Company NameNE1 Investigations Limited
DirectorFidelis Egbudo
Company StatusActive - Proposal to Strike off
Company Number05109207
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Fidelis Egbudo
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Forth Lane
Newcastle Upon Tyne
NE1 5HX
Secretary NameMr Anthony Brian Carr
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Egerton Grove
Newton Aycliffe
County Durham
DL5 4RT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ne1collections.co.uk

Location

Registered AddressThe Old Casino
1-4 Forth Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fidelis Egbudo
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,636
Cash£861
Current Liabilities£5,998

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2021 (3 years ago)
Next Return Due6 May 2022 (overdue)

Filing History

13 July 2022Compulsory strike-off action has been suspended (1 page)
5 July 2022Termination of appointment of Anthony Brian Carr as a secretary on 4 July 2022 (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
17 December 2020Director's details changed for Mr Fidelis Egbudo on 17 December 2020 (2 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
10 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
3 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 May 2015Secretary's details changed for Mr Anthony Brian Carr on 25 May 2015 (1 page)
27 May 2015Secretary's details changed for Mr Anthony Brian Carr on 25 May 2015 (1 page)
27 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
30 January 2015Micro company accounts made up to 30 April 2014 (7 pages)
30 January 2015Micro company accounts made up to 30 April 2014 (7 pages)
17 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 July 2009Return made up to 22/04/09; full list of members (3 pages)
11 July 2009Return made up to 22/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 October 2008Return made up to 22/04/08; full list of members (3 pages)
8 October 2008Return made up to 22/04/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 June 2007Return made up to 22/04/07; full list of members (2 pages)
21 June 2007Return made up to 22/04/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 June 2006Return made up to 22/04/06; full list of members (6 pages)
30 June 2006Return made up to 22/04/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2004Registered office changed on 28/07/04 from: 1 langholm road east boldon NE36 0ED (1 page)
28 July 2004Registered office changed on 28/07/04 from: 1 langholm road east boldon NE36 0ED (1 page)
22 April 2004Incorporation (17 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Incorporation (17 pages)