Company NameDixons Group Limited
Company StatusDissolved
Company Number03782441
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJulia Hui Ching Foo
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySingaporean
StatusClosed
Appointed14 August 2015(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 18 July 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2016(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 18 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameDSG Corporate Services Limited (Corporation)
StatusClosed
Appointed17 February 2011(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 18 July 2017)
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameDavid Charles Melville
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(2 weeks after company formation)
Appointment Duration10 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address1 Rothsay Road
Bedford
Bedfordshire
MK40 3PW
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LY
Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusResigned
Appointed06 March 2000(9 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Bruce Marsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ash Close
Abbots Langley
Hertfordshire
Wd5 Odn
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(7 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameHelen Thomas
NationalityBritish
StatusResigned
Appointed27 April 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2008)
RoleCompany Director
Correspondence Address29 Rutherford Way
Bushey Heath
Herts
WD23 1NJ
Director NameMr Edward John Charles Leigh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Dsg International Plc C/O Dsg International Pl
Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Secretary NameMr Mark Philip, David Stevens
NationalityBritish
StatusResigned
Appointed12 June 2008(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2011)
RoleCompany Director
Correspondence Address200 The Campus
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameMiss Karen Lorraine Atterbury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitepcworld.co.uk
Telephone01442 888000
Telephone regionHemel Hempstead

Location

Registered Address1 Portal Way
London
W3 6RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dsg International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2017Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page)
5 May 2017Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
21 April 2017Application to strike the company off the register (3 pages)
7 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
7 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 07/03/2017
(6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 07/03/2017
(6 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 February 2016Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page)
22 February 2016Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages)
22 February 2016Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page)
22 February 2016Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 November 2015Accounts for a dormant company made up to 2 May 2015 (7 pages)
14 November 2015Accounts for a dormant company made up to 2 May 2015 (7 pages)
14 November 2015Accounts for a dormant company made up to 2 May 2015 (7 pages)
5 November 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
5 November 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
5 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
4 November 2015Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages)
28 September 2015Appointment of Julia Hui Ching Foo as a director on 14 August 2015 (3 pages)
28 September 2015Appointment of Julia Hui Ching Foo as a director on 14 August 2015 (3 pages)
28 September 2015Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (2 pages)
28 September 2015Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (2 pages)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
12 February 2013Appointment of Miss Karen Lorraine Atterbury as a director (2 pages)
12 February 2013Appointment of Miss Karen Lorraine Atterbury as a director (2 pages)
11 February 2013Termination of appointment of Edward Leigh as a director (1 page)
11 February 2013Termination of appointment of Edward Leigh as a director (1 page)
10 January 2013Accounts for a dormant company made up to 28 April 2012 (6 pages)
10 January 2013Accounts for a dormant company made up to 28 April 2012 (6 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
6 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
4 March 2011Appointment of Dsg Corporate Services Limited as a secretary (2 pages)
4 March 2011Appointment of Dsg Corporate Services Limited as a secretary (2 pages)
21 February 2011Termination of appointment of Mark Stevens as a secretary (1 page)
21 February 2011Termination of appointment of Mark Stevens as a secretary (1 page)
3 August 2010Accounts for a dormant company made up to 1 May 2010 (6 pages)
3 August 2010Accounts for a dormant company made up to 1 May 2010 (6 pages)
3 August 2010Accounts for a dormant company made up to 1 May 2010 (6 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
12 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
(1 page)
12 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
(1 page)
28 January 2010Change of name notice (2 pages)
28 January 2010Change of name notice (2 pages)
18 January 2010Accounts for a dormant company made up to 2 May 2009 (6 pages)
18 January 2010Accounts for a dormant company made up to 2 May 2009 (6 pages)
18 January 2010Accounts for a dormant company made up to 2 May 2009 (6 pages)
8 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
24 June 2009Return made up to 04/06/09; full list of members (2 pages)
24 June 2009Return made up to 04/06/09; full list of members (2 pages)
7 January 2009Accounts for a dormant company made up to 3 May 2008 (6 pages)
7 January 2009Accounts for a dormant company made up to 3 May 2008 (6 pages)
7 January 2009Accounts for a dormant company made up to 3 May 2008 (6 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 June 2008Secretary appointed mr mark philip, david stevens (1 page)
17 June 2008Secretary appointed mr mark philip, david stevens (1 page)
12 June 2008Appointment terminated secretary helen thomas (1 page)
12 June 2008Appointment terminated secretary helen thomas (1 page)
5 June 2008Return made up to 04/06/08; full list of members (3 pages)
5 June 2008Return made up to 04/06/08; full list of members (3 pages)
2 June 2008Director's change of particulars / edward leigh / 27/05/2008 (1 page)
2 June 2008Director's change of particulars / edward leigh / 27/05/2008 (1 page)
22 January 2008Accounts for a dormant company made up to 28 April 2007 (6 pages)
22 January 2008Accounts for a dormant company made up to 28 April 2007 (6 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
1 November 2007Company name changed maylands avenue holdco ii limite d\certificate issued on 01/11/07 (2 pages)
1 November 2007Company name changed maylands avenue holdco ii limite d\certificate issued on 01/11/07 (2 pages)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
6 June 2007Return made up to 04/06/07; full list of members (2 pages)
6 June 2007Return made up to 04/06/07; full list of members (2 pages)
2 May 2007New secretary appointed (1 page)
2 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
19 February 2007Accounts for a dormant company made up to 29 April 2006 (7 pages)
19 February 2007Accounts for a dormant company made up to 29 April 2006 (7 pages)
22 September 2006New director appointed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
12 June 2006Return made up to 04/06/06; full list of members (2 pages)
12 June 2006Return made up to 04/06/06; full list of members (2 pages)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
25 June 2005Return made up to 04/06/05; full list of members (5 pages)
25 June 2005Return made up to 04/06/05; full list of members (5 pages)
14 February 2005Accounts for a dormant company made up to 1 May 2004 (7 pages)
14 February 2005Accounts for a dormant company made up to 1 May 2004 (7 pages)
14 February 2005Accounts for a dormant company made up to 1 May 2004 (7 pages)
23 June 2004Return made up to 04/06/04; full list of members (5 pages)
23 June 2004Return made up to 04/06/04; full list of members (5 pages)
10 February 2004Accounts for a dormant company made up to 3 May 2003 (7 pages)
10 February 2004Accounts for a dormant company made up to 3 May 2003 (7 pages)
10 February 2004Accounts for a dormant company made up to 3 May 2003 (7 pages)
23 June 2003Return made up to 04/06/03; full list of members (5 pages)
23 June 2003Return made up to 04/06/03; full list of members (5 pages)
12 February 2003Accounts for a dormant company made up to 27 April 2002 (8 pages)
12 February 2003Accounts for a dormant company made up to 27 April 2002 (8 pages)
6 January 2003Company name changed dixons holdco ii LIMITED\certificate issued on 06/01/03 (2 pages)
6 January 2003Company name changed dixons holdco ii LIMITED\certificate issued on 06/01/03 (2 pages)
12 June 2002Return made up to 04/06/02; full list of members (5 pages)
12 June 2002Return made up to 04/06/02; full list of members (5 pages)
14 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2002Accounts for a dormant company made up to 28 April 2001 (8 pages)
12 February 2002Accounts for a dormant company made up to 28 April 2001 (8 pages)
17 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2001Return made up to 04/06/01; full list of members (5 pages)
12 June 2001Return made up to 04/06/01; full list of members (5 pages)
22 February 2001Full accounts made up to 29 April 2000 (10 pages)
22 February 2001Full accounts made up to 29 April 2000 (10 pages)
13 June 2000Return made up to 04/06/00; full list of members (7 pages)
13 June 2000Return made up to 04/06/00; full list of members (7 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
27 March 2000Company name changed freeserve holdco ii LIMITED\certificate issued on 28/03/00 (2 pages)
27 March 2000Company name changed freeserve holdco ii LIMITED\certificate issued on 28/03/00 (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
30 June 1999New director appointed (6 pages)
30 June 1999New director appointed (6 pages)
30 June 1999New director appointed (4 pages)
30 June 1999New director appointed (4 pages)
30 June 1999New director appointed (4 pages)
30 June 1999New director appointed (4 pages)
24 June 1999Director resigned (2 pages)
24 June 1999Director resigned (2 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 June 1999Registered office changed on 24/06/99 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (2 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 June 1999Registered office changed on 24/06/99 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (2 pages)
24 June 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
24 June 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
18 June 1999Company name changed hackremco (no.1494) LIMITED\certificate issued on 18/06/99 (2 pages)
18 June 1999Company name changed hackremco (no.1494) LIMITED\certificate issued on 18/06/99 (2 pages)
4 June 1999Incorporation (17 pages)
4 June 1999Incorporation (17 pages)