Company NameNe Thing (UK) Limited
Company StatusDissolved
Company Number07047025
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameAdvantage Property Investment (UK) Limited

Business Activity

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

Directors

Director NameMr Darren James
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Red Square Residential Investments L
Tedco Business Centre , Market Walk
Director NameWilliam Hamilton James
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountbatten Avenue
Hebburn
Tyne And Wear
NE31 2QE

Location

Registered Address37 Side
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
1 August 2011Company name changed advantage property investment (uk) LIMITED\certificate issued on 01/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-01
(3 pages)
1 August 2011Company name changed advantage property investment (uk) LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 July 2011Termination of appointment of William James as a director (1 page)
21 July 2011Termination of appointment of William James as a director (1 page)
18 July 2011Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 18 July 2011 (2 pages)
3 June 2011Registered office address changed from Alkali Business Works Swinburne Street Jarrow Tyne and Wear NE32 3ED on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Alkali Business Works Swinburne Street Jarrow Tyne and Wear NE32 3ED on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Alkali Business Works Swinburne Street Jarrow Tyne and Wear NE32 3ED on 3 June 2011 (2 pages)
14 December 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 1,000
(4 pages)
14 December 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 1,000
(4 pages)
23 November 2010Registered office address changed from 154-156 Laygate Lane South Shields Tyne & Wear NE33 4JD United Kingdom on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from 154-156 Laygate Lane South Shields Tyne & Wear NE33 4JD United Kingdom on 23 November 2010 (2 pages)
5 July 2010Appointment of William Hamilton James as a director (2 pages)
5 July 2010Appointment of William Hamilton James as a director (2 pages)
16 October 2009Incorporation (23 pages)
16 October 2009Incorporation (23 pages)