London
W1U 7EU
Director Name | Julia Hui Ching Foo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 14 August 2015(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 November 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | DSG Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2011(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 November 2016) |
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 | 06 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 01 March 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 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 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 April 2007) |
Role | Secretary |
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(2 years, 9 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 |
Secretary Name | Helen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(3 years, 5 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(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Herts HP2 7TG |
Secretary Name | Mr Mark Philip, David Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(4 years, 6 months 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 | Mr Humphrey Stewart Morgan Singer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Herts 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(9 years, 2 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 | 26 November 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2016 | Final Gazette dissolved following liquidation (1 page) |
7 August 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 August 2016 | Liquidators' statement of receipts and payments to 29 July 2016 (7 pages) |
7 August 2016 | Liquidators' statement of receipts and payments to 29 July 2016 (7 pages) |
7 August 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
5 April 2016 | Liquidators' statement of receipts and payments to 15 March 2016 (7 pages) |
5 April 2016 | Liquidators statement of receipts and payments to 15 March 2016 (7 pages) |
5 April 2016 | Liquidators' statement of receipts and payments to 15 March 2016 (7 pages) |
17 November 2015 | Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page) |
17 November 2015 | Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page) |
5 November 2015 | Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages) |
18 August 2015 | Termination of appointment of Geoffrey David Budd as a director on 1 March 2007 (1 page) |
18 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Geoffrey David Budd as a director on 1 March 2007 (1 page) |
18 August 2015 | Termination of appointment of Geoffrey David Budd as a director on 1 March 2007 (1 page) |
18 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Julia Hui Ching Foo as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Julia Hui Ching Foo as a director on 14 August 2015 (2 pages) |
17 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
27 March 2015 | Declaration of solvency (3 pages) |
27 March 2015 | Declaration of solvency (3 pages) |
27 March 2015 | Resolutions
|
27 March 2015 | Appointment of a voluntary liquidator (1 page) |
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
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) |
12 February 2013 | Termination of appointment of Humphrey Singer as a director (1 page) |
12 February 2013 | Termination of appointment of Humphrey Singer as a director (1 page) |
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 (9 pages) |
10 January 2013 | Accounts for a dormant company made up to 28 April 2012 (9 pages) |
6 November 2012 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (11 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (11 pages) |
14 October 2011 | Director's details changed for Mr Edward John Charles Leigh on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Humphrey Singer on 14 October 2011 (3 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Director's details changed for Mr Edward John Charles Leigh on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Dominic Martin Etienne Page on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Humphrey Singer on 14 October 2011 (3 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Director's details changed for Mr Dominic Martin Etienne Page on 14 October 2011 (2 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) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Full accounts made up to 1 May 2010 (14 pages) |
5 August 2010 | Full accounts made up to 1 May 2010 (14 pages) |
5 August 2010 | Full accounts made up to 1 May 2010 (14 pages) |
13 January 2010 | Full accounts made up to 2 May 2009 (9 pages) |
13 January 2010 | Full accounts made up to 2 May 2009 (9 pages) |
13 January 2010 | Full accounts made up to 2 May 2009 (9 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages) |
7 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 Humphrey Singer on 5 October 2009 (2 pages) |
6 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 Dominic Martin Etienne Page on 5 October 2009 (2 pages) |
6 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 Humphrey Singer on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Humphrey Singer on 5 October 2009 (2 pages) |
12 March 2009 | Director appointed humphrey singer (2 pages) |
12 March 2009 | Director appointed humphrey singer (2 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (9 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (9 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (9 pages) |
12 December 2008 | Return made up to 26/11/08; full list of members (5 pages) |
12 December 2008 | Return made up to 26/11/08; full list of members (5 pages) |
12 November 2008 | Resolutions
|
12 November 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) |
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) |
25 January 2008 | Full accounts made up to 28 April 2007 (9 pages) |
25 January 2008 | Full accounts made up to 28 April 2007 (9 pages) |
28 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (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) |
15 February 2007 | Full accounts made up to 29 April 2006 (11 pages) |
15 February 2007 | Full accounts made up to 29 April 2006 (11 pages) |
20 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
20 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
10 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
10 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
15 December 2005 | Return made up to 26/11/05; full list of members (5 pages) |
15 December 2005 | Return made up to 26/11/05; full list of members (5 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Ad 21/02/05--------- £ si 78600965@1=78600965 £ ic 81500001/160100966 (2 pages) |
2 March 2005 | Nc inc already adjusted 21/02/05 (1 page) |
2 March 2005 | Resolutions
|
2 March 2005 | Ad 21/02/05--------- £ si 78600965@1=78600965 £ ic 81500001/160100966 (2 pages) |
2 March 2005 | Nc inc already adjusted 21/02/05 (1 page) |
14 February 2005 | Full accounts made up to 1 May 2004 (11 pages) |
14 February 2005 | Full accounts made up to 1 May 2004 (11 pages) |
14 February 2005 | Full accounts made up to 1 May 2004 (11 pages) |
30 December 2004 | Nc inc already adjusted 28/10/04 (2 pages) |
30 December 2004 | Ad 28/10/04--------- £ si 41700000@1 (2 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Ad 28/10/04--------- £ si 41700000@1 (2 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Nc inc already adjusted 28/10/04 (2 pages) |
20 December 2004 | Return made up to 26/11/04; full list of members (5 pages) |
20 December 2004 | Return made up to 26/11/04; full list of members (5 pages) |
26 October 2004 | Company name changed dixons netherlands holdings limi ted\certificate issued on 26/10/04 (2 pages) |
26 October 2004 | Company name changed dixons netherlands holdings limi ted\certificate issued on 26/10/04 (2 pages) |
4 June 2004 | Ad 29/04/04--------- £ si 16850000@1=16850000 £ ic 22950001/39800001 (2 pages) |
4 June 2004 | Ad 29/04/04--------- £ si 16850000@1=16850000 £ ic 22950001/39800001 (2 pages) |
4 June 2004 | Nc inc already adjusted 29/04/04 (2 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Nc inc already adjusted 29/04/04 (2 pages) |
4 June 2004 | Resolutions
|
26 May 2004 | Accounting reference date shortened from 30/04/05 to 30/04/04 (1 page) |
26 May 2004 | Accounting reference date shortened from 30/04/05 to 30/04/04 (1 page) |
6 April 2004 | Ad 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 2004 | Resolutions
|
6 April 2004 | Resolutions
|
6 April 2004 | Ad 04/03/04--------- £ si 22950000@1=22950000 £ ic 1/22950001 (2 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
3 March 2004 | Registered office changed on 03/03/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
28 February 2004 | New secretary appointed;new director appointed (2 pages) |
28 February 2004 | New secretary appointed;new director appointed (2 pages) |
14 February 2004 | Resolutions
|
14 February 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Resolutions
|
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
6 February 2004 | Company name changed hackremco (no.2103) LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed hackremco (no.2103) LIMITED\certificate issued on 06/02/04 (2 pages) |
26 November 2003 | Incorporation (16 pages) |
26 November 2003 | Incorporation (16 pages) |