London
W3 6RS
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2016(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | DSG Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2011(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 July 2017) |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Geoffrey David Budd |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 2007) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | David Charles Melville |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(2 weeks after company formation) |
Appointment Duration | 10 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 1 Rothsay Road Bedford Bedfordshire MK40 3PW |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Beech Way Wheathampstead St. Albans Hertfordshire AL4 8LY |
Secretary Name | Mr Geoffrey David Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mr Bruce Marsh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ash Close Abbots Langley Hertfordshire Wd5 Odn |
Director Name | Mr Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Helen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 29 Rutherford Way Bushey Heath Herts WD23 1NJ |
Director Name | Mr Edward John Charles Leigh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Dsg International Plc C/O Dsg International Pl Maylands Avenue Hemel Hempstead Herts HP2 7TG |
Secretary Name | Mr Mark Philip, David Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 2011) |
Role | Company Director |
Correspondence Address | 200 The Campus Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG |
Director Name | Miss Karen Lorraine Atterbury |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | pcworld.co.uk |
---|---|
Telephone | 01442 888000 |
Telephone region | Hemel Hempstead |
Registered Address | 1 Portal Way London W3 6RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dsg International Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2017 | Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page) |
5 May 2017 | Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
7 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 February 2016 | Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page) |
22 February 2016 | Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page) |
22 February 2016 | Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
14 November 2015 | Accounts for a dormant company made up to 2 May 2015 (7 pages) |
14 November 2015 | Accounts for a dormant company made up to 2 May 2015 (7 pages) |
14 November 2015 | Accounts for a dormant company made up to 2 May 2015 (7 pages) |
5 November 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered office address changed from Maylands Avenue Hemel Hempstead Ind Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Maylands Avenue Hemel Hempstead Ind Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Maylands Avenue Hemel Hempstead Ind Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 5 November 2015 (1 page) |
5 November 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 November 2015 | Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages) |
28 September 2015 | Appointment of Julia Hui Ching Foo as a director on 14 August 2015 (3 pages) |
28 September 2015 | Appointment of Julia Hui Ching Foo as a director on 14 August 2015 (3 pages) |
28 September 2015 | Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (2 pages) |
28 September 2015 | Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Appointment of Miss Karen Lorraine Atterbury as a director (2 pages) |
12 February 2013 | Appointment of Miss Karen Lorraine Atterbury as a director (2 pages) |
11 February 2013 | Termination of appointment of Edward Leigh as a director (1 page) |
11 February 2013 | Termination of appointment of Edward Leigh as a director (1 page) |
10 January 2013 | Accounts for a dormant company made up to 28 April 2012 (6 pages) |
10 January 2013 | Accounts for a dormant company made up to 28 April 2012 (6 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
6 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Appointment of Dsg Corporate Services Limited as a secretary (2 pages) |
4 March 2011 | Appointment of Dsg Corporate Services Limited as a secretary (2 pages) |
21 February 2011 | Termination of appointment of Mark Stevens as a secretary (1 page) |
21 February 2011 | Termination of appointment of Mark Stevens as a secretary (1 page) |
3 August 2010 | Accounts for a dormant company made up to 1 May 2010 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 1 May 2010 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 1 May 2010 (6 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Resolutions
|
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Change of name notice (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 2 May 2009 (6 pages) |
18 January 2010 | Accounts for a dormant company made up to 2 May 2009 (6 pages) |
18 January 2010 | Accounts for a dormant company made up to 2 May 2009 (6 pages) |
8 October 2009 | Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages) |
24 June 2009 | Return made up to 04/06/09; full list of members (2 pages) |
24 June 2009 | Return made up to 04/06/09; full list of members (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 3 May 2008 (6 pages) |
7 January 2009 | Accounts for a dormant company made up to 3 May 2008 (6 pages) |
7 January 2009 | Accounts for a dormant company made up to 3 May 2008 (6 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
17 June 2008 | Secretary appointed mr mark philip, david stevens (1 page) |
17 June 2008 | Secretary appointed mr mark philip, david stevens (1 page) |
12 June 2008 | Appointment terminated secretary helen thomas (1 page) |
12 June 2008 | Appointment terminated secretary helen thomas (1 page) |
5 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
2 June 2008 | Director's change of particulars / edward leigh / 27/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / edward leigh / 27/05/2008 (1 page) |
22 January 2008 | Accounts for a dormant company made up to 28 April 2007 (6 pages) |
22 January 2008 | Accounts for a dormant company made up to 28 April 2007 (6 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
1 November 2007 | Company name changed maylands avenue holdco ii limite d\certificate issued on 01/11/07 (2 pages) |
1 November 2007 | Company name changed maylands avenue holdco ii limite d\certificate issued on 01/11/07 (2 pages) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
6 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
19 February 2007 | Accounts for a dormant company made up to 29 April 2006 (7 pages) |
19 February 2007 | Accounts for a dormant company made up to 29 April 2006 (7 pages) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
12 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
25 June 2005 | Return made up to 04/06/05; full list of members (5 pages) |
25 June 2005 | Return made up to 04/06/05; full list of members (5 pages) |
14 February 2005 | Accounts for a dormant company made up to 1 May 2004 (7 pages) |
14 February 2005 | Accounts for a dormant company made up to 1 May 2004 (7 pages) |
14 February 2005 | Accounts for a dormant company made up to 1 May 2004 (7 pages) |
23 June 2004 | Return made up to 04/06/04; full list of members (5 pages) |
23 June 2004 | Return made up to 04/06/04; full list of members (5 pages) |
10 February 2004 | Accounts for a dormant company made up to 3 May 2003 (7 pages) |
10 February 2004 | Accounts for a dormant company made up to 3 May 2003 (7 pages) |
10 February 2004 | Accounts for a dormant company made up to 3 May 2003 (7 pages) |
23 June 2003 | Return made up to 04/06/03; full list of members (5 pages) |
23 June 2003 | Return made up to 04/06/03; full list of members (5 pages) |
12 February 2003 | Accounts for a dormant company made up to 27 April 2002 (8 pages) |
12 February 2003 | Accounts for a dormant company made up to 27 April 2002 (8 pages) |
6 January 2003 | Company name changed dixons holdco ii LIMITED\certificate issued on 06/01/03 (2 pages) |
6 January 2003 | Company name changed dixons holdco ii LIMITED\certificate issued on 06/01/03 (2 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members (5 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members (5 pages) |
14 February 2002 | Resolutions
|
12 February 2002 | Accounts for a dormant company made up to 28 April 2001 (8 pages) |
12 February 2002 | Accounts for a dormant company made up to 28 April 2001 (8 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
12 June 2001 | Return made up to 04/06/01; full list of members (5 pages) |
12 June 2001 | Return made up to 04/06/01; full list of members (5 pages) |
22 February 2001 | Full accounts made up to 29 April 2000 (10 pages) |
22 February 2001 | Full accounts made up to 29 April 2000 (10 pages) |
13 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
13 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
27 March 2000 | Company name changed freeserve holdco ii LIMITED\certificate issued on 28/03/00 (2 pages) |
27 March 2000 | Company name changed freeserve holdco ii LIMITED\certificate issued on 28/03/00 (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
30 June 1999 | New director appointed (6 pages) |
30 June 1999 | New director appointed (6 pages) |
30 June 1999 | New director appointed (4 pages) |
30 June 1999 | New director appointed (4 pages) |
30 June 1999 | New director appointed (4 pages) |
30 June 1999 | New director appointed (4 pages) |
24 June 1999 | Director resigned (2 pages) |
24 June 1999 | Director resigned (2 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Registered office changed on 24/06/99 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (2 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Registered office changed on 24/06/99 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (2 pages) |
24 June 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
24 June 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
18 June 1999 | Company name changed hackremco (no.1494) LIMITED\certificate issued on 18/06/99 (2 pages) |
18 June 1999 | Company name changed hackremco (no.1494) LIMITED\certificate issued on 18/06/99 (2 pages) |
4 June 1999 | Incorporation (17 pages) |
4 June 1999 | Incorporation (17 pages) |