Company NameE21 Investments Limited
Company StatusDissolved
Company Number05711100
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Miles Wynford Hewitt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Kings Avenue
Morpeth
Northumberland
NE61 1HX
Director NameMr Gary Michael Thorpe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Church Way
North Shields
Tyne And Wear
NE29 0AE
Secretary NameMr Miles Wynford Hewitt
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Kings Avenue
Morpeth
Northumberland
NE61 1HX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitee21investments.co.uk

Location

Registered Address61 Church Way
North Shields
Tyne And Wear
NE29 0AE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

25 at £1Audra Thorpe
25.00%
Ordinary
25 at £1Gary Michael Thorpe
25.00%
Ordinary
25 at £1Irma Hewitt
25.00%
Ordinary
25 at £1Miles Wynford Hewitt
25.00%
Ordinary

Financials

Year2014
Net Worth-£10,836
Cash£126
Current Liabilities£8,606

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
17 January 2019Application to strike the company off the register (4 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Registered office address changed from 61 Church Way North Shields NE29 0AE England to 61 Church Way North Shields Tyne and Wear NE29 0AE on 13 March 2018 (2 pages)
9 March 2018Registered office address changed from 58a Bedford Street North Shields Tyne and Wear NE29 0AL to 61 Church Way North Shields NE29 0AE on 9 March 2018 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Director's details changed for Mr Gary Michael Thorpe on 5 December 2013 (2 pages)
1 May 2014Director's details changed for Mr Gary Michael Thorpe on 5 December 2013 (2 pages)
1 May 2014Director's details changed for Mr Gary Michael Thorpe on 5 December 2013 (2 pages)
1 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 February 2012Registered office address changed from Dcs House Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne ME12 5UJ on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Dcs House Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne ME12 5UJ on 29 February 2012 (1 page)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Miles Wynford Hewitt on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Gary Michael Thorpe on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Gary Michael Thorpe on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Miles Wynford Hewitt on 15 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 February 2009Return made up to 15/02/09; full list of members (4 pages)
27 February 2009Return made up to 15/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 February 2008Return made up to 15/02/08; full list of members (4 pages)
29 February 2008Return made up to 15/02/08; full list of members (4 pages)
28 February 2008Secretary's change of particulars / miles hewitt / 27/02/2008 (1 page)
28 February 2008Secretary's change of particulars / miles hewitt / 27/02/2008 (1 page)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 July 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 July 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 February 2007Return made up to 15/02/07; full list of members (3 pages)
27 February 2007Return made up to 15/02/07; full list of members (3 pages)
18 September 2006Ad 15/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2006Ad 15/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Registered office changed on 24/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New secretary appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006Registered office changed on 24/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
15 February 2006Incorporation (16 pages)
15 February 2006Incorporation (16 pages)