About

Registered Number: 04121413
Date of Incorporation: 08/12/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 10 months ago)
Registered Address: 38 Ridgely Drive, Ponteland, Newcastle Upon Tyne, NE20 9BL

 

Rea Homes Ltd was registered on 08 December 2000 and are based in Newcastle Upon Tyne. There is one director listed as Rea, Carlo for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REA, Carlo 08 December 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 27 February 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 14 January 2017
DISS40 - Notice of striking-off action discontinued 12 March 2016
AA - Annual Accounts 10 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 30 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 10 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 January 2012
AR01 - Annual Return 26 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
287 - Change in situation or address of Registered Office 27 November 2002
395 - Particulars of a mortgage or charge 04 July 2002
363s - Annual Return 02 January 2002
395 - Particulars of a mortgage or charge 26 June 2001
225 - Change of Accounting Reference Date 02 May 2001
395 - Particulars of a mortgage or charge 26 April 2001
395 - Particulars of a mortgage or charge 25 April 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
287 - Change in situation or address of Registered Office 18 December 2000
NEWINC - New incorporation documents 08 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 2002 Outstanding

N/A

Legal charge 08 June 2001 Outstanding

N/A

Legal charge 05 April 2001 Outstanding

N/A

Debenture 05 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.