Company NameCurrent Construction Limited
Company StatusDissolved
Company Number06291732
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Praveen Kamlesh Anand
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Highfield Road
Acton
London
W.3 Oah
Secretary NameMr Kamlesh Kumar Anand
NationalityBritish
StatusResigned
Appointed06 August 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Highfield Road
Acton
London
W3 0AH
Secretary NameMr Praveen Kamlesh Anand
NationalityBritish
StatusResigned
Appointed06 August 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Highfield Road
Acton
London
W.3 Oah
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

WebsiteIP

Location

Registered Address22a Boston Road
Hanwell
London
W7 3TR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Praveen Anand
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts24 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End24 December

Filing History

10 August 2020Micro company accounts made up to 24 December 2019 (1 page)
11 May 2020Micro company accounts made up to 24 December 2018 (2 pages)
11 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
21 September 2018Accounts for a dormant company made up to 24 December 2017 (2 pages)
20 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
11 September 2018Registered office address changed from 7 Northfield Avenue London W13 9QP to 22a Boston Road Hanwell London W7 3TR on 11 September 2018 (1 page)
18 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 24 December 2016 (1 page)
29 March 2017Total exemption full accounts made up to 24 December 2016 (1 page)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 24 December 2015 (1 page)
2 March 2016Total exemption small company accounts made up to 24 December 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 24 December 2014 (1 page)
16 October 2015Total exemption small company accounts made up to 24 December 2014 (1 page)
31 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
15 August 2014Total exemption small company accounts made up to 24 December 2013 (1 page)
15 August 2014Total exemption small company accounts made up to 24 December 2013 (1 page)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (3 pages)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
2 April 2013Total exemption small company accounts made up to 24 December 2012 (1 page)
2 April 2013Total exemption small company accounts made up to 24 December 2012 (1 page)
31 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
31 July 2012Termination of appointment of Kamlesh Anand as a secretary (1 page)
31 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
31 July 2012Termination of appointment of Kamlesh Anand as a secretary (1 page)
14 March 2012Total exemption small company accounts made up to 24 December 2011 (1 page)
14 March 2012Total exemption small company accounts made up to 24 December 2011 (1 page)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 24 December 2010 (1 page)
22 February 2011Total exemption small company accounts made up to 24 December 2010 (1 page)
30 July 2010Director's details changed for Mr. Praveen Kamlesh Anand on 20 January 2010 (2 pages)
30 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Mr. Praveen Kamlesh Anand on 20 January 2010 (2 pages)
30 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 24 December 2009 (1 page)
17 February 2010Total exemption small company accounts made up to 24 December 2009 (1 page)
22 July 2009Return made up to 25/06/09; full list of members (3 pages)
22 July 2009Appointment terminated secretary praveen anand (1 page)
22 July 2009Appointment terminated secretary praveen anand (1 page)
22 July 2009Return made up to 25/06/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 24 December 2008 (1 page)
25 March 2009Total exemption small company accounts made up to 24 December 2008 (1 page)
26 August 2008Return made up to 25/06/08; full list of members (3 pages)
26 August 2008Return made up to 25/06/08; full list of members (3 pages)
18 December 2007Accounting reference date extended from 30/06/08 to 24/12/08 (1 page)
18 December 2007Accounting reference date extended from 30/06/08 to 24/12/08 (1 page)
4 November 2007Ad 06/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 November 2007New secretary appointed (2 pages)
4 November 2007New secretary appointed;new director appointed (2 pages)
4 November 2007New secretary appointed (2 pages)
4 November 2007Ad 06/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 November 2007New secretary appointed;new director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
31 July 2007Registered office changed on 31/07/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
31 July 2007Registered office changed on 31/07/07 from: 7 northfield avenue london W13 9QP (1 page)
31 July 2007Registered office changed on 31/07/07 from: 7 northfield avenue london W13 9QP (1 page)
25 June 2007Incorporation (9 pages)
25 June 2007Incorporation (9 pages)