London
W3 6RS
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2016(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | DSG Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2011(83 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 25 July 2017) |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Geoffrey David Budd |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(65 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 April 2007) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 32 Maresfield Gardens Hampstead London NW3 5SX |
Director Name | Mr Mark Jacob Souhami |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(65 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stonehill Road London SW14 8RR |
Secretary Name | Mr Geoffrey David Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(65 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Ian Paul Livingston |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(67 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 14 Blattner Close Allum Lane Elstree Hertfordshire WD6 3PD |
Director Name | Martin Richard Meech |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(69 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Corner 50 Clifton Road Chesham Bois Buckinghamshire HP6 5PP |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(71 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Beech Way Wheathampstead St. Albans Hertfordshire AL4 8LY |
Director Name | Mr Bruce Marsh |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(79 years, 4 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 |
Director Name | Mr Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(79 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(79 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Helen Clare Grantham |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(79 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 March 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Herts HP2 7TG |
Secretary Name | Helen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(79 years, 11 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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(80 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Reeve Close Leighton Buzzard Bedfordshire LU7 4RX |
Secretary Name | Mr Mark Philip, David Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(81 years 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(81 years, 9 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 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(87 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (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 |
Website | currys.co.uk |
---|
Registered Address | 1 Portal Way London W3 6RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
49.6m at £0.2 | Dsg International Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Statement by Directors (1 page) |
13 February 2017 | Resolutions
|
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Solvency Statement dated 19/01/17 (1 page) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
22 February 2016 | Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page) |
22 February 2016 | Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 2 May 2015 (7 pages) |
5 January 2016 | Resolutions
|
16 November 2015 | Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page) |
4 November 2015 | Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
15 October 2015 | Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 (1 page) |
14 August 2015 | Appointment of Julia Hui Ching Foo as a director on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page) |
7 April 2015 | Appointment of Miss Karen Lorraine Atterbury as a director on 30 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Helen Clare Grantham as a director on 30 March 2015 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
25 October 2013 | Director's details changed for Helen Clare Grantham on 18 October 2013 (2 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
12 February 2013 | Termination of appointment of Humphrey Singer as a director (1 page) |
10 January 2013 | Accounts for a dormant company made up to 28 April 2012 (6 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) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 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 Mr Humphrey Stewart Morgan Singer on 14 October 2011 (3 pages) |
14 October 2011 | Director's details changed for Helen Clare Grantham on 14 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 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) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 1 May 2010 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 1 May 2010 (6 pages) |
13 January 2010 | Accounts for a dormant company made up to 2 May 2009 (6 pages) |
13 January 2010 | Accounts for a dormant company made up to 2 May 2009 (6 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 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 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) |
27 March 2009 | Appointment terminated director edward leigh (1 page) |
18 March 2009 | Director appointed humphrey singer (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 3 May 2008 (6 pages) |
7 January 2009 | Accounts for a dormant company made up to 3 May 2008 (6 pages) |
11 November 2008 | Return made up to 12/11/08; full list of members (8 pages) |
10 November 2008 | Appointment terminated director geoffrey budd (1 page) |
13 October 2008 | Resolutions
|
17 June 2008 | Secretary appointed mr mark philip, david stevens (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) |
25 January 2008 | Full accounts made up to 28 April 2007 (8 pages) |
28 November 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
2 May 2007 | New secretary appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
20 February 2007 | Full accounts made up to 29 April 2006 (10 pages) |
19 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
20 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
26 October 2005 | Return made up to 12/10/05; full list of members (5 pages) |
28 September 2005 | Director resigned (1 page) |
14 February 2005 | Full accounts made up to 1 May 2004 (9 pages) |
14 February 2005 | Full accounts made up to 1 May 2004 (9 pages) |
22 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
10 February 2004 | Full accounts made up to 3 May 2003 (9 pages) |
10 February 2004 | Full accounts made up to 3 May 2003 (9 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
30 July 2003 | Resolutions
|
14 March 2003 | Resolutions
|
11 December 2002 | Re-registration of Memorandum and Articles (31 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 December 2002 | Application for reregistration from PLC to private (1 page) |
21 November 2002 | Full accounts made up to 27 April 2002 (9 pages) |
22 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
1 March 2002 | Director resigned (1 page) |
24 October 2001 | Full accounts made up to 28 April 2001 (10 pages) |
18 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
5 July 2001 | Director's particulars changed (1 page) |
24 November 2000 | Full accounts made up to 29 April 2000 (10 pages) |
20 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
6 October 2000 | Director's particulars changed (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
21 October 1999 | Return made up to 12/10/99; full list of members (9 pages) |
28 July 1999 | Full accounts made up to 1 May 1999 (12 pages) |
28 July 1999 | Full accounts made up to 1 May 1999 (12 pages) |
12 March 1999 | New director appointed (2 pages) |
12 November 1998 | Full accounts made up to 2 May 1998 (12 pages) |
12 November 1998 | Full accounts made up to 2 May 1998 (12 pages) |
19 October 1998 | Return made up to 12/10/98; full list of members (8 pages) |
21 November 1997 | Full accounts made up to 3 May 1997 (11 pages) |
21 November 1997 | Full accounts made up to 3 May 1997 (11 pages) |
17 October 1997 | Return made up to 12/10/97; full list of members (7 pages) |
21 October 1996 | Return made up to 12/10/96; full list of members (16 pages) |
27 September 1996 | Full accounts made up to 27 April 1996 (12 pages) |
25 June 1996 | New director appointed (2 pages) |
20 November 1995 | Full accounts made up to 29 April 1995 (12 pages) |
20 November 1995 | Director's particulars changed (4 pages) |
18 October 1995 | Return made up to 12/10/95; full list of members (12 pages) |
30 August 1995 | Memorandum and Articles of Association (52 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: 29 farm street london W1X 8AA (1 page) |
10 April 1995 | S-div 17/03/95 (1 page) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
5 December 1990 | Full accounts made up to 28 April 1990 (16 pages) |
11 December 1989 | Full accounts made up to 29 April 1989 (20 pages) |
16 August 1930 | Company name changed\certificate issued on 16/08/30 (2 pages) |