Company NameCurrent Affairs Limited
DirectorsJeannette Markiewicz and Steven Markiewicz
Company StatusDissolved
Company Number02485156
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Jeannette Markiewicz
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(1 year after company formation)
Appointment Duration33 years
RoleNutritionist
Country of ResidenceUnited Kingdom
Correspondence AddressBartley Mill Oast
Lamberhurst
Tunbridge Wells
Kent
TN3 8BH
Director NameMr Steven Markiewicz
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(1 year after company formation)
Appointment Duration33 years
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBartley Mill Oast
Lamberhurst
Tunbridge Wells
Kent
TN3 8BH
Secretary NameMrs Jeannette Markiewicz
NationalityBritish
StatusCurrent
Appointed04 April 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBartley Mill Oast
Lamberhurst
Tunbridge Wells
Kent
TN3 8BH
Director NameMr William Maclachlan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(3 years after company formation)
Appointment Duration3 years (resigned 03 May 1996)
RoleContract Director
Correspondence Address20 Wallace Crescent
Carshalton
Surrey
SM5 3SX

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 November 2000Dissolved (1 page)
25 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999Liquidators statement of receipts and payments (5 pages)
26 June 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
20 June 1996Registered office changed on 20/06/96 from: 10 park house 140 battersea park road london SW11 4NB (1 page)
18 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 1996Appointment of a voluntary liquidator (1 page)
15 May 1996Director resigned (1 page)
26 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 June 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1995Registered office changed on 22/05/95 from: 2 pride court 80 white lion street london N1 9PF (1 page)