Malcolm Clapham as a director on 28 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Glenn Marshall as a director on 27 October 2016 (1 page) |
8 November 2016 | Termination of appointment of John Michael Murphy as a director on 5 November 2016 (1 page) |
12 October 2016 | Appointment of Mr Talbir Singh Bains as a director on 28 August 2016 (2 pages) |
15 September 2016 | Full accounts made up to 30 September 2015 (20 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
29 April 2016 | Termination of appointment of Russell William Neil Kilpatrick as a director on 29 April 2016 (1 page) |
5 January 2016 | Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (1 page) |
13 November 2015 | Termination of appointment of Shane Peter Doyle as a director on 10 November 2015 (1 page) |
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 November 2015 | Director's details changed for Mr John Michael Murphy on 25 April 2014 (2 pages) |
10 November 2015 | Director's details changed for Mr Glenn Marshall on 25 April 2014 (2 pages) |
26 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
25 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
8 May 2015 | Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page) |
14 August 2014 | Appointment of Mr Andrew Henry Elston as a director on 4 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Andrew Henry Elston as a director on 4 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
21 May 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
21 May 2014 | Appointment of Emma Louise Snooks as a secretary (2 pages) |
21 May 2014 | Appointment of Amanda Jane Emilia Massie as a secretary (2 pages) |
28 April 2014 | Appointment of Shane Peter Doyle as a director (2 pages) |
25 April 2014 | Appointment of Mr John Michael Murphy as a director (2 pages) |
25 April 2014 | Appointment of Mr Glenn Marshall as a director (2 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (17 pages) |
12 February 2014 | Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages) |
12 February 2014 | Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages) |
3 February 2014 | Termination of appointment of Rinku Patel as a director (1 page) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 July 2013 | Registered office address changed from 140 Leadenhall Street London EC3V 4QT United Kingdom on 19 July 2013 (2 pages) |
13 December 2012 | Termination of appointment of Mark Bridges as a director (2 pages) |
27 September 2012 | Appointment of Mark Andrew Bridges as a director (3 pages) |
6 September 2012 | Appointment of Rinku Patel as a director (3 pages) |
6 September 2012 | Appointment of Mr Russell William Neil Kilpatrick as a director (3 pages) |
6 September 2012 | Appointment of Hugh Glen Pallot as a secretary (2 pages) |
31 August 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
31 August 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
31 August 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
31 August 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
2 August 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
1 August 2012 | Incorporation (53 pages) |