DUALTIME LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 04237742
Status Active - Proposal to Strike off
Incorporation Date 20 June 2001
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Edward Azouz as a director on 15 March 2017; Confirmation statement made on 1 February 2017 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of DUALTIME LIMITED are www.dualtime.co.uk, and www.dualtime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dualtime Limited is a Private Limited Company. The company registration number is 04237742. Dualtime Limited has been working since 20 June 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Dualtime Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AZOUZ, Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 12 July 2001
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 12 July 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 July 2001
Appointed Date: 20 June 2001

Director
AZOUZ, Edward
Resigned: 15 March 2017
Appointed Date: 12 July 2001
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 July 2001
Appointed Date: 20 June 2001

Persons With Significant Control

Galliard Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUALTIME LIMITED Events

17 Mar 2017
Termination of appointment of Edward Azouz as a director on 15 March 2017
09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
31 May 2016
Total exemption full accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1

07 May 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 37 more events
31 Jul 2001
New director appointed
31 Jul 2001
New secretary appointed
17 Jul 2001
Registered office changed on 17/07/01 from: 120 east road london N1 6AA
17 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Jun 2001
Incorporation