Company NameNE1 Investments Limited
Company StatusDissolved
Company Number08425754
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Julie Cassells
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(same day as company formation)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address570a Durham Road
Gateshead
NE9 6HX
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Simon John Dronfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard View 30 Princes Street
Corbridge
Northumberland
NE45 5DG
Secretary NameMark Whelan
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address570a Durham Road
Gateshead
NE9 6HX

Location

Registered Address570a Durham Road
Gateshead
NE9 6HX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Shareholders

100 at £1Julie Cassells
50.00%
Ordinary B
100 at £1Simon Dronfield
50.00%
Ordinary A

Financials

Year2014
Net Worth-£25,717
Cash£1,938
Current Liabilities£28,514

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
20 April 2020Application to strike the company off the register (3 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 July 2018Change of details for Mrs Julie Cassells as a person with significant control on 9 July 2018 (2 pages)
17 July 2018Director's details changed for Mrs Julie Cassells on 9 July 2018 (2 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Mark Whelan as a secretary on 12 February 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 March 2017Secretary's details changed for Mark Whelan on 13 March 2017 (1 page)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Secretary's details changed for Mark Whelan on 13 March 2017 (1 page)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Director's details changed for Mrs Julie Cassells on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mrs Julie Cassells on 13 March 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Registered office address changed from 25 Bowness Road Newcastle upon Tyne NE5 2TA England to 570a Durham Road Gateshead NE9 6HX on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 25 Bowness Road Newcastle upon Tyne NE5 2TA England to 570a Durham Road Gateshead NE9 6HX on 7 December 2016 (1 page)
6 December 2016Director's details changed for Miss Julie Cassells on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Miss Julie Cassells on 6 December 2016 (2 pages)
23 March 2016Registered office address changed from 110 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE to 25 Bowness Road Newcastle upon Tyne NE5 2TA on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 110 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE to 25 Bowness Road Newcastle upon Tyne NE5 2TA on 23 March 2016 (1 page)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200
(5 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(5 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(5 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(5 pages)
17 June 2014Registered office address changed from Orchard View 30 Princes Street Corbridge Northumberland NE45 5DG on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Orchard View 30 Princes Street Corbridge Northumberland NE45 5DG on 17 June 2014 (1 page)
16 June 2014Termination of appointment of Simon Dronfield as a director (1 page)
16 June 2014Termination of appointment of Simon Dronfield as a director (1 page)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Director's details changed for Julie Cassells on 1 March 2014 (2 pages)
3 June 2014Director's details changed for Julie Cassells on 1 March 2014 (2 pages)
3 June 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(6 pages)
3 June 2014Director's details changed for Julie Cassells on 1 March 2014 (2 pages)
3 June 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(6 pages)
3 June 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(6 pages)
18 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 200
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 200
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 200
(4 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 March 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 12 March 2013 (1 page)
11 March 2013Termination of appointment of Jonathon Round as a director (1 page)
11 March 2013Appointment of Julie Cassells as a director (2 pages)
11 March 2013Termination of appointment of Jonathon Round as a director (1 page)
11 March 2013Appointment of Mark Whelan as a secretary (2 pages)
11 March 2013Appointment of Mr Simon John Dronfield as a director (2 pages)
11 March 2013Appointment of Mark Whelan as a secretary (2 pages)
11 March 2013Appointment of Julie Cassells as a director (2 pages)
11 March 2013Appointment of Mr Simon John Dronfield as a director (2 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)