Company NameSmartgroups.com Limited
Company StatusDissolved
Company Number00128773
CategoryPrivate Limited Company
Incorporation Date3 May 1913(111 years ago)
Dissolution Date5 September 2008 (15 years, 7 months ago)
Previous NameFreeserve (DGM) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameColin Caldwell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(92 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 05 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 The Elms
Haslingfield
Cambridge
CB3 7ND
Secretary NameCharles Mowat
NationalityBritish
StatusClosed
Appointed29 January 2007(93 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 05 September 2008)
RoleCompany Director
Correspondence AddressOrchard Lea
Brompton Ralph
Taunton
Somerset
TA4 2SF
Director NameOrange Limited (Corporation)
StatusClosed
Appointed16 August 2007(94 years, 4 months after company formation)
Appointment Duration1 year (closed 05 September 2008)
Correspondence AddressSt James Court Great Park Road
Almondsbury Park
Bradley Stoke
Bristol
BS32 4QJ
Director NameMr Roger Martin Salmons
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(79 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressFlat 2,21 Minster Road
West Hampstead
London
NW2 3SE
Director NameMichael William Northeast
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(79 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 1995)
RoleCompany Director
Correspondence AddressHemige The Avenue
Farnham Common
Slough
Berkshire
SL2 3JY
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(79 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 November 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(79 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address32 Maresfield Gardens
Hampstead
London
NW3 5SX
Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusResigned
Appointed12 October 1992(79 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(79 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LY
Director NameRobert Neil Shrager
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(80 years after company formation)
Appointment Duration5 years (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressWoodstock 5 Hollycroft Avenue
Hampstead
London
NW3 7QG
Director NameIan Paul Livingston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(81 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 November 2000)
RoleCompany Director
Correspondence Address14 Blattner Close
Allum Lane
Elstree
Hertfordshire
WD6 3PD
Director NameMr Nicholas Paul Backhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(87 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2001)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NameDavid Charles Melville
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(87 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2004)
RoleGeneral Counsel & Company Secr
Correspondence Address1 Rothsay Road
Bedford
Bedfordshire
MK40 3PW
Secretary NameSarah Firoozan
NationalityBritish
StatusResigned
Appointed09 November 2000(87 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Hill House 161 Broughton Road
Banbury
Oxfordshire
OX16 9RH
Director NameEric Abensur
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(88 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2004)
RoleChief Financial Officer
Correspondence Address1st & 2nd Floor
29 Lansdowne Crescent
London
W11 2NS
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed28 September 2001(88 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameStephen Allen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(90 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressFlat 3 21 Stanhope Road
Highgate
London
N6 5AW
Director NameMr John Robert Sills
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(90 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Baytree Walk
Watford
Hertfordshire
WD17 4RX
Secretary NameAnna Reed
NationalityBritish
StatusResigned
Appointed01 January 2004(90 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2005)
RoleSecretary
Correspondence AddressFlat 3
25 Wilshere Avenue
St Albans
Hertfordshire
AL1 2PJ
Secretary NameBen Savill
NationalityBritish
StatusResigned
Appointed01 August 2005(92 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 2007)
RoleGovernance And Risk Officer
Correspondence AddressHovells
Elmswell Road Great Ashfield
Bury St Edmunds
Suffolk
IP31 3HH
Director NameNicholas David Taylor
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(93 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 July 2007)
RoleCompany Director
Correspondence Address10 Sutherland Gardens
London
SW14 8DB

Location

Registered AddressB D O Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,054,848,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Liquidators statement of receipts and payments to 13 February 2009 (5 pages)
5 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
20 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2008Registered office changed on 20/02/08 from: verulam point station way st albans hertfordshire AL1 5HE (1 page)
20 February 2008Appointment of a voluntary liquidator (1 page)
20 February 2008Declaration of solvency (3 pages)
1 October 2007Secretary resigned (1 page)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (2 pages)
31 July 2007Secretary's particulars changed (1 page)
18 April 2007Return made up to 29/03/07; full list of members (3 pages)
2 February 2007New secretary appointed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (1 page)
11 December 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 November 2006Return made up to 12/10/06; full list of members (2 pages)
1 November 2005Return made up to 12/10/05; full list of members (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (3 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 March 2005Registered office changed on 07/03/05 from: maylands avenue hemel hempstead hertfordshire HP2 7TG (1 page)
19 October 2004Return made up to 12/10/04; full list of members (2 pages)
14 September 2004Company name changed freeserve (dgm) LIMITED\certificate issued on 14/09/04 (2 pages)
26 February 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
17 October 2003Return made up to 12/10/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (7 pages)
27 October 2002Return made up to 12/10/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
25 October 2001Return made up to 12/10/01; full list of members (6 pages)
9 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
12 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
13 July 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
18 April 2001Director's particulars changed (1 page)
21 February 2001Full accounts made up to 29 April 2000 (13 pages)
14 December 2000Return made up to 12/10/00; full list of members (6 pages)
10 December 2000New director appointed (1 page)
29 November 2000New director appointed (3 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned;director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
6 October 2000Director's particulars changed (1 page)
20 March 2000Company name changed dixons group management LIMITED\certificate issued on 20/03/00 (2 pages)
13 March 2000Declaration of assistance for shares acquisition (6 pages)
13 March 2000Declaration of assistance for shares acquisition (6 pages)
13 March 2000Declaration of assistance for shares acquisition (6 pages)
13 March 2000Declaration of assistance for shares acquisition (7 pages)
13 March 2000Declaration of assistance for shares acquisition (6 pages)
13 March 2000Declaration of assistance for shares acquisition (6 pages)
13 March 2000Declaration of assistance for shares acquisition (6 pages)
13 March 2000Declaration of assistance for shares acquisition (6 pages)
13 March 2000Declaration of assistance for shares acquisition (6 pages)
21 October 1999Return made up to 12/10/99; full list of members (9 pages)
28 July 1999Full accounts made up to 1 May 1999 (14 pages)
15 February 1999Full accounts made up to 2 May 1998 (14 pages)
19 October 1998Return made up to 12/10/98; full list of members (8 pages)
8 May 1998Director resigned (1 page)
19 February 1998Full accounts made up to 3 May 1997 (13 pages)
17 October 1997Return made up to 12/10/97; full list of members (7 pages)
19 February 1997Full accounts made up to 27 April 1996 (14 pages)
21 October 1996Return made up to 12/10/96; full list of members (17 pages)
7 May 1996Ad 12/02/96--------- £ si 113387@1=113387 £ ic 942361/1055748 (2 pages)
19 February 1996Full accounts made up to 29 April 1995 (12 pages)
20 November 1995Director's particulars changed (4 pages)
18 October 1995Return made up to 12/10/95; full list of members (12 pages)
30 August 1995Memorandum and Articles of Association (52 pages)
26 July 1995Director resigned (4 pages)
30 April 1995Registered office changed on 30/04/95 from: 29 farm street london W1X 8AA (1 page)
5 February 1995Full accounts made up to 30 April 1994 (13 pages)
1 March 1993Memorandum and Articles of Association (11 pages)