Company NameNewcastle Real Estate Ventures Limited
Company StatusDissolved
Company Number06271627
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Aron Tzvi Sandler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Secretary NameMr Aron Tzvi Sandler
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Director NameCecil Maurice Gillis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressLittle Elms Parker Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BE
Director NameMr John Dansky
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address28 Cambridge Terrace
Gateshead
Tyne & Wear
NE8 1RP

Location

Registered AddressCollingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Cecil Maurice Gillis
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (3 pages)
17 March 2014Application to strike the company off the register (3 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(4 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(4 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(4 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 July 2011Registered office address changed from 89 Whitehall Road Gateshead Tyne and Wear NE8 4ER United Kingdom on 27 July 2011 (1 page)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 July 2011Registered office address changed from 89 Whitehall Road Gateshead Tyne and Wear NE8 4ER United Kingdom on 27 July 2011 (1 page)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
26 July 2011Termination of appointment of John Dansky as a director (1 page)
26 July 2011Termination of appointment of John Dansky as a director (1 page)
26 March 2011Particulars of a mortgage or charge / charge no: 33 (7 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 33 (7 pages)
30 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 June 2010Registered office address changed from Unit J32 the Avenues 11Th Avenue North Team Valley Gateshead Tyne and Wear NE11 0NJ on 10 June 2010 (1 page)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Registered office address changed from Unit J32 the Avenues 11Th Avenue North Team Valley Gateshead Tyne and Wear NE11 0NJ on 10 June 2010 (1 page)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 February 2010Termination of appointment of Cecil Gillis as a director (1 page)
4 February 2010Termination of appointment of Cecil Gillis as a director (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
14 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
14 October 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 October 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2008Registered office changed on 26/09/2008 from 5 osborne terrace jesmond newcastle upon tyne NE2 1SQ (1 page)
26 September 2008Return made up to 06/06/08; full list of members (4 pages)
26 September 2008Registered office changed on 26/09/2008 from 5 osborne terrace jesmond newcastle upon tyne NE2 1SQ (1 page)
26 September 2008Return made up to 06/06/08; full list of members (4 pages)
26 September 2008Director and secretary's change of particulars / aron sandler / 20/08/2008 (2 pages)
26 September 2008Director and secretary's change of particulars / aron sandler / 20/08/2008 (2 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
5 July 2007Particulars of mortgage/charge (7 pages)
5 July 2007Particulars of mortgage/charge (7 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
6 June 2007Incorporation (13 pages)
6 June 2007Incorporation (13 pages)