DSG IRELAND LIMITED
Overview
Company Name | DSG IRELAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00240621 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DSG IRELAND LIMITED?
- Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DSG IRELAND LIMITED located?
Registered Office Address | 1 Portal Way W3 6RS London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DSG IRELAND LIMITED?
Company Name | From | Until |
---|---|---|
WALLACE HEATON LIMITED | Jun 27, 1929 | Jun 27, 1929 |
What are the latest accounts for DSG IRELAND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 29, 2023 |
What are the latest filings for DSG IRELAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Audit exemption subsidiary accounts made up to Apr 29, 2023 | 9 pages | AA | ||
legacy | 247 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mr Richard Lester as a director on Nov 16, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 8 pages | AA | ||
Termination of appointment of Katrina Jamieson as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Daniel James Thompson as a director on Oct 10, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Mark Eddles as a director on Jul 19, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Shalini Karen Bernadine Semon as a director on Jul 08, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to May 01, 2021 | 8 pages | AA | ||
legacy | 235 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Khurram Shahzad Uqaili as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Appointment of Andrew Mark Eddles as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to May 02, 2020 | 10 pages | AA | ||
legacy | 221 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of DSG IRELAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS, Sarah | Secretary | Portal Way W3 6RS London 1 United Kingdom | 256717950001 | |||||||||||
LESTER, Richard | Director | Portal Way W3 6RS London 1 | England | British | Director | 313559480001 | ||||||||
SEMON, Shalini Karen Bernadine | Director | Portal Way W3 6RS London 1 | United Kingdom | British | Director | 298159890001 | ||||||||
THOMPSON, Daniel James | Director | Portal Way W3 6RS London 1 | United Kingdom | British | Chartered Accountant | 300977260001 | ||||||||
BUDD, Geoffrey David | Secretary | Nimrod 32 Chipperfield Road WD4 9JA Kings Langley Hertfordshire | British | 2001480001 | ||||||||||
FOO, Julia Hui Ching | Secretary | Portal Way W3 6RS London 1 | 243963000001 | |||||||||||
SPRINGETT, Catherine | Secretary | Portal Way W3 6RS London 1 United Kingdom | 253772270001 | |||||||||||
STEVENS, Mark Philip, David | Secretary | The Campus Maylands Avenue HP2 7TG Hemel Hempstead 200 Hertfordshire England | British | 129097040001 | ||||||||||
THOMAS, Helen | Secretary | 29 Rutherford Way WD23 1NJ Bushey Heath Herts | British | 125124890001 | ||||||||||
DSG CORPORATE SERVICES LIMITED | Secretary | Portal Way W3 6RS London 1 United Kingdom |
| 158249650001 | ||||||||||
BUDD, Geoffrey David | Director | Nimrod 32 Chipperfield Road WD4 9JA Kings Langley Hertfordshire | England | British | Chartered Secretary | 2001480001 | ||||||||
BUDD, Geoffrey David | Director | Nimrod 32 Chipperfield Road WD4 9JA Kings Langley Hertfordshire | England | British | Chartered Secretary | 2001480001 | ||||||||
CLARE, John Charles | Director | The Cottage Pinkneys Drive SL6 6QD Pinkneys Green Berkshire | England | British | Company Director | 16875650001 | ||||||||
EDDLES, Andrew Mark | Director | Portal Way W3 6RS London 1 | United Kingdom | Irish | Chartered Accountant | 279109990001 | ||||||||
FAGAN, Elizabeth | Director | Inglenook Cottage Woodhurst Raymead Road SL6 8NY Maidenhead Berkshire | United Kingdom | British | Company Director | 102849660001 | ||||||||
FIDLER, Colin Field | Director | Elmhurst Ricksons Lane West Horsley KT24 6HU Leatherhead Surrey | England | British | Company Director | 220763870001 | ||||||||
GIBSON, Alistair | Director | Portal Way W3 6RS London 1 | United Kingdom | British | Director | 254102260001 | ||||||||
HEATON, Michael Wallace | Director | Mulberry Cottage 6 Yew Tree Lane Spratton NN6 8HL Northampton | United Kingdom | British | Company Director | 49754400001 | ||||||||
JAMES, Paul Anthony | Director | Portal Way W3 6RS London 1 | England | British | Chartered Accountant | 192395850001 | ||||||||
JAMIESON, Katrina | Director | Portal Way W3 6RS London 1 | United Kingdom | British | Director | 303839060001 | ||||||||
KEENAN, Peter Charles | Director | 44 Lucerne Road Highbury N5 1TZ London | Irish | Director | 45825150001 | |||||||||
LEIGH, Edward John Charles | Director | Maylands Avenue HP2 7TG Hemel Hempstead C/O Dixons Retail Plc Herts England | England | British | Accountant | 125138670002 | ||||||||
LIVINGSTON, Ian Paul | Director | 14 Blattner Close Allum Lane WD6 3PD Elstree Hertfordshire | British | Company Director | 39864240002 | |||||||||
LONGBOTTOM, David Alan | Director | 7 Pitters Piece Chilton Road HP18 9PP Long Crendon Buckinghamshire | United Kingdom | British | Director | 42001540004 | ||||||||
MARSH, Bruce | Director | 2 Ash Close WD5 ODN Abbots Langley Hertfordshire | United Kingdom | British | Director | 209704350001 | ||||||||
MEECH, Martin Richard | Director | Wisteria Corner 50 Clifton Road HP6 5PP Chesham Bois Buckinghamshire | United Kingdom | British | Company Director | 151418760001 | ||||||||
PAGE, Dominic Martin Etienne | Director | Portal Way W3 6RS London 1 | United Kingdom | British | Accountant | 293002100001 | ||||||||
RICHARDSON, Bruce Michael | Director | Portal Way W3 6RS London 1 United Kingdom | United Kingdom | South African | Chartered Accountant | 205401930001 | ||||||||
SIDDERS, Martin John | Director | Beech Way Wheathampstead AL4 8LY St. Albans 17 Hertfordshire United Kingdom | England | British | Company Director | 137569550001 | ||||||||
SINGER, Humphrey Stewart Morgan | Director | Maylands Avenue HP2 7TG Hemel Hempstead C/O Dixons Retail Plc Herts England | England | British | Director | 134167980007 | ||||||||
SMITH, Julian James Lawrence | Director | Maylands Avenue HP2 7TG Hemel Hempstead C/O Dixons Retail Plc Herts England | United Kigdom | British | Director | 268248500001 | ||||||||
SMITH, Leon | Director | Portal Way W3 6RS London 1 | England | British | Chartered Accountant | 240704460002 | ||||||||
UQAILI, Khurram Shahzad | Director | Portal Way W3 6RS London 1 | England | British | Director | 280490760001 |
Who are the persons with significant control of DSG IRELAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dsg International Holdings Limited | Apr 06, 2016 | Portal Way W3 6RS London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DSG IRELAND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of covenant | Created On Sep 11, 1939 Acquired On Feb 22, 1949 Delivered On Feb 23, 1949 | Outstanding | Amount secured Annuity of £80 per annum to mr R.A. card & miss M.A.K. rose for joint lives & life of survivor. | |
Short particulars Freehold: 84 aldersgate street, london. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0