About

Registered Number: 04212038
Date of Incorporation: 08/05/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 7 months ago)
Registered Address: Basepoint Business Centre 110 Butterfield, Great Marlings, Luton, Beds, LU2 8DL

 

Founded in 2001, Dual Vision Ltd are based in Beds, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. There are 3 directors listed as Wasserman, Tat, Blair, Chris, Wasserman, Caron Julia for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WASSERMAN, Tat 10 December 2011 - 1
BLAIR, Chris 10 May 2001 24 February 2006 1
WASSERMAN, Caron Julia 24 February 2006 10 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AA - Annual Accounts 20 December 2017
AA01 - Change of accounting reference date 31 October 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 21 May 2012
AP03 - Appointment of secretary 20 January 2012
TM02 - Termination of appointment of secretary 20 January 2012
AA - Annual Accounts 23 December 2011
CH01 - Change of particulars for director 06 June 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 13 December 2010
CH03 - Change of particulars for secretary 13 December 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 19 May 2010
CERTNM - Change of name certificate 30 March 2010
CONNOT - N/A 30 March 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 27 September 2006
287 - Change in situation or address of Registered Office 12 July 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
225 - Change of Accounting Reference Date 27 June 2001
287 - Change in situation or address of Registered Office 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.