Company NameCurrent Science Limited
Company StatusDissolved
Company Number03441145
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameDr Ulrich Vest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2009(11 years, 9 months after company formation)
Appointment Duration7 years, 12 months (closed 27 June 2017)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2016(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 27 June 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Secretary NameMrs Gabrielle Mary Williams Hamer
StatusClosed
Appointed03 March 2016(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 27 June 2017)
RoleCompany Director
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameSteven Charles Inchcoombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 27 June 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Vitek Tracz
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(4 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 06 October 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Beverley Road
London
SW13 0LX
Secretary NameMr Brian John Parker
NationalityBritish
StatusResigned
Appointed27 October 1997(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address6 Lowther Road
London
SW13 9ND
Director NameBrian John Parker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address6 Lowther Road
Barnes
London
SW13 9ND
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed05 October 1999(2 years after company formation)
Appointment Duration9 years (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameFiona Godlee
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleEditorial Director/Editor
Correspondence Address51 St Ann Street
Salisbury
Wiltshire
SP1 2DX
Director NameAnne Neil Greenwood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 October 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address25 Cholmeley Park
London
N6 5EL
Director NameMr Johannes Josephus Marinus Velterop
Date of BirthMarch 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2002(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Benfleet Close
Cobham
Surrey
KT11 2NR
Director NameAndrew Gordon Crompton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(11 years after company formation)
Appointment Duration1 week, 3 days (resigned 06 October 2008)
RoleLawyer
Correspondence Address15 Southdean Gardens
London
SW19 6NT
Director NamePetrus Wilhelmus Johannes Hendriks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNetherlands
StatusResigned
Appointed06 October 2008(11 years after company formation)
Appointment Duration7 years, 5 months (resigned 03 March 2016)
RolePresident Stm Publishing
Country of ResidenceNetherlands
Correspondence AddressSchapendrift 5
3941 Bj Doorn
Netherlands
Director NameDr Matthew James Cockerill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(11 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2013)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Wolseley Road
London
N8 8RP
Director NameMr Stephen Brian Rimington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Lingfield Avenue
Kingston
Surrey
KT1 2TL
Secretary NameMr Stephen Brian Rimington
NationalityBritish
StatusResigned
Appointed01 July 2009(11 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Lingfield Avenue
Kingston
Surrey
KT1 2TL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 September 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(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 05 October 1999)
Correspondence Address10 Dover Street
London
W1S 4LQ

Contact

Websitesciencenavigation.com
Email address[email protected]
Telephone020 73230323
Telephone regionLondon

Location

Registered AddressThe Campus
4 Crinan Street
London
N1 9XW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5m at £1Biomed Central LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017Application to strike the company off the register (3 pages)
3 February 2017Registered office address changed from 6th Floor 236 Grays Inn Road London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017 (1 page)
16 January 2017Solvency Statement dated 19/12/16 (2 pages)
16 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2017Statement of capital on 16 January 2017
  • GBP 1
(5 pages)
16 January 2017Statement by Directors (2 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 June 2016Director's details changed for Dr Ulrich Vest on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
29 April 2016Appointment of Steven Charles Inchcoombe as a director on 29 April 2016 (2 pages)
11 March 2016Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
4 March 2016Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of Petrus Wilhelmus Johannes Hendriks as a director on 3 March 2016 (1 page)
3 March 2016Appointment of Mrs Rachel Elizabeth Jacobs as a director on 3 March 2016 (2 pages)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,500,200
(4 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 May 2015Termination of appointment of Stephen Brian Rimington as a director on 30 April 2015 (1 page)
27 May 2015Termination of appointment of Stephen Brian Rimington as a secretary on 30 April 2015 (1 page)
12 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,500,200
(6 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 January 2014Termination of appointment of Matthew Cockerill as a director (1 page)
13 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,500,200
(7 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2010 (11 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
3 February 2011Auditor's resignation (4 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
3 October 2010Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL United Kingdom on 3 October 2010 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL United Kingdom on 3 October 2010 (1 page)
1 October 2010Director's details changed for Matthew James Cockerill on 29 September 2010 (3 pages)
15 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2010Memorandum and Articles of Association (13 pages)
7 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (6 pages)
21 October 2009Full accounts made up to 31 December 2008 (13 pages)
14 August 2009Director appointed dr ulrich vest (2 pages)
14 August 2009Director and secretary appointed stephen brian rimington (1 page)
19 March 2009Registered office changed on 19/03/2009 from middlesex house 34-42 cleveland street london W1T 4LB (1 page)
9 October 2008Appointment terminated secretary peter diment (2 pages)
9 October 2008Director appointed petrus wilhelmus johannes hendriks (2 pages)
9 October 2008Appointment terminated director vitek tracz (2 pages)
9 October 2008Appointment terminated director anne greenwood (2 pages)
9 October 2008Section 394 (1 page)
9 October 2008Director appointed matthew james cockerill (2 pages)
9 October 2008Appointment terminated director andrew gordon crompton (2 pages)
8 October 2008Company name changed sciencenow LIMITED\certificate issued on 15/10/08 (3 pages)
6 October 2008Return made up to 29/09/08; full list of members (4 pages)
29 September 2008Director appointed andrew gordon crompton (2 pages)
9 June 2008Registered office changed on 09/06/2008 from 34-42 cleveland street london W1T 4LB (1 page)
23 May 2008Full accounts made up to 31 December 2007 (11 pages)
12 April 2008Ad 20/12/07-20/12/07\gbp si 150000@1=150000\gbp ic 1500200/1650200\ (2 pages)
30 January 2008£ sr 150000@1 28/12/05 (1 page)
2 October 2007Return made up to 29/09/07; full list of members (3 pages)
2 July 2007Full accounts made up to 31 December 2006 (12 pages)
20 October 2006Return made up to 29/09/06; full list of members (3 pages)
1 September 2006Ad 23/03/06-23/03/06 £ si [email protected]=500000 £ ic 1000200/1500200 (1 page)
21 August 2006Full accounts made up to 31 December 2005 (11 pages)
7 March 2006Ad 28/12/05--------- £ si 1000000@1=1000000 £ ic 200/1000200 (3 pages)
11 November 2005Company name changed current science LIMITED\certificate issued on 11/11/05 (2 pages)
7 October 2005Return made up to 29/09/05; full list of members (3 pages)
23 August 2005Full accounts made up to 31 December 2004 (8 pages)
27 May 2005Director resigned (1 page)
22 February 2005Director's particulars changed (1 page)
22 February 2005Memorandum and Articles of Association (22 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005£ nc 1000/5001000 01/02/05 (1 page)
4 October 2004Return made up to 29/09/04; full list of members (3 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 October 2003Return made up to 29/09/03; full list of members (8 pages)
30 August 2003Full accounts made up to 31 December 2002 (10 pages)
9 May 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
24 March 2003Return made up to 29/09/02; full list of members; amend (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
23 October 2002Return made up to 29/09/02; no change of members (5 pages)
5 February 2002Ad 18/01/02--------- £ si 10@1=10 £ ic 200/210 (3 pages)
4 October 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2001Return made up to 29/09/00; full list of members; amend (7 pages)
29 June 2001Ad 31/05/00--------- £ si 198@1 (3 pages)
11 June 2001Full accounts made up to 31 December 2000 (9 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 October 2000Return made up to 29/09/00; full list of members (7 pages)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (3 pages)
15 August 2000New director appointed (2 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)
2 November 1999Secretary resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999New secretary appointed (2 pages)
22 October 1999Return made up to 29/09/99; full list of members (6 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)
1 December 1998Return made up to 29/09/98; full list of members (8 pages)
20 April 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
13 January 1998New director appointed (3 pages)
13 January 1998Director resigned (1 page)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1997Memorandum and Articles of Association (4 pages)
13 November 1997Company name changed drumdene associates LIMITED\certificate issued on 14/11/97 (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997Registered office changed on 12/11/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 September 1997Incorporation (8 pages)