DIXONS GROUP LIMITED
LONDON MAYLANDS AVENUE HOLDCO II LIMITED DIXONS HOLDCO II LIMITED FREESERVE HOLDCO II LIMITED HACKREMCO (NO.1494) LIMITED

Hellopages » Greater London » Ealing » W3 6RS

Company number 03782441
Status Active - Proposal to Strike off
Incorporation Date 4 June 1999
Company Type Private Limited Company
Address 1 PORTAL WAY, LONDON, UNITED KINGDOM, W3 6RS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Second filing of Confirmation Statement dated 20/01/2017; Accounts for a dormant company made up to 30 April 2016; Confirmation 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 . The most likely internet sites of DIXONS GROUP LIMITED are www.dixonsgroup.co.uk, and www.dixons-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Brentford Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 3.5 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dixons Group Limited is a Private Limited Company. The company registration number is 03782441. Dixons Group Limited has been working since 04 June 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Dixons Group Limited is 1 Portal Way London United Kingdom W3 6rs. . DSG CORPORATE SERVICES LIMITED is a Secretary of the company. FOO, Julia Hui Ching is a Director of the company. JAMES, Paul Anthony is a Director of the company. Secretary BUDD, Geoffrey David has been resigned. Secretary STEVENS, Mark Philip, David has been resigned. Secretary THOMAS, Helen has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ATTERBURY, Karen Lorraine has been resigned. Director BUDD, Geoffrey David has been resigned. Director LEIGH, Edward John Charles has been resigned. Director MARSH, Bruce has been resigned. Director MELVILLE, David Charles has been resigned. Director PAGE, Dominic Martin Etienne has been resigned. Director SIDDERS, Martin John has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DSG CORPORATE SERVICES LIMITED
Appointed Date: 17 February 2011

Director
FOO, Julia Hui Ching
Appointed Date: 14 August 2015
48 years old

Director
JAMES, Paul Anthony
Appointed Date: 17 February 2016
58 years old

Resigned Directors

Secretary
BUDD, Geoffrey David
Resigned: 27 April 2007
Appointed Date: 06 March 2000

Secretary
STEVENS, Mark Philip, David
Resigned: 16 February 2011
Appointed Date: 12 June 2008

Secretary
THOMAS, Helen
Resigned: 12 June 2008
Appointed Date: 27 April 2007

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 06 March 2000
Appointed Date: 04 June 1999

Director
ATTERBURY, Karen Lorraine
Resigned: 14 August 2015
Appointed Date: 08 February 2013
49 years old

Director
BUDD, Geoffrey David
Resigned: 01 March 2007
Appointed Date: 18 June 1999
81 years old

Director
LEIGH, Edward John Charles
Resigned: 08 February 2013
Appointed Date: 04 October 2007
54 years old

Director
MARSH, Bruce
Resigned: 01 October 2007
Appointed Date: 18 September 2006
57 years old

Director
MELVILLE, David Charles
Resigned: 14 April 2000
Appointed Date: 18 June 1999
68 years old

Director
PAGE, Dominic Martin Etienne
Resigned: 17 February 2016
Appointed Date: 27 February 2007
57 years old

Director
SIDDERS, Martin John
Resigned: 18 September 2006
Appointed Date: 18 June 1999
67 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 18 June 1999
Appointed Date: 04 June 1999

Persons With Significant Control

Dsg International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIXONS GROUP LIMITED Events

07 Mar 2017
Second filing of Confirmation Statement dated 20/01/2017
06 Feb 2017
Accounts for a dormant company made up to 30 April 2016
20 Jan 2017
Confirmation 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

22 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

22 Feb 2016
Appointment of Mr Paul Anthony James as a director on 17 February 2016
...
... and 71 more events
24 Jun 1999
Director resigned
24 Jun 1999
Accounting reference date shortened from 30/06/00 to 30/04/00
24 Jun 1999
Registered office changed on 24/06/99 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
18 Jun 1999
Company name changed hackremco (no.1494) LIMITED\certificate issued on 18/06/99
04 Jun 1999
Incorporation