Company NameCurrent Biodata Limited
Company StatusDissolved
Company Number05215834
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Dissolution Date15 March 2015 (9 years, 1 month ago)
Previous NameHexagon 307 Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Andrew Gordon Crompton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(3 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 15 March 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Driftway Heads Lane
Inkpen Common
Hungerford
Berkshire
RG17 9QS
Director NameMr Vitek Tracz
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(3 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 15 March 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Beverley Road
London
SW13 0LX
Director NameIan James Tarr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(2 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 15 March 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 26
Soho Lofts, 10 Richmond Mews
London
W1V 5AG
Secretary NameMr David Alan Menashy
StatusClosed
Appointed01 April 2012(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 15 March 2015)
RoleCompany Director
Correspondence Address4 The Moorings
Aldenham Road
Bushey
Hertfordshire
WD23 2NR
Secretary NameAndrew Gordon Crompton
NationalityBritish
StatusResigned
Appointed17 December 2004(3 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 September 2005)
RoleLawyer
Correspondence Address15 Southdean Gardens
London
SW19 6NT
Director NameNasri Nahas
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed27 May 2005(9 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 February 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Rue De Versoix
Ferney-Voltaire
01210
France
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed07 September 2005(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2005(1 year after company formation)
Appointment DurationResigned same day (resigned 07 September 2005)
Correspondence Address10 Dover Street
London
W1S 4LQ

Contact

Websitewww.currentbiodata.com

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

820 at £1Kache LTD
82.00%
Ordinary
30 at £1Jim Jacketti
3.00%
Ordinary
150 at £1Geneva Bioinformatics (Genebio) Sa
15.00%
Ordinary

Financials

Year2014
Net Worth-£13,323,943
Cash£1,730
Current Liabilities£468,594

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
15 December 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
22 November 2013Registered office address changed from Middlesex House 34-42 Cleveland Street London W1T 4LB on 22 November 2013 (2 pages)
21 November 2013Appointment of a voluntary liquidator (1 page)
21 November 2013Statement of affairs with form 4.19 (8 pages)
21 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(7 pages)
5 March 2013Secretary's details changed for Mr David Alan Menashy on 31 January 2013 (2 pages)
5 March 2013Termination of appointment of Nasri Nahas as a director on 13 February 2013 (1 page)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (9 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 April 2012Register inspection address has been changed from 3rd Floor North Side Dukes Court 32 Duke Street St. James's, London SW1Y 6DF United Kingdom (1 page)
3 April 2012Register(s) moved to registered inspection location (1 page)
3 April 2012Appointment of Mr David Alan Menashy as a secretary on 1 April 2012 (2 pages)
3 April 2012Appointment of Mr David Alan Menashy as a secretary on 1 April 2012 (2 pages)
1 April 2012Termination of appointment of Peter Charles Michael Diment as a secretary on 31 March 2012 (1 page)
26 August 2011Director's details changed for Nasri Nahas on 26 August 2011 (2 pages)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (9 pages)
26 August 2011Director's details changed for Ian James Tarr on 26 August 2011 (2 pages)
17 May 2011 (6 pages)
24 September 2010 (6 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (9 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register(s) moved to registered inspection location (1 page)
20 October 2009 (5 pages)
23 September 2009Return made up to 26/08/09; full list of members (5 pages)
25 August 2009Director's change of particulars / andrew crompton / 20/08/2009 (1 page)
27 August 2008Return made up to 26/08/08; full list of members (5 pages)
23 May 2008Full accounts made up to 31 December 2007 (12 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 September 2007Return made up to 26/08/07; full list of members (3 pages)
16 August 2007Director's particulars changed (1 page)
2 July 2007Full accounts made up to 31 December 2006 (12 pages)
25 May 2007New director appointed (1 page)
20 September 2006Return made up to 26/08/06; full list of members (3 pages)
21 August 2006Full accounts made up to 31 December 2005 (11 pages)
12 April 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (1 page)
29 September 2005Return made up to 26/08/05; full list of members (3 pages)
15 September 2005New secretary appointed (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Location of register of members (1 page)
2 July 2005New director appointed (2 pages)
22 February 2005Ad 11/02/05--------- £ si 849@1=849 £ ic 1/850 (2 pages)
22 February 2005Ad 11/02/05--------- £ si 150@1=150 £ ic 850/1000 (2 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 February 2005£ nc 100/1000 11/02/05 (1 page)
18 January 2005New secretary appointed;new director appointed (3 pages)
18 January 2005New director appointed (3 pages)
18 January 2005Entered on wrong company (1 page)
18 January 2005Transfered for wrong company (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
4 January 2005New director appointed (3 pages)
4 January 2005Director resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: ten dominion street london EC2M 2EE (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed;new director appointed (3 pages)
24 December 2004Company name changed hexagon 307 LIMITED\certificate issued on 24/12/04 (2 pages)
26 August 2004Incorporation (23 pages)