Active - Proposal to Strike off
Company Information for KERERU LIMITED
1 Portal Way, London, W3 6RS,
|
Company Registration Number
05929750
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
KERERU LIMITED | ||||
Legal Registered Office | ||||
1 Portal Way London W3 6RS Other companies in HP2 | ||||
Previous Names | ||||
|
Company Number | 05929750 | |
---|---|---|
Company ID Number | 05929750 | |
Date formed | 2006-09-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-05-01 | |
Account next due | 31/01/2023 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2022-06-08 07:31:08 |
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 | ||
---|---|---|---|---|
KERERU AEROSPORTS PTY LTD | Active | Company formed on the 2020-12-04 | ||
KERERU BLUE PTY LTD | Dissolved | Company formed on the 2014-08-07 | ||
KERERU CONSULTING LIMITED | LONGFAUGH COTTAGE KEITH HALL INVERURIE ABERDEENSHIRE AB51 0LH | Liquidation | Company formed on the 2012-11-21 | |
KERERU CONSULTING PTY. LTD. | VIC 3196 | Active | Company formed on the 1997-07-30 | |
Kereru Group Holdings LLC | Delaware | Unknown | ||
KERERU GROUP HOLDINGS LLC | Singapore | Active | Company formed on the 2018-09-11 | |
KERERU GROUP HOLDINGS LLC | Singapore | Active | Company formed on the 2018-09-11 | |
KERERU GROUP HOLDINGS LLC | Singapore | Active | Company formed on the 2018-09-11 | |
KERERU GROUP HOLDINGS LLC | Singapore | Active | Company formed on the 2018-09-11 | |
KERERU LIMITED | 57 BUSHWOOD ROAD RICHMOND TW9 3BG | Active | Company formed on the 2023-04-08 | |
KERERU MEDIA LIMITED | 11 GREENSEY RAGGED APPLESHAW ANDOVER ANDOVER SP11 9HY | Active - Proposal to Strike off | Company formed on the 2021-04-03 | |
KERERU PROPERTY PTY LTD | Active | Company formed on the 2022-01-21 | ||
KERERU PTY LTD | Active | Company formed on the 2018-05-09 | ||
KERERU REAL ESTATE HOLDINGS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIA HUI CHING FOO |
||
BRUCE MICHAEL RICHARDSON |
||
LEON SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA HUI CHING FOO |
Director | ||
DSG CORPORATE SERVICES LIMITED |
Company Secretary | ||
PAUL ANTHONY JAMES |
Director | ||
DOMINIC MARTIN ETIENNE PAGE |
Director | ||
KAREN LORRAINE ATTERBURY |
Director | ||
EDWARD JOHN CHARLES LEIGH |
Director | ||
HUMPHREY STEWART MORGAN SINGER |
Director | ||
MARK PHILIP, DAVID STEVENS |
Company Secretary | ||
STEPHEN BARRY CAMPBELL |
Director | ||
KEITH JONES |
Director | ||
HELEN THOMAS |
Company Secretary | ||
BRUCE MARSH |
Director | ||
GEOFFREY DAVID BUDD |
Company Secretary | ||
GEOFFREY DAVID BUDD |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPW TECHNOLOGY SERVICES LIMITED | Director | 2018-05-21 | CURRENT | 1993-12-15 | Liquidation | |
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 | |
CURRYS HOLDINGS LIMITED | Director | 2018-01-12 | CURRENT | 2011-11-30 | Active | |
THE CARPHONE WAREHOUSE UK LIMITED | Director | 2017-11-29 | CURRENT | 1999-08-12 | Active - Proposal to Strike off | |
CWIAB LIMITED | Director | 2017-10-31 | CURRENT | 1989-11-09 | Active - Proposal to Strike off | |
THE PHONE HOUSE HOLDINGS (UK) LIMITED | Director | 2017-10-05 | CURRENT | 1998-11-06 | Active | |
CPW TECHNOLOGY SERVICES LIMITED | Director | 2018-05-21 | CURRENT | 1993-12-15 | Liquidation | |
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 IRELAND LIMITED | Director | 2018-03-02 | CURRENT | 1929-06-27 | Active - Proposal to Strike off | |
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 |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/05/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/05/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/05/21 | |
RES15 | CHANGE OF COMPANY NAME 15/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 13/05/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/05/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHURRAM SHAHZAD UQAILI | |
AP01 | DIRECTOR APPOINTED ANDREW MARK EDDLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/04/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON SMITH | |
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 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 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 | |
AP01 | DIRECTOR APPOINTED MR BRUCE MICHAEL RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA FOO | |
AP01 | DIRECTOR APPOINTED MR LEON SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 1163430 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARTIN ETIENNE PAGE | |
RES01 | ADOPT ARTICLES 05/01/16 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DSG CORPORATE SERVICES LIMITED on 2015-10-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/05/15 | |
CH01 | Director's details changed for Mr Dominic Martin Etienne Page on 2015-10-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/15 FROM Dixons House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 1163430 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JULIA HUI CHING FOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ATTERBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ATTERBURY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 1163430 | |
AR01 | 08/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 07/09/2013 | |
AR01 | 08/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS KAREN LORRAINE ATTERBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD LEIGH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 02/11/2012 | |
AR01 | 08/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 08/09/11 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED DSG CORPORATE SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK STEVENS | |
AR01 | 08/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CHAELES LEIGH / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PAGE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY SINGER / 05/10/2009 | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED HUMPHREY SINGER | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN CAMPBELL | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH JONES | |
288a | DIRECTOR APPOINTED MR DOMINIC MARTIN, ETIENNE PAGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/08 | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 01/10/2008 | |
288a | SECRETARY APPOINTED MR MARK PHILIP, DAVID STEVENS | |
288b | APPOINTMENT TERMINATED SECRETARY HELEN THOMAS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEIGH / 27/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 28/04/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 09/10/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/1163529 09/1 | |
88(2)R | AD 09/10/06--------- £ SI 1163429@1=1163429 £ IC 1/1163430 | |
287 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07 | |
ELRES | S386 DISP APP AUDS 12/09/06 | |
ELRES | S366A DISP HOLDING AGM 12/09/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KERERU 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. |