Company NameDSG Card Handling Services Limited
Company StatusDissolved
Company Number04185110
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NameHackremco (No.1799) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Secretary NameMrs Sarah Thomas
StatusClosed
Appointed14 March 2019(17 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 14 June 2022)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Katrina Jamieson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2020(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameAndrew Mark Eddles
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed29 January 2021(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 14 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameAndrew Owen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 week, 5 days after company formation)
Appointment Duration6 years (resigned 13 April 2007)
RoleCompany Director
Correspondence Address132 Lemsford Lane
Welwyn Garden City
Hertfordshire
AL8 6YP
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 week, 5 days after company formation)
Appointment Duration5 years, 5 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
Appointed04 April 2001(1 week, 5 days after company formation)
Appointment Duration6 years (resigned 27 April 2007)
RoleChartered Secretary
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(5 years, 6 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(5 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameHelen Thomas
NationalityBritish
StatusResigned
Appointed27 April 2007(6 years, 1 month 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(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Secretary NameMr Mark Philip, David Stevens
NationalityBritish
StatusResigned
Appointed12 June 2008(7 years, 2 months 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 NameMr Humphrey Stewart Morgan Singer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Director NameMr Julian James Lawrence Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Bruce Michael Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed17 February 2016(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Leon Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameJulia Hui Ching Foo
StatusResigned
Appointed02 March 2018(16 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 2018)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMrs Catherine Springett
StatusResigned
Appointed17 December 2018(17 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Alistair Gibson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Khurram Shahzad Uqaili
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameDSG Corporate Services Limited (Corporation)
StatusResigned
Appointed17 February 2011(9 years, 11 months after company formation)
Appointment Duration7 years (resigned 02 March 2018)
Correspondence Address1 Portal Way
London
W3 6RS

Contact

Websitecurrys.co.uk

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

58m at £1Dsg International Insurance Services LTD
57.42%
Cum Preference D
43m at £1Disl 2 LTD
42.58%
Cum Preference C
1000 at £1Dsg Retail LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£202,194,000
Cash£34,188,000
Current Liabilities£27,671,000

Accounts

Latest Accounts1 May 2021 (2 years, 12 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
22 March 2022Audit exemption statement of guarantee by parent company for period ending 01/05/21 (3 pages)
22 March 2022Notice of agreement to exemption from audit of accounts for period ending 01/05/21 (1 page)
22 March 2022Consolidated accounts of parent company for subsidiary company period ending 01/05/21 (235 pages)
22 March 2022Audit exemption subsidiary accounts made up to 1 May 2021 (16 pages)
22 March 2022Application to strike the company off the register (3 pages)
17 February 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
20 October 2021Change of details for Dsg Retail Limited as a person with significant control on 27 September 2021 (2 pages)
18 May 2021Resolutions
  • RES13 ‐ Dclaration of dividend in specie 27/03/2021
(1 page)
5 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2021Particulars of variation of rights attached to shares (2 pages)
5 May 2021Change of share class name or designation (2 pages)
5 May 2021Memorandum and Articles of Association (13 pages)
5 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Authority to capitalise up to £36,600,000 13/04/2021
(3 pages)
21 April 2021Statement of capital following an allotment of shares on 13 April 2021
  • GBP 137,616,112
(3 pages)
21 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 April 2021Statement of capital on 21 April 2021
  • GBP 1.376161
(3 pages)
21 April 2021Solvency Statement dated 13/04/21 (1 page)
21 April 2021Statement by Directors (1 page)
20 February 2021Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages)
20 February 2021Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (222 pages)
20 February 2021Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page)
20 February 2021Audit exemption subsidiary accounts made up to 2 May 2020 (13 pages)
29 January 2021Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 (1 page)
29 January 2021Appointment of Andrew Mark Eddles as a director on 29 January 2021 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
4 February 2020Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page)
4 February 2020Audit exemption subsidiary accounts made up to 27 April 2019 (13 pages)
4 February 2020Termination of appointment of Alistair Gibson as a director on 30 January 2020 (1 page)
4 February 2020Audit exemption statement of guarantee by parent company for period ending 27/04/19 (3 pages)
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 27/04/19 (194 pages)
4 February 2020Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page)
3 February 2020Appointment of Mrs Katrina Jamieson as a director on 30 January 2020 (2 pages)
3 February 2020Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020 (2 pages)
30 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
25 March 2019Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages)
22 March 2019Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page)
5 February 2019Notice of agreement to exemption from audit of accounts for period ending 28/04/18 (1 page)
5 February 2019Consolidated accounts of parent company for subsidiary company period ending 28/04/18 (168 pages)
5 February 2019Audit exemption subsidiary accounts made up to 28 April 2018 (13 pages)
5 February 2019Audit exemption statement of guarantee by parent company for period ending 28/04/18 (3 pages)
29 January 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
10 January 2019Appointment of Mr Alistair Gibson as a director on 4 January 2019 (2 pages)
9 January 2019Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 (1 page)
27 December 2018Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages)
21 December 2018Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page)
8 March 2018Appointment of Mr Leon Smith as a director on 2 March 2018 (2 pages)
8 March 2018Termination of appointment of Paul Anthony James as a director on 2 March 2018 (1 page)
8 March 2018Termination of appointment of Dsg Corporate Services Limited as a secretary on 2 March 2018 (1 page)
8 March 2018Appointment of Julia Hui Ching Foo as a secretary on 2 March 2018 (2 pages)
5 February 2018Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (164 pages)
5 February 2018Notice of agreement to exemption from audit of accounts for period ending 29/04/17 (1 page)
5 February 2018Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages)
5 February 2018Audit exemption subsidiary accounts made up to 29 April 2017 (13 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
2 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
2 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
23 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (13 pages)
23 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
23 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (13 pages)
23 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
3 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
3 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages)
3 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
3 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 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
(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
(7 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 101,016,112
(5 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 101,016,112
(5 pages)
23 February 2016Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages)
23 February 2016Appointment of Bruce Richardson 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 2016Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
31 December 2015Audit exemption subsidiary accounts made up to 2 May 2015 (16 pages)
31 December 2015Audit exemption subsidiary accounts made up to 2 May 2015 (16 pages)
16 November 2015Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page)
16 November 2015Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page)
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)
4 November 2015Director's details changed for Mr Paul Anthony James on 15 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Paul Anthony James on 15 October 2015 (2 pages)
20 October 2015Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 20 October 2015 (1 page)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages)
24 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page)
24 September 2015Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages)
24 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page)
24 September 2015Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 101,016,112
(6 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 101,016,112
(6 pages)
22 December 2014Full accounts made up to 30 April 2014 (18 pages)
22 December 2014Full accounts made up to 30 April 2014 (18 pages)
5 November 2014Termination of appointment of Julian James Lawrence Smith as a director on 22 October 2014 (1 page)
5 November 2014Appointment of Paul Anthony James as a director on 22 October 2014 (2 pages)
5 November 2014Termination of appointment of Julian James Lawrence Smith as a director on 22 October 2014 (1 page)
5 November 2014Appointment of Paul Anthony James as a director on 22 October 2014 (2 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 101,016,112
(6 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 101,016,112
(6 pages)
8 January 2014Full accounts made up to 30 April 2013 (17 pages)
8 January 2014Full accounts made up to 30 April 2013 (17 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
12 February 2013Termination of appointment of Humphrey Singer as a director (1 page)
12 February 2013Appointment of Mr Julian James Lawrence Smith as a director (2 pages)
12 February 2013Appointment of Mr Julian James Lawrence Smith as a director (2 pages)
12 February 2013Termination of appointment of Humphrey Singer as a director (1 page)
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 2013Full accounts made up to 28 April 2012 (17 pages)
10 January 2013Full accounts made up to 28 April 2012 (17 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
27 March 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 26 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 26 March 2012 (2 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
26 March 2012Director's details changed for Mr Dominic Martin Etienne Page on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Dominic Martin Etienne Page on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Edward John Charles Leigh on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Edward John Charles Leigh on 26 March 2012 (2 pages)
18 January 2012Full accounts made up to 30 April 2011 (17 pages)
18 January 2012Full accounts made up to 30 April 2011 (17 pages)
13 July 2011Appointment of Dsg Corporate Services Limited as a secretary (3 pages)
13 July 2011Appointment of Dsg Corporate Services Limited as a secretary (3 pages)
17 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (18 pages)
17 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (18 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)
5 August 2010Full accounts made up to 1 May 2010 (17 pages)
5 August 2010Full accounts made up to 1 May 2010 (17 pages)
5 August 2010Full accounts made up to 1 May 2010 (17 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
12 January 2010Full accounts made up to 2 May 2009 (13 pages)
12 January 2010Full accounts made up to 2 May 2009 (13 pages)
12 January 2010Full accounts made up to 2 May 2009 (13 pages)
6 October 2009Director's details changed for Mr Dominic Martin Etienne Page on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Dominic Martin Etienne Page on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Humphrey Singer 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 Mr 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)
29 April 2009Return made up to 23/03/09; full list of members (6 pages)
29 April 2009Return made up to 23/03/09; full list of members (6 pages)
12 March 2009Director appointed humphrey singer (2 pages)
12 March 2009Director appointed humphrey singer (2 pages)
7 January 2009Full accounts made up to 3 May 2008 (13 pages)
7 January 2009Full accounts made up to 3 May 2008 (13 pages)
7 January 2009Full accounts made up to 3 May 2008 (13 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 June 2008Secretary appointed mr mark philip, david stevens (1 page)
17 June 2008Secretary appointed mr mark philip, david stevens (1 page)
13 June 2008Appointment terminated secretary helen thomas (1 page)
13 June 2008Appointment terminated secretary helen thomas (1 page)
3 June 2008Director's change of particulars / edward leigh / 27/05/2008 (1 page)
3 June 2008Director's change of particulars / edward leigh / 27/05/2008 (1 page)
26 March 2008Return made up to 23/03/08; full list of members (4 pages)
26 March 2008Return made up to 23/03/08; full list of members (4 pages)
3 February 2008Full accounts made up to 28 April 2007 (13 pages)
3 February 2008Full accounts made up to 28 April 2007 (13 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
23 March 2007Return made up to 22/03/07; full list of members (3 pages)
23 March 2007Return made up to 22/03/07; full list of members (3 pages)
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)
22 February 2007Full accounts made up to 29 April 2006 (16 pages)
22 February 2007Full accounts made up to 29 April 2006 (16 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)
4 April 2006Return made up to 22/03/06; full list of members (7 pages)
4 April 2006Return made up to 22/03/06; full list of members (7 pages)
28 February 2006Full accounts made up to 30 April 2005 (17 pages)
28 February 2006Full accounts made up to 30 April 2005 (17 pages)
16 November 2005Full accounts made up to 8 January 2005 (14 pages)
16 November 2005Full accounts made up to 8 January 2005 (14 pages)
16 November 2005Full accounts made up to 8 January 2005 (14 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 June 2005£ ic 301016112/101016112 21/04/05 £ sr 200000000@1=200000000 (1 page)
14 June 2005Ad 21/04/05--------- £ si 58000000@1=58000000 £ ic 243016112/301016112 (2 pages)
14 June 2005Nc inc already adjusted 21/04/05 (1 page)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 June 2005Ad 21/04/05--------- £ si 58000000@1=58000000 £ ic 243016112/301016112 (2 pages)
14 June 2005Ad 21/04/05--------- £ si 43015112@1=43015112 £ ic 200001000/243016112 (2 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 June 2005£ nc 85000000/205000000 27/09/04 (1 page)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 June 2005Nc inc already adjusted 21/04/05 (1 page)
14 June 2005£ nc 85000000/205000000 27/09/04 (1 page)
14 June 2005Ad 21/04/05--------- £ si 43015112@1=43015112 £ ic 200001000/243016112 (2 pages)
14 June 2005Nc inc already adjusted 21/04/05 (1 page)
14 June 2005£ ic 301016112/101016112 21/04/05 £ sr 200000000@1=200000000 (1 page)
14 June 2005Nc inc already adjusted 21/04/05 (1 page)
11 May 2005Accounting reference date shortened from 08/01/06 to 30/04/05 (1 page)
11 May 2005Accounting reference date shortened from 08/01/06 to 30/04/05 (1 page)
13 April 2005New director appointed (1 page)
13 April 2005Return made up to 22/03/05; full list of members (7 pages)
13 April 2005Return made up to 22/03/05; full list of members (7 pages)
13 April 2005New director appointed (1 page)
2 March 2005Accounting reference date shortened from 30/04/05 to 08/01/05 (1 page)
2 March 2005Accounting reference date shortened from 30/04/05 to 08/01/05 (1 page)
16 February 2005Full accounts made up to 1 May 2004 (13 pages)
16 February 2005Full accounts made up to 1 May 2004 (13 pages)
16 February 2005Full accounts made up to 1 May 2004 (13 pages)
31 March 2004Return made up to 22/03/04; full list of members (6 pages)
31 March 2004Return made up to 22/03/04; full list of members (6 pages)
16 March 2004Ad 13/02/04--------- £ si 80000000@1=80000000 £ ic 1000/80001000 (2 pages)
16 March 2004Ad 13/02/04--------- £ si 80000000@1=80000000 £ ic 1000/80001000 (2 pages)
9 March 2004Memorandum and Articles of Association (15 pages)
9 March 2004Memorandum and Articles of Association (15 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 March 2004Nc inc already adjusted 13/02/04 (2 pages)
9 March 2004Nc inc already adjusted 13/02/04 (2 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 February 2004Full accounts made up to 3 May 2003 (13 pages)
19 February 2004Full accounts made up to 3 May 2003 (13 pages)
19 February 2004Full accounts made up to 3 May 2003 (13 pages)
30 July 2003Resolutions
  • RES13 ‐ Re auditors S26(5) 22/07/03
(1 page)
30 July 2003Resolutions
  • RES13 ‐ Re auditors S26(5) 22/07/03
(1 page)
11 April 2003Return made up to 22/03/03; full list of members (6 pages)
11 April 2003Return made up to 22/03/03; full list of members (6 pages)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003Full accounts made up to 27 April 2002 (12 pages)
24 January 2003Full accounts made up to 27 April 2002 (12 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
5 April 2002Return made up to 22/03/02; full list of members (6 pages)
5 April 2002Return made up to 22/03/02; full list of members (6 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
23 April 2001Ad 04/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 2001Registered office changed on 23/04/01 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (2 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Registered office changed on 23/04/01 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (2 pages)
23 April 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
23 April 2001£ nc 100/5000000 04/04/01 (2 pages)
23 April 2001Ad 04/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001£ nc 100/5000000 04/04/01 (2 pages)
19 April 2001New director appointed (15 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001New director appointed (15 pages)
2 April 2001Company name changed hackremco (no.1799) LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed hackremco (no.1799) LIMITED\certificate issued on 02/04/01 (2 pages)
22 March 2001Incorporation (15 pages)
22 March 2001Incorporation (15 pages)