DUALITY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DUALITY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02237204

Incorporation date

28/03/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Robbins Building, Albert Street, Rugby, Warwickshire CV21 2SDCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1988)
dot icon11/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon23/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon03/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/10/2008
Return made up to 13/10/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
New secretary appointed
dot icon24/10/2007
Return made up to 13/10/07; no change of members
dot icon25/04/2007
Location of register of members
dot icon25/04/2007
Registered office changed on 26/04/07 from: first floor the robbins building albert street rugby warwickshire CV21 2SD
dot icon25/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/11/2006
Return made up to 13/10/06; full list of members
dot icon04/06/2006
New secretary appointed
dot icon04/06/2006
Secretary resigned
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/01/2006
Return made up to 13/10/05; full list of members
dot icon20/11/2005
Full accounts made up to 2003-12-31
dot icon06/11/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon07/02/2005
Certificate of change of name
dot icon23/01/2005
Return made up to 13/10/04; full list of members
dot icon23/01/2005
Return made up to 13/10/03; no change of members
dot icon26/05/2004
Registered office changed on 27/05/04 from: 61 bedford street leamington spa warwickshire CV32 5DN
dot icon05/04/2004
Director resigned
dot icon05/04/2004
Secretary resigned;director resigned
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
New director appointed
dot icon01/02/2004
New director appointed
dot icon01/02/2004
New secretary appointed
dot icon01/02/2004
New director appointed
dot icon01/02/2004
New director appointed
dot icon01/02/2004
Secretary resigned
dot icon01/02/2004
Director resigned
dot icon22/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
Director resigned
dot icon22/01/2004
New secretary appointed
dot icon20/01/2004
Registered office changed on 21/01/04 from: drury house 34-43 russell street london WC2B 5HA
dot icon15/01/2004
Secretary resigned
dot icon15/01/2004
Director resigned
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Return made up to 13/10/02; full list of members
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Location of register of members address changed
dot icon01/09/2002
Full accounts made up to 2001-12-31
dot icon01/09/2002
Full accounts made up to 2000-12-31
dot icon20/03/2002
Registered office changed on 21/03/02 from: 80 great portland street london W1W 7NW
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
New secretary appointed
dot icon05/12/2001
Return made up to 13/10/01; full list of members
dot icon04/12/2001
Declaration of satisfaction of mortgage/charge
dot icon25/01/2001
Registered office changed on 26/01/01 from: 80 great portland street london W1W 7NW
dot icon08/11/2000
New director appointed
dot icon07/11/2000
Return made up to 13/10/00; full list of members
dot icon07/11/2000
Registered office changed on 08/11/00
dot icon07/11/2000
Location of register of members address changed
dot icon24/10/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon11/10/2000
Director resigned
dot icon09/10/2000
Declaration of satisfaction of mortgage/charge
dot icon09/10/2000
Declaration of satisfaction of mortgage/charge
dot icon05/09/2000
Full accounts made up to 1999-10-31
dot icon14/07/2000
Declaration of satisfaction of mortgage/charge
dot icon14/07/2000
Declaration of satisfaction of mortgage/charge
dot icon14/07/2000
Declaration of satisfaction of mortgage/charge
dot icon04/11/1999
Return made up to 13/10/99; full list of members
dot icon04/08/1999
Full accounts made up to 1998-10-31
dot icon28/07/1999
Particulars of mortgage/charge
dot icon07/01/1999
Particulars of mortgage/charge
dot icon07/01/1999
Particulars of mortgage/charge
dot icon04/11/1998
Return made up to 13/10/98; full list of members
dot icon31/08/1998
Full accounts made up to 1997-10-31
dot icon03/12/1997
Return made up to 13/10/97; full list of members
dot icon01/12/1997
Particulars of mortgage/charge
dot icon02/09/1997
Full accounts made up to 1996-10-31
dot icon26/10/1996
Return made up to 13/10/96; no change of members
dot icon03/09/1996
Full accounts made up to 1995-10-31
dot icon11/10/1995
Return made up to 13/10/95; full list of members
dot icon30/08/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Return made up to 13/10/94; no change of members
dot icon23/10/1994
Secretary's particulars changed;director's particulars changed
dot icon01/09/1994
Full accounts made up to 1993-10-31
dot icon31/10/1993
Return made up to 13/10/93; no change of members
dot icon31/08/1993
Full accounts made up to 1992-10-31
dot icon27/10/1992
Return made up to 13/10/92; full list of members
dot icon14/09/1992
Full accounts made up to 1991-10-31
dot icon07/01/1992
Particulars of mortgage/charge
dot icon25/11/1991
Full group accounts made up to 1990-10-31
dot icon06/11/1991
Return made up to 30/08/91; no change of members
dot icon20/03/1991
Return made up to 30/12/90; no change of members
dot icon08/10/1990
Accounts for a small company made up to 1989-10-31
dot icon22/08/1990
Full accounts made up to 1988-10-31
dot icon22/02/1990
Registered office changed on 23/02/90 from: 11-13 waterloo place leamington spa warwickshire CV32 5LB
dot icon21/01/1990
Return made up to 13/10/89; full list of members
dot icon28/11/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon27/02/1989
Resolutions
dot icon18/02/1989
Particulars of contract relating to shares
dot icon14/02/1989
Wd 02/02/89 ad 20/10/88--------- £ si 57998@1=57998 £ ic 22002/80000
dot icon14/02/1989
Wd 02/02/89 ad 20/10/88--------- £ si 22000@1=22000 £ ic 2/22002
dot icon14/02/1989
£ nc 2/200000
dot icon14/02/1989
Resolutions
dot icon14/02/1989
Resolutions
dot icon14/02/1989
Resolutions
dot icon03/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1989
Registered office changed on 04/02/89 from: 11-13 waterloo place leamington spa warwickshire CV32 5LA
dot icon27/10/1988
Particulars of mortgage/charge
dot icon25/08/1988
Nc dec already adjusted
dot icon25/08/1988
Resolutions
dot icon09/08/1988
Resolutions
dot icon07/08/1988
New director appointed
dot icon07/08/1988
Registered office changed on 08/08/88 from: 124-128 city road london EC1V 2NJ
dot icon07/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/03/1988
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boote, Robert Allen
Director
23/12/2003 - Present
15
Francis, John Leslie
Director
18/09/2000 - 29/12/2003
6
Elkins, Timothy Charles
Secretary
23/12/2003 - 15/01/2004
8
Jones, Adrian Martin Stuart
Director
06/09/2002 - 23/12/2003
9
Newton, Michael
Director
25/03/2004 - Present
4

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 DUALITY HOLDINGS LIMITED

DUALITY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 28/03/1988 with the registered office located at The Robbins Building, Albert Street, Rugby, Warwickshire CV21 2SD. There are currently 3 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 DUALITY HOLDINGS LIMITED?

toggle

DUALITY HOLDINGS LIMITED is currently Dissolved. It was registered on 28/03/1988 and dissolved on 11/10/2010.

Where is DUALITY HOLDINGS LIMITED located?

toggle

DUALITY HOLDINGS LIMITED is registered at The Robbins Building, Albert Street, Rugby, Warwickshire CV21 2SD.

What does DUALITY HOLDINGS LIMITED do?

toggle

DUALITY HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DUALITY HOLDINGS LIMITED?

toggle

The latest filing was on 11/10/2010: Final Gazette dissolved via compulsory strike-off.