Company NameCurrent Patents Limited
Company StatusDissolved
Company Number03303417
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NamesS.T.E. Ltd. and CSG Legal Publishing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 01 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(18 years, 9 months after company formation)
Appointment Duration4 months, 1 week (closed 01 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Vitek Tracz
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 22 August 2002)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Beverley Road
London
SW13 0LX
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(2 weeks after company formation)
Appointment Duration11 months (resigned 31 December 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Redcliffe Place
London
SW10 9DB
Secretary NameMr Richard Denis Paul Charkin
NationalityBritish
StatusResigned
Appointed30 January 1997(2 weeks after company formation)
Appointment Duration2 weeks (resigned 13 February 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Redcliffe Place
London
SW10 9DB
Director NameDavid Talbot Millett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 1997)
RolePublisher
Correspondence Address33 Denning Road
London
NW3 1ST
Secretary NameBrian John Parker
NationalityBritish
StatusResigned
Appointed13 February 1997(4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lowther Road
Barnes
London
SW13 9ND
Director NameBrian John Parker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 April 1998)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address6 Lowther Road
Barnes
London
SW13 9ND
Director NameMr Peter Steele
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 August 2002)
RoleChemist
Correspondence Address30 Cardigan Road
London
E3 5HU
Director NameIan James Tarr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 December 2004)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 26
Soho Lofts, 10 Richmond Mews
London
W1V 5AG
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed05 October 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Secretary NameGraeme Osbourne
NationalityBritish
StatusResigned
Appointed20 August 2002(5 years, 7 months after company formation)
Appointment Duration2 days (resigned 22 August 2002)
RoleCompany Director
Correspondence Address184 Ashmore Road
London
W9 3DE
Director NameMichael John Tansey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address1310 Pine Road
Bryn Mawr
Pennsylvania 19010
United States
Director NameSamantha Jacqueline Porteous
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 December 2004)
RoleCompany Director
Correspondence AddressVerdala
18 Kings Road
Berkhamsted
Hertfordshire
HP4 3BD
Director NameMr Peter McKay
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(5 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Knoll
Beckenham
Kent
BR3 5JW
Director NameMr Nigel John William Brockmann
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2009)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingsbridge Road
London
W10 6PU
Secretary NameSamantha Jacqueline Porteous
NationalityBritish
StatusResigned
Appointed22 August 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 December 2004)
RoleCompany Director
Correspondence AddressVerdala
18 Kings Road
Berkhamsted
Hertfordshire
HP4 3BD
Director NameSarah Anne Hamer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2006)
RoleVp Editorial
Correspondence Address13 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LT
Director NameMr Timothy Frank Hamer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2009)
RoleUk General Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Byron Road
Harpenden
Hertfordshire
AL5 4AB
Director NameAmanda Jane White
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2006)
RoleAccountant
Correspondence Address3 Adelaide Road
Chislehurst
Kent
BR7 6BB
Secretary NameMargaret Jean Barraclough
NationalityBritish
StatusResigned
Appointed02 December 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address5 Nan Aires
Wingrave
Aylesbury
Buckinghamshire
HP22 4QZ
Director NameGordon Clement Drake
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2008)
RoleAccountant
Correspondence Address10 Lyme Grove
Marple
Stockport
SK6 7NW
Director NameJonathan Brett-Harris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Hir Wolvesnewton
Chepstow
Monmouthshire
NP16 6NY
Wales
Secretary NameKarl Schliesing
NationalitySouth African
StatusResigned
Appointed18 August 2006(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2007)
RoleCompany Director
Correspondence Address25 Woodland Grove
London
SE10 9UL
Secretary NameJohn Lannon Bromley
NationalityBritish
StatusResigned
Appointed20 September 2007(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address36 Thornhill Road
London
E10 5LL
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1999(2 years, 6 months after company formation)
Appointment Duration2 months (resigned 05 October 1999)
Correspondence Address10 Dover Street
London
W1S 4LQ

Location

Registered Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1.6m at £1Tr Organisation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
4 December 2015Resolutions
  • RES13 ‐ Company business 24/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2015Statement of company's objects (2 pages)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 2.000001
(4 pages)
13 November 2015Statement of capital on 13 November 2015
  • GBP 2.00
(4 pages)
13 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2015Statement by Directors (1 page)
13 November 2015Solvency Statement dated 12/11/15 (1 page)
4 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
4 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 February 2015Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 25 February 2015 (1 page)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,579,289
(4 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 February 2014Termination of appointment of Jonathan Brett-Harris as a director (1 page)
11 February 2014Appointment of Helen Elizabeth Campbell as a director (2 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,579,289
(4 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
9 August 2010Termination of appointment of John Bromley as a secretary (1 page)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Termination of appointment of Nigel Brockmann as a director (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 October 2009Termination of appointment of Richard Oliver as a director (1 page)
21 October 2009Appointment of Mr David Martin Mitchley as a director (2 pages)
6 October 2009Director's details changed for Jonathan Brett-Harris on 27 January 2009 (2 pages)
10 September 2009Appointment terminated director timothy hamer (1 page)
27 January 2009Return made up to 16/01/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 July 2008Director's change of particulars / timothy hamer / 16/05/2008 (1 page)
20 May 2008Director appointed richard john oliver (1 page)
19 May 2008Appointment terminated director gordon drake (1 page)
21 January 2008Return made up to 16/01/08; full list of members (3 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 October 2007Registered office changed on 03/10/07 from: the johnson building 77 hatton garden london EC1N 8JS (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 August 2007Location of register of members (1 page)
20 June 2007Registered office changed on 20/06/07 from: 14 great queen street london WC2B 5DF (1 page)
31 January 2007Return made up to 16/01/07; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
7 June 2006Director resigned (1 page)
13 April 2006Director's particulars changed (1 page)
21 March 2006Return made up to 16/01/06; full list of members (3 pages)
17 October 2005Location of register of members (1 page)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 April 2005Return made up to 16/01/05; full list of members (3 pages)
8 April 2005Return made up to 16/01/04; full list of members; amend (9 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned;director resigned (1 page)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
12 August 2004Director's particulars changed (1 page)
14 May 2004Director resigned (1 page)
16 March 2004Return made up to 16/01/04; no change of members (9 pages)
4 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2003Ad 26/11/03--------- £ si 1579089@1=1579089 £ ic 200/1579289 (2 pages)
4 December 2003Nc inc already adjusted 26/11/03 (2 pages)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
5 August 2003Director resigned (1 page)
25 April 2003Return made up to 16/01/03; full list of members (10 pages)
5 March 2003Auditor's resignation (1 page)
30 January 2003Resolutions
  • RES13 ‐ Re aud 21/01/02
(1 page)
30 January 2003Notice of resolution removing auditor (1 page)
29 January 2003Auditor's resignation (2 pages)
21 October 2002Auditor's resignation (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 34-42 cleveland street london W1P 6LB (1 page)
20 September 2002New secretary appointed;new director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002New director appointed (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned (1 page)
18 September 2002Full accounts made up to 31 December 2001 (8 pages)
11 February 2002Return made up to 16/01/02; full list of members (7 pages)
22 June 2001Return made up to 16/01/01; full list of members; amend (7 pages)
21 June 2001Ad 31/05/00--------- £ si 198@1 (3 pages)
11 June 2001Full accounts made up to 31 December 2000 (10 pages)
13 February 2001Return made up to 16/01/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 2000£ nc 100/1000 22/05/00 (1 page)
24 January 2000Return made up to 16/01/00; full list of members (7 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
15 October 1999Location of register of members (1 page)
15 October 1999Location of register of directors' interests (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999Secretary resigned (1 page)
5 January 1999Return made up to 16/01/99; full list of members (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (6 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
22 April 1998Company name changed csg legal publishing LIMITED\certificate issued on 23/04/98 (2 pages)
23 January 1998Return made up to 16/01/98; full list of members (8 pages)
13 January 1998New director appointed (3 pages)
13 January 1998Director resigned (1 page)
13 August 1997Director resigned (1 page)
20 June 1997Director's particulars changed (1 page)
20 June 1997Director resigned (1 page)
27 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
27 February 1997Company name changed S.T.E. LTD.\certificate issued on 28/02/97 (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
20 February 1997New director appointed (3 pages)
20 February 1997Director resigned (1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997New secretary appointed;new director appointed (3 pages)
20 February 1997Registered office changed on 20/02/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 January 1997Incorporation (8 pages)