Active - Proposal to Strike off
Company Information for DSG IRELAND LIMITED
1 Portal Way, London, W3 6RS,
|
Company Registration Number
00240621
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DSG IRELAND LIMITED | |
Legal Registered Office | |
1 Portal Way London W3 6RS Other companies in HP2 | |
Company Number | 00240621 | |
---|---|---|
Company ID Number | 00240621 | |
Date formed | 1929-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-04-29 | |
Account next due | 31/01/2025 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-27 04:39:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DSG IRELAND LIMITED | UNIT 17 PARK WEST INDUSTRIAL ESTATE NAAS ROAD DUBLIN 12 DUBLIN, DUBLIN, D12W9F6, IRELAND D12W9F6 | Ceased IRL | Company formed on the 1996-12-02 |
Officer | Role | Date Appointed |
---|---|---|
JULIA HUI CHING FOO |
||
BRUCE MICHAEL RICHARDSON |
||
LEON SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DSG CORPORATE SERVICES LIMITED |
Company Secretary | ||
PAUL ANTHONY JAMES |
Director | ||
DOMINIC MARTIN ETIENNE PAGE |
Director | ||
JULIAN JAMES LAWRENCE SMITH |
Director | ||
EDWARD JOHN CHARLES LEIGH |
Director | ||
HUMPHREY STEWART MORGAN SINGER |
Director | ||
MARK PHILIP, DAVID STEVENS |
Company Secretary | ||
HELEN THOMAS |
Company Secretary | ||
BRUCE MARSH |
Director | ||
GEOFFREY DAVID BUDD |
Company Secretary | ||
GEOFFREY DAVID BUDD |
Director | ||
MARTIN JOHN SIDDERS |
Director | ||
JOHN CHARLES CLARE |
Director | ||
ELIZABETH FAGAN |
Director | ||
DAVID ALAN LONGBOTTOM |
Director | ||
MARTIN RICHARD MEECH |
Director | ||
IAN PAUL LIVINGSTON |
Director | ||
PETER CHARLES KEENAN |
Director | ||
GEOFFREY DAVID BUDD |
Director | ||
MICHAEL WALLACE HEATON |
Director | ||
COLIN FIELD FIDLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPW IRLAM LIMITED | Director | 2016-02-17 | CURRENT | 2006-05-23 | Dissolved 2018-02-13 | |
DSG INTERNATIONAL TREASURY MANAGEMENT LIMITED | Director | 2016-02-17 | CURRENT | 1993-02-19 | Dissolved 2018-05-01 | |
DSG BOXMOOR LIMITED | Director | 2016-02-17 | CURRENT | 2005-04-20 | Dissolved 2018-05-01 | |
DSG INTERNATIONAL RETAIL PROPERTIES LIMITED | Director | 2016-02-17 | CURRENT | 1949-12-23 | Active | |
DSG OVERSEAS INVESTMENTS LIMITED | Director | 2016-02-17 | CURRENT | 1992-07-27 | Active | |
CPW ACTON FIVE LIMITED | Director | 2016-02-17 | CURRENT | 2006-03-10 | Active | |
CARPHONE WAREHOUSE EUROPE LIMITED | Director | 2016-02-17 | CURRENT | 2008-03-13 | Active | |
DSG CORPORATE SERVICES LIMITED | Director | 2016-02-17 | CURRENT | 2010-05-10 | Active | |
CPW CONSULTANCY LIMITED | Director | 2016-02-17 | CURRENT | 2011-12-14 | Active - Proposal to Strike off | |
THE CARPHONE WAREHOUSE (DIGITAL) LIMITED | Director | 2016-02-17 | CURRENT | 2000-04-03 | Active | |
CURRYS RETAIL GROUP LIMITED | Director | 2016-02-17 | CURRENT | 1999-09-24 | Active | |
DSG EUROPEAN INVESTMENTS LIMITED | Director | 2016-02-17 | CURRENT | 1999-12-09 | Active | |
CPW CP LIMITED | Director | 2016-02-17 | CURRENT | 2008-05-06 | Active | |
CPW TULKETH MILL LIMITED | Director | 2016-02-17 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
DSG INTERNATIONAL HOLDINGS LIMITED | Director | 2016-02-17 | CURRENT | 1999-12-02 | Active | |
DSG CARD HANDLING SERVICES LIMITED | Director | 2016-02-17 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
CPW BRANDS 2 LIMITED | Director | 2016-02-17 | CURRENT | 2010-01-25 | Active - Proposal to Strike off | |
THE ORCHARD FREEHOLD LIMITED | Director | 2015-03-12 | CURRENT | 1995-10-24 | Active | |
MONTAGUE FREEHOLD LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
CPW TECHNOLOGY SERVICES LIMITED | Director | 2018-05-21 | CURRENT | 1993-12-15 | Liquidation | |
KERERU LIMITED | Director | 2018-03-06 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
MASTERCARE SERVICE AND DISTRIBUTION LIMITED | Director | 2018-03-06 | CURRENT | 1977-05-23 | Active | |
MOHUA LIMITED | Director | 2018-03-06 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
DSG INTERNATIONAL RETAIL PROPERTIES LIMITED | Director | 2018-03-02 | CURRENT | 1949-12-23 | Active | |
DSG OVERSEAS INVESTMENTS LIMITED | Director | 2018-03-02 | CURRENT | 1992-07-27 | Active | |
CPW ACTON FIVE LIMITED | Director | 2018-03-02 | CURRENT | 2006-03-10 | Active | |
THE CARPHONE WAREHOUSE (DIGITAL) LIMITED | Director | 2018-03-02 | CURRENT | 2000-04-03 | Active | |
CURRYS RETAIL GROUP LIMITED | Director | 2018-03-02 | CURRENT | 1999-09-24 | Active | |
DSG EUROPEAN INVESTMENTS LIMITED | Director | 2018-03-02 | CURRENT | 1999-12-09 | Active | |
CPW TULKETH MILL LIMITED | Director | 2018-03-02 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
DSG INTERNATIONAL HOLDINGS LIMITED | Director | 2018-03-02 | CURRENT | 1999-12-02 | Active | |
DSG CARD HANDLING SERVICES LIMITED | Director | 2018-03-02 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
CPW BRANDS 2 LIMITED | Director | 2018-03-02 | CURRENT | 2010-01-25 | Active - Proposal to Strike off | |
CPW CP LIMITED | Director | 2018-01-17 | CURRENT | 2008-05-06 | Active | |
CURRYS HOLDINGS LIMITED | Director | 2018-01-12 | CURRENT | 2011-11-30 | Active | |
CWIAB LIMITED | Director | 2017-12-05 | CURRENT | 1989-11-09 | Active - Proposal to Strike off | |
CARPHONE WAREHOUSE EUROPE LIMITED | Director | 2017-12-05 | CURRENT | 2008-03-13 | Active | |
THE PHONE HOUSE HOLDINGS (UK) LIMITED | Director | 2017-11-29 | CURRENT | 1998-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Audit exemption statement of guarantee by parent company for period ending 29/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 29/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 29/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-29 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/04/23 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/04/23 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/04/23 | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR RICHARD LESTER | |
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATRINA JAMIESON | |
DIRECTOR APPOINTED MR DANIEL JAMES THOMPSON | ||
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES THOMPSON | |
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK EDDLES | |
AP01 | DIRECTOR APPOINTED MRS SHALINI KAREN BERNADINE SEMON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/05/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/05/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/05/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHURRAM SHAHZAD UQAILI | |
AP01 | DIRECTOR APPOINTED ANDREW MARK EDDLES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/05/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/05/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-02-14 GBP 1.00 | |
CAP-SS | Solvency Statement dated 04/02/20 | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/04/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GIBSON | |
AP01 | DIRECTOR APPOINTED MR KHURRAM SHAHZAD UQAILI | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
AP03 | Appointment of Mrs Sarah Thomas as company secretary on 2019-03-14 | |
TM02 | Termination of appointment of Catherine Springett on 2019-03-14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/04/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/04/18 | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL RICHARDSON | |
AP03 | Appointment of Mrs Catherine Springett as company secretary on 2018-12-17 | |
TM02 | Termination of appointment of Julia Hui Ching Foo on 2018-12-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
AP03 | Appointment of Julia Hui Ching Foo as company secretary on 2018-03-02 | |
TM02 | Termination of appointment of Dsg Corporate Services Limited on 2018-03-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY JAMES | |
AP01 | DIRECTOR APPOINTED MR LEON SMITH | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/04/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/17 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/04/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 5558858 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED BRUCE RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARTIN ETIENNE PAGE | |
RES01 | ADOPT ARTICLES 11/12/2015 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 02/05/15 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DSG CORPORATE SERVICES LIMITED / 15/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JAMES / 15/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 15/10/2015 | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 5558858 | |
AR01 | 28/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TG | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 02/05/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 5558858 | |
AR01 | 28/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL ANTHONY JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN SMITH | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 5558858 | |
AR01 | 28/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD LEIGH | |
AA | FULL ACCOUNTS MADE UP TO 28/04/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 02/11/2012 | |
AR01 | 28/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 28/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 25/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN CHARLES LEIGH / 25/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES LAWRENCE SMITH / 25/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 25/11/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED DSG CORPORATE SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK STEVENS | |
AR01 | 28/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED JULIAN JAMES LAWRENCE SMITH | |
AA | FULL ACCOUNTS MADE UP TO 01/05/10 | |
AA | FULL ACCOUNTS MADE UP TO 02/05/09 | |
AR01 | 30/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY SINGER / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CHARLES LEIGH / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARTIN ETIENNE PAGE / 05/10/2009 | |
288a | DIRECTOR APPOINTED HUMPHREY SINGER | |
AA | FULL ACCOUNTS MADE UP TO 03/05/08 | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY HELEN THOMAS | |
RES01 | ADOPT ARTICLES 01/10/2008 | |
288a | SECRETARY APPOINTED MR MARK PHILIP, DAVID STEVENS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEIGH / 27/05/2008 | |
288a | SECRETARY APPOINTED HELEN THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 28/04/07 | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 29/04/06 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/05/04 | |
363a | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/05/03 | |
363a | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 22/09/03 | |
ELRES | S366A DISP HOLDING AGM 22/09/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 27/04/02 | |
363a | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF COVENANT | Outstanding | M.A.K. CARD (FORMERLY ROSE) |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DSG IRELAND LIMITED
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as DSG IRELAND LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |