Company NameIsaacs Property Investments Limited
Company StatusDissolved
Company Number05179714
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Umar Yusufu
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address317 Elswick Road
Newcastle Upon Tyne
NE4 8DL
Secretary NameHannah Perine Buck
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleStudent
Correspondence Address317 Elswick Rd
Newcastle
Tyne & Wear
NE4 8DL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address117 Cedar Road
Fenham
Newcastle
Tyne & Wear
NE4 9PE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Termination of appointment of Hannah Buck as a secretary (2 pages)
29 January 2013Termination of appointment of Hannah Perine Buck as a secretary on 14 January 2013 (2 pages)
24 April 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1
(4 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1
(4 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 September 2009Return made up to 14/07/09; full list of members (3 pages)
2 September 2009Return made up to 14/07/09; full list of members (3 pages)
13 July 2009Return made up to 14/07/08; full list of members (3 pages)
13 July 2009Return made up to 14/07/08; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 April 2009Accounts made up to 31 March 2008 (6 pages)
11 March 2009Return made up to 14/07/07; full list of members (3 pages)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Return made up to 14/07/07; full list of members (3 pages)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Secretary's Change of Particulars / hannah buck / 10/03/2006 / HouseName/Number was: , now: 317; Street was: 20 belsay place, now: elswick rd; Post Code was: NE4 5NX, now: NE4 8DL; Country was: , now: england (1 page)
10 March 2009Director's change of particulars / umar yusufu / 10/03/2006 (1 page)
10 March 2009Return made up to 14/07/06; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Registered office changed on 10/03/2009 from 20 belsay place arthurs hill newcastle tyne & wear NE4 5NX (1 page)
10 March 2009Director's Change of Particulars / umar yusufu / 10/03/2006 / HouseName/Number was: , now: 317; Street was: 20 belsay place, now: elswick road; Area was: arthurs hill, now: ; Post Code was: NE4 5NX, now: NE4 8DL; Country was: , now: england (1 page)
10 March 2009Registered office changed on 10/03/2009 from 20 belsay place arthurs hill newcastle tyne & wear NE4 5NX (1 page)
10 March 2009Return made up to 14/07/06; full list of members (3 pages)
10 March 2009Secretary's change of particulars / hannah buck / 10/03/2006 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 February 2008Accounts made up to 31 March 2007 (5 pages)
26 January 2007Accounts made up to 31 March 2006 (6 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 July 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
26 July 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 October 2005Return made up to 14/07/05; full list of members (2 pages)
5 October 2005Return made up to 14/07/05; full list of members (2 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
21 July 2004Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Director resigned (1 page)
14 July 2004Incorporation (16 pages)
14 July 2004Incorporation (16 pages)