Company NameCurrent People Limited
Company StatusDissolved
Company Number03739038
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Aries Tyler
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Rose Cottage
Rye Hill
Harlow
Essex
CM18 7JQ
Director NameAndrew Charles Tyler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Beaufort Close
North Weald
Epping
Essex
CM16 6JZ
Secretary NameJohn Aries Tyler
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Rose Cottage
Rye Hill
Harlow
Essex
CM18 7JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClark Kitchener Smith Accountant
1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£2,418
Cash£806
Current Liabilities£4,193

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
18 March 2004Return made up to 24/03/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Return made up to 24/03/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 May 2002Return made up to 24/03/02; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 24/03/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 April 2000Return made up to 24/03/00; full list of members (6 pages)
6 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1999New director appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: c/o clarke kitchiner smith 1 church hill leigh on sea essex SS9 2DE (1 page)
1 April 1999Registered office changed on 01/04/99 from: 1 rose cottage rye hill harlow essex CM18 7JQ (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed;new director appointed (2 pages)
31 March 1999Director resigned (1 page)
24 March 1999Incorporation (16 pages)