DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED

Register to unlock more data on OkredoRegister

DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02247388

Incorporation date

21/04/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1988)
dot icon28/07/2013
Final Gazette dissolved following liquidation
dot icon28/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2012-12-07
dot icon06/12/2012
Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2012-12-07
dot icon25/11/2012
Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 2012-11-26
dot icon25/06/2012
Liquidators' statement of receipts and payments to 2012-06-07
dot icon09/01/2012
Liquidators' statement of receipts and payments to 2011-12-07
dot icon27/06/2011
Liquidators' statement of receipts and payments to 2011-06-07
dot icon20/12/2010
Liquidators' statement of receipts and payments to 2010-12-07
dot icon19/12/2009
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 2009-12-20
dot icon19/12/2009
Statement of affairs with form 4.19
dot icon19/12/2009
Appointment of a voluntary liquidator
dot icon19/12/2009
Resolutions
dot icon27/10/2009
Termination of appointment of Samuel Shrouder as a director
dot icon14/07/2009
Registered office changed on 15/07/2009 from the historic dockyard dock road chatham kent ME4 4TE
dot icon23/04/2009
Annual return made up to 22/04/09
dot icon23/04/2009
Director's Change of Particulars / olga gusan / 01/05/2008 / Nationality was: british, now: moldovan; HouseName/Number was: , now: 10; Street was: 10 teal drive, now: teal drive
dot icon25/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/06/2008
Annual return made up to 22/04/08
dot icon16/06/2008
Director and Secretary's Change of Particulars / ellen kent / 22/04/2008 / HouseName/Number was: , now: broome quarry house; Street was: the boathouse, now: canterbury road; Area was: 12 marine terrace, now: barham; Post Town was: whitstable, now: canterbury; Post Code was: CT5 1EJ, now: CT4 6QU; Country was: , now: united kingdom
dot icon20/04/2008
Director appointed mr richard john stow
dot icon07/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/10/2007
Director's particulars changed
dot icon02/07/2007
New director appointed
dot icon15/05/2007
Annual return made up to 22/04/07
dot icon01/05/2007
Accounts for a small company made up to 2006-06-30
dot icon22/10/2006
Secretary's particulars changed;director's particulars changed
dot icon21/08/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon11/05/2006
Annual return made up to 22/04/06
dot icon11/05/2006
Director's particulars changed
dot icon11/05/2006
Director's particulars changed
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon02/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/04/2005
Annual return made up to 22/04/05
dot icon29/04/2004
Annual return made up to 22/04/04
dot icon25/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/05/2003
Annual return made up to 22/04/03
dot icon29/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/04/2003
New director appointed
dot icon29/05/2002
Annual return made up to 22/04/02
dot icon04/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/07/2001
New director appointed
dot icon09/05/2001
Annual return made up to 22/04/01
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon12/06/2000
Annual return made up to 22/04/00
dot icon26/04/2000
Accounts for a small company made up to 1999-06-30
dot icon09/05/1999
Annual return made up to 22/04/99
dot icon26/04/1999
Accounts for a small company made up to 1998-06-30
dot icon25/07/1998
Annual return made up to 22/04/98
dot icon25/07/1998
Registered office changed on 26/07/98
dot icon31/05/1998
Accounts for a small company made up to 1997-06-30
dot icon16/04/1998
Full accounts made up to 1996-06-30
dot icon05/01/1998
Miscellaneous
dot icon10/12/1997
Particulars of mortgage/charge
dot icon16/04/1997
Annual return made up to 22/04/97
dot icon30/09/1996
Full accounts made up to 1995-06-30
dot icon29/07/1996
Annual return made up to 22/04/96
dot icon29/05/1995
Annual return made up to 22/04/95
dot icon30/03/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/09/1994
Auditor's resignation
dot icon14/06/1994
Annual return made up to 22/04/94
dot icon08/06/1994
New director appointed
dot icon08/06/1994
New director appointed
dot icon07/04/1994
Full accounts made up to 1993-06-30
dot icon27/11/1993
Annual return made up to 22/04/93
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon05/07/1992
Full accounts made up to 1991-06-30
dot icon29/06/1992
Annual return made up to 22/04/92
dot icon22/12/1991
Annual return made up to 22/04/91
dot icon03/12/1991
Full accounts made up to 1990-06-30
dot icon29/10/1991
Registered office changed on 30/10/91 from: woodlands centre woodlands road gillingham kent , ME7 2BQ
dot icon28/10/1991
Certificate of change of name
dot icon13/05/1991
Registered office changed on 14/05/91 from: woodlands centre woodlands road gillingham kent , ME7 2BQ
dot icon17/04/1991
Registered office changed on 18/04/91 from: 4 the close rochester kent ME1 1SD
dot icon14/04/1991
Full accounts made up to 1989-06-30
dot icon14/04/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon14/03/1991
Annual return made up to 30/06/90
dot icon14/03/1991
Annual return made up to 30/06/89
dot icon21/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shrouder, Samuel John
Director
14/04/2003 - 23/10/2009
13
Banatvala, Jonathan
Director
03/03/1994 - 23/04/2006
25
Gusan, Olga
Director
01/06/2007 - Present
4
Mills, Adrian Paul
Director
28/06/2001 - Present
5
Stow, Richard John
Director
04/04/2008 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED

DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED is an(a) Dissolved company incorporated on 21/04/1988 with the registered office located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED?

toggle

DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED is currently Dissolved. It was registered on 21/04/1988 and dissolved on 28/07/2013.

Where is DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED located?

toggle

DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED is registered at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED do?

toggle

DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED?

toggle

The latest filing was on 28/07/2013: Final Gazette dissolved following liquidation.