Company NameCurrent Zero Ltd
Company StatusDissolved
Company Number04519831
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard Blakeley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 01 December 2015)
RoleEngineer
Country of ResidenceNew Zealand
Correspondence AddressRmt, Gosforth Park Avenue
Gosforth
Newcastle Upon Tyne
NE12 8EG
Secretary NameNicola Stephanie Blakeley
NationalityBritish
StatusClosed
Appointed04 October 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 01 December 2015)
RoleSecretary
Correspondence AddressThe Masthead
Porirua
Wellington
5024
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressRmt, Gosforth Park Avenue
Gosforth
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Richard Blakeley
100.00%
Ordinary

Financials

Year2014
Net Worth£49,657
Cash£58,838
Current Liabilities£9,793

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Voluntary strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
7 November 2014Director's details changed for Richard Blakeley on 1 October 2009 (2 pages)
7 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Director's details changed for Richard Blakeley on 1 October 2009 (2 pages)
13 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 May 2014Annual return made up to 28 August 2009 with a full list of shareholders (5 pages)
13 May 2014Annual return made up to 28 August 2011 with a full list of shareholders (14 pages)
13 May 2014Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 May 2014Annual return made up to 28 August 2012 with a full list of shareholders (14 pages)
13 May 2014Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 May 2014Secretary's details changed for Nicola Stephanie Blakeley on 28 August 2009 (1 page)
13 May 2014Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(14 pages)
13 May 2014Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 May 2014Administrative restoration application (3 pages)
13 May 2014Annual return made up to 28 August 2010 with a full list of shareholders (14 pages)
13 May 2014Director's details changed for Richard Blakeley on 28 August 2009 (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 September 2008Return made up to 28/08/08; full list of members (3 pages)
10 June 2008Ad 23/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 November 2007Return made up to 28/08/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 February 2007Return made up to 28/08/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
26 September 2005Return made up to 28/08/05; full list of members (2 pages)
26 September 2005Registered office changed on 26/09/05 from: 3 portland terrace, jesmond, newcastle upon tyne NE2 1QQ (1 page)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 December 2004Return made up to 28/08/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 September 2003Return made up to 28/08/03; full list of members (6 pages)
15 August 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2002Memorandum and Articles of Association (8 pages)
11 November 2002Registered office changed on 11/11/02 from: 14 bridge house, bridge street, sunderland, not applicable, SR1 1TE (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New secretary appointed (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002New director appointed (1 page)
28 August 2002Incorporation (16 pages)