Company NameDISL UK Limited
Company StatusDissolved
Company Number04977812
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Dissolution Date7 November 2016 (7 years, 5 months ago)
Previous NamesHackremco (No.2103) Limited and Dixons Netherlands Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(3 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 07 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameJulia Hui Ching Foo
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySingaporean
StatusClosed
Appointed14 August 2015(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 07 November 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameDSG Corporate Services Limited (Corporation)
StatusClosed
Appointed17 February 2011(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 07 November 2016)
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 01 March 2007)
RoleSecretary
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
Appointed06 February 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 7 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 February 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 2007)
RoleSecretary
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(2 years, 9 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
Secretary NameHelen Thomas
NationalityBritish
StatusResigned
Appointed27 April 2007(3 years, 5 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(3 years, 10 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(4 years, 6 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(5 years, 3 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 NameMiss Karen Lorraine Atterbury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(9 years, 2 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
Appointed26 November 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 November 2016Final Gazette dissolved following liquidation (1 page)
7 November 2016Final Gazette dissolved following liquidation (1 page)
7 August 2016Return of final meeting in a members' voluntary winding up (7 pages)
7 August 2016Liquidators' statement of receipts and payments to 29 July 2016 (7 pages)
7 August 2016Liquidators' statement of receipts and payments to 29 July 2016 (7 pages)
7 August 2016Return of final meeting in a members' voluntary winding up (7 pages)
5 April 2016Liquidators' statement of receipts and payments to 15 March 2016 (7 pages)
5 April 2016Liquidators statement of receipts and payments to 15 March 2016 (7 pages)
5 April 2016Liquidators' statement of receipts and payments to 15 March 2016 (7 pages)
17 November 2015Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page)
17 November 2015Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page)
5 November 2015Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages)
5 November 2015Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages)
18 August 2015Termination of appointment of Geoffrey David Budd as a director on 1 March 2007 (1 page)
18 August 2015Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page)
18 August 2015Termination of appointment of Geoffrey David Budd as a director on 1 March 2007 (1 page)
18 August 2015Termination of appointment of Geoffrey David Budd as a director on 1 March 2007 (1 page)
18 August 2015Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Julia Hui Ching Foo as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Julia Hui Ching Foo as a director on 14 August 2015 (2 pages)
17 April 2015Registered office address changed from Dixons House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to C/O Bdo Llp 55 Baker Street London W1U 7EU on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from Dixons House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to C/O Bdo Llp 55 Baker Street London W1U 7EU on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to C/O Bdo Llp 55 Baker Street London W1U 7EU on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to C/O Bdo Llp 55 Baker Street London W1U 7EU on 17 April 2015 (2 pages)
27 March 2015Appointment of a voluntary liquidator (1 page)
27 March 2015Declaration of solvency (3 pages)
27 March 2015Declaration of solvency (3 pages)
27 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-16
(1 page)
27 March 2015Appointment of a voluntary liquidator (1 page)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 160,100,966
(5 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 160,100,966
(5 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 160,100,966
(5 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 160,100,966
(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)
12 February 2013Termination of appointment of Humphrey Singer as a director (1 page)
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 2013Accounts for a dormant company made up to 28 April 2012 (9 pages)
10 January 2013Accounts for a dormant company made up to 28 April 2012 (9 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)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (11 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (11 pages)
14 October 2011Director's details changed for Mr Edward John Charles Leigh on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Humphrey Singer on 14 October 2011 (3 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
14 October 2011Director's details changed for Mr Edward John Charles Leigh on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Dominic Martin Etienne Page on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Humphrey Singer on 14 October 2011 (3 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
14 October 2011Director's details changed for Mr Dominic Martin Etienne Page on 14 October 2011 (2 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)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
5 August 2010Full accounts made up to 1 May 2010 (14 pages)
5 August 2010Full accounts made up to 1 May 2010 (14 pages)
5 August 2010Full accounts made up to 1 May 2010 (14 pages)
13 January 2010Full accounts made up to 2 May 2009 (9 pages)
13 January 2010Full accounts made up to 2 May 2009 (9 pages)
13 January 2010Full accounts made up to 2 May 2009 (9 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Edward John Charles Leigh 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 Dominic Martin Etienne Page on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
6 October 2009Director's details changed for 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)
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 (9 pages)
7 January 2009Full accounts made up to 3 May 2008 (9 pages)
7 January 2009Full accounts made up to 3 May 2008 (9 pages)
12 December 2008Return made up to 26/11/08; full list of members (5 pages)
12 December 2008Return made up to 26/11/08; full list of members (5 pages)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 November 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)
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)
25 January 2008Full accounts made up to 28 April 2007 (9 pages)
25 January 2008Full accounts made up to 28 April 2007 (9 pages)
28 November 2007Return made up to 26/11/07; full list of members (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Return made up to 26/11/07; full list of members (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (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)
15 February 2007Full accounts made up to 29 April 2006 (11 pages)
15 February 2007Full accounts made up to 29 April 2006 (11 pages)
20 December 2006Return made up to 26/11/06; full list of members (2 pages)
20 December 2006Return made up to 26/11/06; full list of members (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
10 February 2006Full accounts made up to 30 April 2005 (11 pages)
10 February 2006Full accounts made up to 30 April 2005 (11 pages)
15 December 2005Return made up to 26/11/05; full list of members (5 pages)
15 December 2005Return made up to 26/11/05; full list of members (5 pages)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 March 2005Ad 21/02/05--------- £ si 78600965@1=78600965 £ ic 81500001/160100966 (2 pages)
2 March 2005Nc inc already adjusted 21/02/05 (1 page)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 March 2005Ad 21/02/05--------- £ si 78600965@1=78600965 £ ic 81500001/160100966 (2 pages)
2 March 2005Nc inc already adjusted 21/02/05 (1 page)
14 February 2005Full accounts made up to 1 May 2004 (11 pages)
14 February 2005Full accounts made up to 1 May 2004 (11 pages)
14 February 2005Full accounts made up to 1 May 2004 (11 pages)
30 December 2004Nc inc already adjusted 28/10/04 (2 pages)
30 December 2004Ad 28/10/04--------- £ si 41700000@1 (2 pages)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2004Ad 28/10/04--------- £ si 41700000@1 (2 pages)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2004Nc inc already adjusted 28/10/04 (2 pages)
20 December 2004Return made up to 26/11/04; full list of members (5 pages)
20 December 2004Return made up to 26/11/04; full list of members (5 pages)
26 October 2004Company name changed dixons netherlands holdings limi ted\certificate issued on 26/10/04 (2 pages)
26 October 2004Company name changed dixons netherlands holdings limi ted\certificate issued on 26/10/04 (2 pages)
4 June 2004Ad 29/04/04--------- £ si 16850000@1=16850000 £ ic 22950001/39800001 (2 pages)
4 June 2004Ad 29/04/04--------- £ si 16850000@1=16850000 £ ic 22950001/39800001 (2 pages)
4 June 2004Nc inc already adjusted 29/04/04 (2 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2004Nc inc already adjusted 29/04/04 (2 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2004Accounting reference date shortened from 30/04/05 to 30/04/04 (1 page)
26 May 2004Accounting reference date shortened from 30/04/05 to 30/04/04 (1 page)
6 April 2004Ad 04/03/04--------- £ si 22950000@1=22950000 £ ic 1/22950001 (2 pages)
6 April 2004£ nc 100/22950100 04/03/04 (2 pages)
6 April 2004£ nc 100/22950100 04/03/04 (2 pages)
6 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2004Ad 04/03/04--------- £ si 22950000@1=22950000 £ ic 1/22950001 (2 pages)
9 March 2004Resolutions
  • RES13 ‐ Share transfer 25/02/04
(1 page)
9 March 2004Resolutions
  • RES13 ‐ Share transfer 25/02/04
(1 page)
3 March 2004Registered office changed on 03/03/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
3 March 2004Registered office changed on 03/03/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
28 February 2004New secretary appointed;new director appointed (2 pages)
28 February 2004New secretary appointed;new director appointed (2 pages)
14 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
6 February 2004Company name changed hackremco (no.2103) LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed hackremco (no.2103) LIMITED\certificate issued on 06/02/04 (2 pages)
26 November 2003Incorporation (16 pages)
26 November 2003Incorporation (16 pages)