Company NameCurrys Group Limited
Company StatusDissolved
Company Number00222379
CategoryPrivate Limited Company
Incorporation Date8 June 1927(96 years, 11 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NamesCurrys Limited and Currys Group Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulia Hui Ching Foo
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySingaporean
StatusClosed
Appointed14 August 2015(88 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 25 July 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2016(88 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameDSG Corporate Services Limited (Corporation)
StatusClosed
Appointed17 February 2011(83 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 25 July 2017)
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(65 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 27 April 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(65 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address32 Maresfield Gardens
Hampstead
London
NW3 5SX
Director NameMr Mark Jacob Souhami
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(65 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stonehill Road
London
SW14 8RR
Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusResigned
Appointed12 October 1992(65 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameIan Paul Livingston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(67 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address14 Blattner Close
Allum Lane
Elstree
Hertfordshire
WD6 3PD
Director NameMartin Richard Meech
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(69 years after company formation)
Appointment Duration9 years, 3 months (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Corner
50 Clifton Road
Chesham Bois
Buckinghamshire
HP6 5PP
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(71 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LY
Director NameMr Bruce Marsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(79 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ash Close
Abbots Langley
Hertfordshire
Wd5 Odn
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(79 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameHelen Clare Grantham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(79 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Secretary NameHelen Thomas
NationalityBritish
StatusResigned
Appointed27 April 2007(79 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2008)
RoleCompany Director
Correspondence Address29 Rutherford Way
Bushey Heath
Herts
WD23 1NJ
Director NameMr Edward John Charles Leigh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(80 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Reeve Close
Leighton Buzzard
Bedfordshire
LU7 4RX
Secretary NameMr Mark Philip, David Stevens
NationalityBritish
StatusResigned
Appointed12 June 2008(81 years after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2011)
RoleCompany Director
Correspondence Address200 The Campus
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameMr Humphrey Stewart Morgan Singer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(81 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Director NameMiss Karen Lorraine Atterbury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(87 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG

Contact

Websitecurrys.co.uk

Location

Registered Address1 Portal Way
London
W3 6RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

49.6m at £0.2Dsg International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017Application to strike the company off the register (3 pages)
13 February 2017Statement by Directors (1 page)
13 February 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 19/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2017Statement of capital on 13 February 2017
  • GBP 0.25
(5 pages)
13 February 2017Solvency Statement dated 19/01/17 (1 page)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
22 February 2016Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page)
22 February 2016Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages)
11 February 2016Accounts for a dormant company made up to 2 May 2015 (7 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 November 2015Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page)
4 November 2015Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages)
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 12,389,235.5
(5 pages)
15 October 2015Registered 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 2015Appointment of Julia Hui Ching Foo as a director on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page)
7 April 2015Appointment of Miss Karen Lorraine Atterbury as a director on 30 March 2015 (2 pages)
7 April 2015Termination of appointment of Helen Clare Grantham as a director on 30 March 2015 (1 page)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 12,389,235.5
(5 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
25 October 2013Director's details changed for Helen Clare Grantham on 18 October 2013 (2 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 12,389,235.5
(5 pages)
12 February 2013Termination of appointment of Humphrey Singer as a director (1 page)
10 January 2013Accounts for a dormant company made up to 28 April 2012 (6 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
14 October 2011Director's details changed for Mr Dominic Martin Etienne Page on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Humphrey Stewart Morgan Singer on 14 October 2011 (3 pages)
14 October 2011Director's details changed for Helen Clare Grantham on 14 October 2011 (2 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
4 March 2011Appointment of Dsg Corporate Services Limited as a secretary (2 pages)
21 February 2011Termination of appointment of Mark Stevens as a secretary (1 page)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
3 August 2010Accounts for a dormant company made up to 1 May 2010 (6 pages)
3 August 2010Accounts for a dormant company made up to 1 May 2010 (6 pages)
13 January 2010Accounts for a dormant company made up to 2 May 2009 (6 pages)
13 January 2010Accounts for a dormant company made up to 2 May 2009 (6 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
27 March 2009Appointment terminated director edward leigh (1 page)
18 March 2009Director appointed humphrey singer (2 pages)
7 January 2009Accounts for a dormant company made up to 3 May 2008 (6 pages)
7 January 2009Accounts for a dormant company made up to 3 May 2008 (6 pages)
11 November 2008Return made up to 12/11/08; full list of members (8 pages)
10 November 2008Appointment terminated director geoffrey budd (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 June 2008Secretary appointed mr mark philip, david stevens (1 page)
12 June 2008Appointment terminated secretary helen thomas (1 page)
2 June 2008Director's change of particulars / edward leigh / 27/05/2008 (1 page)
25 January 2008Full accounts made up to 28 April 2007 (8 pages)
28 November 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007Return made up to 12/10/07; full list of members (2 pages)
2 May 2007New secretary appointed (1 page)
1 May 2007New director appointed (1 page)
1 May 2007Secretary resigned (1 page)
27 February 2007New director appointed (1 page)
20 February 2007Full accounts made up to 29 April 2006 (10 pages)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
20 February 2006Full accounts made up to 30 April 2005 (11 pages)
26 October 2005Return made up to 12/10/05; full list of members (5 pages)
28 September 2005Director resigned (1 page)
14 February 2005Full accounts made up to 1 May 2004 (9 pages)
14 February 2005Full accounts made up to 1 May 2004 (9 pages)
22 October 2004Return made up to 12/10/04; full list of members (6 pages)
10 February 2004Full accounts made up to 3 May 2003 (9 pages)
10 February 2004Full accounts made up to 3 May 2003 (9 pages)
20 October 2003Return made up to 12/10/03; full list of members (6 pages)
30 July 2003Resolutions
  • RES13 ‐ Re auditors S26(5) 22/07/03
(1 page)
14 March 2003Resolutions
  • RES13 ‐ Remuneration aud by dir 04/03/03
(1 page)
11 December 2002Re-registration of Memorandum and Articles (31 pages)
11 December 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 2002Application for reregistration from PLC to private (1 page)
21 November 2002Full accounts made up to 27 April 2002 (9 pages)
22 October 2002Return made up to 12/10/02; full list of members (6 pages)
1 March 2002Director resigned (1 page)
24 October 2001Full accounts made up to 28 April 2001 (10 pages)
18 October 2001Return made up to 12/10/01; full list of members (6 pages)
5 July 2001Director's particulars changed (1 page)
24 November 2000Full accounts made up to 29 April 2000 (10 pages)
20 October 2000Return made up to 12/10/00; full list of members (6 pages)
6 October 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
21 October 1999Return made up to 12/10/99; full list of members (9 pages)
28 July 1999Full accounts made up to 1 May 1999 (12 pages)
28 July 1999Full accounts made up to 1 May 1999 (12 pages)
12 March 1999New director appointed (2 pages)
12 November 1998Full accounts made up to 2 May 1998 (12 pages)
12 November 1998Full accounts made up to 2 May 1998 (12 pages)
19 October 1998Return made up to 12/10/98; full list of members (8 pages)
21 November 1997Full accounts made up to 3 May 1997 (11 pages)
21 November 1997Full accounts made up to 3 May 1997 (11 pages)
17 October 1997Return made up to 12/10/97; full list of members (7 pages)
21 October 1996Return made up to 12/10/96; full list of members (16 pages)
27 September 1996Full accounts made up to 27 April 1996 (12 pages)
25 June 1996New director appointed (2 pages)
20 November 1995Full accounts made up to 29 April 1995 (12 pages)
20 November 1995Director's particulars changed (4 pages)
18 October 1995Return made up to 12/10/95; full list of members (12 pages)
30 August 1995Memorandum and Articles of Association (52 pages)
30 April 1995Registered office changed on 30/04/95 from: 29 farm street london W1X 8AA (1 page)
10 April 1995S-div 17/03/95 (1 page)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
6 April 1995Resolutions
  • SRES13 ‐ Special resolution
(27 pages)
5 December 1990Full accounts made up to 28 April 1990 (16 pages)
11 December 1989Full accounts made up to 29 April 1989 (20 pages)
16 August 1930Company name changed\certificate issued on 16/08/30 (2 pages)