Company NameNe1.com Limited
Company StatusDissolved
Company Number04152908
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJane Robinson
NationalityBritish
StatusClosed
Appointed06 September 2001(7 months after company formation)
Appointment Duration3 years, 4 months (closed 18 January 2005)
RoleSecretary
Correspondence AddressSouth Inner Ward
Bamburgh Castle
Northumberland
NE69 7DF
Director NameMr Frederick Peter Robinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Coniscliffe Road
Darlington
County Durham
DL3 7RW
Secretary NameStephanie Jane Donnellan
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address126 Coniscliffe Road
Darlington
Durham
DL3 7RW
Director NameSimon Robinson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2004)
RoleCompany Director
Correspondence AddressSouth Inner Ward Bamburgh Castle
Bamburgh
Northumberland
NE69 7DF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressScottish Provident House
31 Mosley Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2004Director resigned (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
23 March 2003Return made up to 02/02/03; full list of members (6 pages)
22 March 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
2 October 2001New director appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
2 February 2001Incorporation (32 pages)