ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dualstar Properties Limited

Dualstar Properties Limited is a dissolved company incorporated on 26 November 2004 with the registered office located in London, Greater London. Dualstar Properties Limited was registered 20 years ago.
Status
Dissolved
Dissolved on 30 April 2017 (8 years ago)
Was 12 years old at the time of dissolution
Company No
05297870
Private limited company
Age
20 years
Incorporated 26 November 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Dec30 Nov 2014 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 9 September 2025
Due by 9 September 2025 (55 years remaining)
Contact
Address
Acre House 11-15 William Road
London
NW1 3ER
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • Conveyancer • British • Lives in UK • Born in Oct 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
New Homes Law Ltd
Mrs Claire Louise Noble is a mutual person.
Active
Care Free Properties Ltd
Mrs Claire Louise Noble is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
30 Nov 2014
For period 30 Nov30 Nov 2014
Traded for 12 months
Cash in Bank
£170
Decreased by £4.65K (-96%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£108.78K
Decreased by £85.57K (-44%)
Total Liabilities
-£632
Decreased by £141.57K (-100%)
Net Assets
£108.14K
Increased by £56K (+107%)
Debt Ratio (%)
1%
Decreased by 72.59% (-99%)
Latest Activity
Registered Address Changed
9 Years Ago on 4 Jan 2016
Voluntary Liquidator Appointed
9 Years Ago on 30 Dec 2015
Declaration of Solvency
9 Years Ago on 30 Dec 2015
Small Accounts Submitted
9 Years Ago on 30 Sep 2015
Registered Address Changed
10 Years Ago on 8 Jun 2015
Confirmation Submitted
10 Years Ago on 20 Feb 2015
Registered Address Changed
10 Years Ago on 2 Jan 2015
Small Accounts Submitted
11 Years Ago on 29 Aug 2014
Janet Anne Evans Resigned
11 Years Ago on 4 Aug 2014
Confirmation Submitted
11 Years Ago on 23 Dec 2013
Get Credit Report
Discover Dualstar Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 30 Apr 2017
Return of final meeting in a members' voluntary winding up
Submitted on 30 Jan 2017
Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL United Kingdom to Acre House 11-15 William Road London NW1 3ER on 4 January 2016
Submitted on 4 Jan 2016
Declaration of solvency
Submitted on 30 Dec 2015
Appointment of a voluntary liquidator
Submitted on 30 Dec 2015
Resolutions
Submitted on 30 Dec 2015
Total exemption small company accounts made up to 30 November 2014
Submitted on 30 Sep 2015
Registered office address changed from Shalford Court 95 Springfield Road Chelmsford CM2 6JL to C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 8 June 2015
Submitted on 8 Jun 2015
Annual return made up to 26 November 2014 with full list of shareholders
Submitted on 20 Feb 2015
Registered office address changed from Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Shalford Court 95 Springfield Road Chelmsford CM2 6JL on 2 January 2015
Submitted on 2 Jan 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year