Company NameCurrent Design And Build Limited
Company StatusDissolved
Company Number05635980
CategoryPrivate Limited Company
Incorporation Date25 November 2005(18 years, 4 months ago)
Dissolution Date17 December 2015 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLinda Helene Ashley
Date of BirthJune 1966 (Born 57 years ago)
NationalitySwedish
StatusClosed
Appointed25 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEl Remo The Close
Totteridge Lane
Totteridge
London
N20 8PJ
Director NameMark Edward Lemon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield House
Grange Lane
Letchmore Heath
Hertfordshire
WD25 8EA
Secretary NameMark Edward Lemon
NationalityBritish
StatusClosed
Appointed25 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield House
Grange Lane
Letchmore Heath
Hertfordshire
WD25 8EA

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Linda Helene Ashley
50.00%
Ordinary
50 at £1Mark Edward Lemon
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,535
Cash£42,587
Current Liabilities£222,442

Accounts

Latest Accounts5 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 January

Filing History

17 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Notice of final account prior to dissolution (1 page)
17 September 2015Return of final meeting of creditors (1 page)
26 June 2013Insolvency:annual progress report - brought down date 20TH april 2013 (13 pages)
3 July 2012Insolvency:progress report 21/04/11 - 20/04/12 (13 pages)
9 January 2012Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 100
(5 pages)
20 May 2011Appointment of a liquidator (1 page)
20 May 2011Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 20 May 2011 (1 page)
5 May 2011Order of court to wind up (2 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
22 November 2010Withdraw the company strike off application (1 page)
1 September 2010Voluntary strike-off action has been suspended (1 page)
8 June 2010Voluntary strike-off action has been suspended (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
10 March 2010Application to strike the company off the register (2 pages)
15 January 2010Previous accounting period shortened from 5 April 2010 to 5 January 2010 (1 page)
15 January 2010Previous accounting period shortened from 5 April 2010 to 5 January 2010 (1 page)
11 December 2009Director's details changed for Linda Helene Ashley on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Linda Helene Ashley on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
18 December 2008Return made up to 25/11/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
1 February 2008Return made up to 25/11/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
26 September 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
17 July 2007Registered office changed on 17/07/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF (1 page)
26 January 2007Return made up to 25/11/06; full list of members (2 pages)
15 December 2005Accounting reference date extended from 30/11/06 to 05/04/07 (1 page)
25 November 2005Incorporation (19 pages)