DX GROUP LIMITED
Overview
| Company Name | DX GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05769062 |
| 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 DX GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DX GROUP LIMITED located?
| Registered Office Address | Dx House Ridgeway SL0 9JQ Iver Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DX GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAIL ACQUISITIONS HOLDINGS LIMITED | Jul 03, 2006 | Jul 03, 2006 |
| DE FACTO 1354 LIMITED | Apr 04, 2006 | Apr 04, 2006 |
What are the latest accounts for DX GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for DX GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DX GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Miscellaneous A set of accounts for dx (group) PLC, company number 8696699, was entered on this company in error. The document has now been removed and transferred to the correct company record. | 1 pages | MISC | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2013 | 46 pages | AA | ||||||||||
Annual return made up to Apr 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2012 | 45 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Apr 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Petar Cvetkovic on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2011 | 43 pages | AA | ||||||||||
Termination of appointment of Raquel Mcgrath as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Raquel Mcgrath as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Ms Raquel Mcgrath as a secretary | 1 pages | AP03 | ||||||||||
Statement of capital following an allotment of shares on Jul 19, 2010
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Ian Richard Pain on Apr 04, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Matthew O'flynn as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 04, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Matthew Joseph O'flynn as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Ian Pain as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Jeremy Tebbutt as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Hoare as a director | 1 pages | TM01 | ||||||||||
Who are the officers of DX GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGRATH, Raquel | Secretary | Dx House Ridgeway SL0 9JQ Iver Buckinghamshire | 159504410001 | |||||||
| CVETKOVIC, Petar | Director | Dx House Ridgeway SL0 9JQ Iver Buckinghamshire | United Kingdom | British | 150976300002 | |||||
| PAIN, Ian Richard | Director | Dx House Ridgeway SL0 9JQ Iver Buckinghamshire | United Kingdom | British | 130880070001 | |||||
| MCGRATH, Raquel | Secretary | Dx House Ridgeway SL0 9JQ Iver Buckinghamshire | 159504520001 | |||||||
| O'FLYNN, Matthew Joseph | Secretary | Dx House Ridgeway SL0 9JQ Iver Buckinghamshire | 155560800001 | |||||||
| PAIN, Ian Richard | Secretary | Dx House Ridgeway SL0 9JQ Iver Buckinghamshire | British | 130880070001 | ||||||
| PEEL, Alistair Charles | Secretary | 73 Woburn Avenue CM16 7JR Theydon Bois Essex | British | 90844500001 | ||||||
| PRATT, Elaine Margaret | Secretary | 24 Lark Avenue TW18 4RX Staines Middlesex | British | 115868350001 | ||||||
| WARNER, Robert Edward | Secretary | 17 Cavalry Close LE13 0SZ Melton Mowbray Leicestershire | British | 86154980002 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
| COGHLAN, John Bernard | Director | Dx House Ridgeway SL0 9JQ Iver Buckinghamshire | United Kingdom | Irish | 22659760002 | |||||
| COGHLAN, John Bernard | Director | 1 Langley Grove KT3 3AL New Malden Surrey | United Kingdom | Irish | 22659760002 | |||||
| DICKINSON, Mark Simon | Director | The Coach House Blackdown Avenue, Pyrford GU22 8QG Woking Surrey | United Kingdom | British | 127789570001 | |||||
| DORMANDY, Alexis Paul Momtchiloff | Director | 8 Avondale Park Gardens W11 4PR London | United Kingdom | British | 63276130002 | |||||
| GRAY, Ian James | Director | Ridge Lea Oak Avenue TN13 1PR Sevenoaks Kent | British | 101096250001 | ||||||
| GREENBURY, James Brett | Director | 6 Montague Road TW10 6QW Richmond Surrey | British | 13172950004 | ||||||
| HOARE, David Alexander | Director | Dx House Ridgeway SL0 9JQ Iver Buckinghamshire | United Kingdom | British | 10920000001 | |||||
| MITCHELL, David Mcneil | Director | Greystones 14 Birds Hill Drive KT22 0SP Oxshott Surrey | England | British | 22029690003 | |||||
| ROGERS, William Bowen Shepheard | Director | Top Floor 11 Moorhouse W2 5DH London | British | 114172110001 | ||||||
| STONE, Michael Adrian | Director | Sheen Park TW9 1UP Richmond 54 Surrey | England | Irish | 132192640001 | |||||
| TEBBUTT, Jeremy Martin | Director | Dx House Ridgeway SL0 9JQ Iver Buckinghamshire | United Kingdom | British | 67882220004 | |||||
| WHELAN, Alan Francis | Director | 34 Bovingdon Heights SL7 2JS Marlow Buckinghamshire | United Kingdom | British | 114606590001 | |||||
| WILKINSON, Emma | Director | 16 Western Lane SW12 8JS London | British | 114171930001 | ||||||
| TRAVERS SMITH LIMITED | Director | 10 Snow Hill EC1A 2AL London | 47670880001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Does DX GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 05, 2006 Delivered On Jul 13, 2006 | Satisfied | Amount secured All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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