Company NameKereru Limited
Company StatusDissolved
Company Number05929750
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 6 months ago)
Dissolution Date14 June 2022 (1 year, 9 months ago)
Previous NamesKereru Limited and Currys Limited

Business Activity

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

Directors

Secretary NameMrs Sarah Thomas
StatusClosed
Appointed14 March 2019(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 14 June 2022)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Katrina Jamieson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2020(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameAndrew Mark Eddles
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed29 January 2021(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 14 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Bruce Marsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(4 days 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
Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusResigned
Appointed12 September 2006(4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 April 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Stephen Barry Campbell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hunsbury Hill Avenue
Northampton
NN4 8JQ
Director NameKeith Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2009)
RoleCompany Director
Correspondence Address8 Bryant Court
Hollybush Lane
Harpenden
Hertfordshire
AL5 4BH
Secretary NameHelen Thomas
NationalityBritish
StatusResigned
Appointed27 April 2007(7 months, 3 weeks 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(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Dsg International Plc C/O Dsg International Pl
Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Secretary NameMr Mark Philip, David Stevens
NationalityBritish
StatusResigned
Appointed12 June 2008(1 year, 9 months 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 Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Humphrey Stewart Morgan Singer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 6 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
Appointed08 February 2013(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameJulia Hui Ching Foo
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySingaporean
StatusResigned
Appointed14 August 2015(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2018)
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
StatusResigned
Appointed17 February 2016(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameJulia Hui Ching Foo
StatusResigned
Appointed02 March 2018(11 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 2018)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Bruce Michael Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed06 March 2018(11 years, 6 months after company formation)
Appointment Duration10 months (resigned 04 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Leon Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMrs Catherine Springett
StatusResigned
Appointed17 December 2018(12 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Alistair Gibson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Khurram Shahzad Uqaili
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameDSG Corporate Services Limited (Corporation)
StatusResigned
Appointed17 February 2011(4 years, 5 months after company formation)
Appointment Duration7 years (resigned 02 March 2018)
Correspondence Address1 Portal Way
London
W3 6RS

Contact

Websitepcworld.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

1.2m at £1Dsg Overseas Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts1 May 2021 (2 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Filing History

29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
27 September 2016Confirmation statement made on 8 September 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)
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)
14 November 2015Accounts for a dormant company made up to 2 May 2015 (7 pages)
14 November 2015Accounts for a dormant company made up to 2 May 2015 (7 pages)
4 November 2015Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages)
15 October 2015Registered office address changed from Dixons House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 (1 page)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,163,430
(6 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,163,430
(6 pages)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 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)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,163,430
(6 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,163,430
(6 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
23 September 2013Director's details changed for Mr Dominic Martin Etienne Page on 7 September 2013 (2 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,163,430
(6 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,163,430
(6 pages)
23 September 2013Director's details changed for Mr Dominic Martin Etienne Page on 7 September 2013 (2 pages)
12 February 2013Appointment of Miss Karen Lorraine Atterbury as a director (2 pages)
12 February 2013Termination of appointment of Humphrey Singer as a director (1 page)
11 February 2013Termination of appointment of Edward Leigh as a director (1 page)
10 January 2013Accounts for a dormant company made up to 28 April 2012 (7 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)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (16 pages)
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (16 pages)
13 July 2011Appointment of Dsg Corporate Services Limited as a secretary (3 pages)
21 February 2011Termination of appointment of Mark Stevens as a secretary (1 page)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
3 August 2010Accounts for a dormant company made up to 1 May 2010 (7 pages)
3 August 2010Accounts for a dormant company made up to 1 May 2010 (7 pages)
12 January 2010Accounts for a dormant company made up to 2 May 2009 (7 pages)
12 January 2010Accounts for a dormant company made up to 2 May 2009 (7 pages)
7 October 2009Director's details changed for Edward John Chaeles Leigh on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Edward John Chaeles Leigh 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 Mr Dominic 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 Mr Dominic Page on 5 October 2009 (2 pages)
17 September 2009Return made up to 08/09/09; full list of members (4 pages)
18 March 2009Appointment terminated director keith jones (1 page)
18 March 2009Appointment terminated director stephen campbell (1 page)
18 March 2009Director appointed mr dominic martin, etienne page (3 pages)
18 March 2009Director appointed humphrey singer (2 pages)
7 January 2009Accounts for a dormant company made up to 3 May 2008 (8 pages)
7 January 2009Accounts for a dormant company made up to 3 May 2008 (8 pages)
23 October 2008Return made up to 08/09/08; full list of members (4 pages)
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 (11 pages)
29 November 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
27 September 2007Return made up to 08/09/07; full list of members (3 pages)
3 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (1 page)
1 March 2007Director resigned (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
19 October 2006Memorandum and Articles of Association (12 pages)
19 October 2006Ad 09/10/06--------- £ si 1163429@1=1163429 £ ic 1/1163430 (2 pages)
19 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2006Nc inc already adjusted 09/10/06 (1 page)
28 September 2006Registered office changed on 28/09/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
26 September 2006New secretary appointed;new director appointed (2 pages)
26 September 2006New director appointed (2 pages)
20 September 2006Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
20 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2006Director resigned (1 page)
20 September 2006Secretary resigned (1 page)
8 September 2006Incorporation (17 pages)