Company NameIdas 1 Limited
Company StatusDissolved
Company Number07188325
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years ago)
Dissolution Date26 June 2012 (11 years, 9 months ago)
Previous NameRed Square Property Acquisitions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Darren James
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Side
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameMr Derek Kewley
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154-156 Laygate Lane
South Shields
Tyne & Wear
NE33 4JD
Secretary NameMr Darren James
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address37 Side
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE

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 March

Filing History

26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(3 pages)
4 August 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
(3 pages)
4 August 2011Termination of appointment of Derek Kewley as a director (1 page)
4 August 2011Termination of appointment of Darren James as a secretary (1 page)
4 August 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-02
(3 pages)
4 August 2011Termination of appointment of Derek Kewley as a director (1 page)
4 August 2011Termination of appointment of Darren James as a secretary (1 page)
4 August 2011Company name changed red square property acquisitions LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2011Registered office address changed from Alkali Business Works Swinburne Street Jarrow Tyne and Wear NE32 3ED on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Alkali Business Works Swinburne Street Jarrow Tyne and Wear NE32 3ED on 14 July 2011 (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)
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)
12 March 2010Incorporation (23 pages)
12 March 2010Incorporation (23 pages)