Company NameIncubus 1 Limited
Company StatusDissolved
Company Number07249605
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 10 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)
Previous NameSell By Auction (U.K.) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Darren James
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Side
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Secretary NameMr Darren James
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address37 Side
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director NameMr Matthew Anthony Cavanagh
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(7 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 01 January 2011)
RoleEstate Agent
Country of ResidenceEngland
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

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2012Application to strike the company off the register (3 pages)
12 December 2012Application to strike the company off the register (3 pages)
26 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-26
  • GBP 100
(3 pages)
26 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-26
  • GBP 100
(3 pages)
25 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
1 August 2011Company name changed sell by auction (U.K.) 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 sell by auction (U.K.) LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2011Termination of appointment of Darren James as a secretary (1 page)
1 August 2011Termination of appointment of Darren James as a secretary (1 page)
21 July 2011Termination of appointment of Darren James as a secretary (1 page)
21 July 2011Termination of appointment of Darren James as a secretary (1 page)
21 July 2011Termination of appointment of Matthew Cavanagh as a director (1 page)
21 July 2011Termination of appointment of Matthew Cavanagh 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 SE32 3ED on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Alkali Business Works Swinburne Street Jarrow Tyne and Wear SE32 3ED on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Alkali Business Works Swinburne Street Jarrow Tyne and Wear SE32 3ED on 3 June 2011 (2 pages)
4 January 2011Appointment of Mr Matthew Cavanagh as a director (2 pages)
4 January 2011Appointment of Mr Matthew Cavanagh as a director (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)
11 May 2010Incorporation (22 pages)
11 May 2010Incorporation (22 pages)