Crewe
Cheshire
CW2 5EB
Secretary Name | Mr Arif Hanif |
---|---|
Status | Closed |
Appointed | 01 December 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 February 2014) |
Role | Company Director |
Correspondence Address | Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB |
Director Name | Mr Asam Hanif |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB |
Secretary Name | Mr Abid Hanif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB |
Director Name | Mr Fletcher Matthew Strickland |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB |
Registered Address | Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Shavington cum Gresty |
Ward | Shavington |
Built Up Area | Crewe |
1 at £1 | Arif Hanif 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-12-27
|
27 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-12-27
|
24 December 2012 | Appointment of Mr Arif Hanif as a secretary on 1 December 2012 (1 page) |
24 December 2012 | Appointment of Mr Arif Hanif as a director (2 pages) |
24 December 2012 | Termination of appointment of Asam Hanif as a director on 30 November 2012 (1 page) |
24 December 2012 | Appointment of Mr Arif Hanif as a secretary (1 page) |
24 December 2012 | Registered office address changed from Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB United Kingdom on 24 December 2012 (1 page) |
24 December 2012 | Termination of appointment of Abid Hanif as a secretary (1 page) |
24 December 2012 | Termination of appointment of Abid Hanif as a secretary on 26 October 2012 (1 page) |
24 December 2012 | Appointment of Mr Arif Hanif as a director on 1 December 2012 (2 pages) |
24 December 2012 | Registered office address changed from Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB United Kingdom on 24 December 2012 (1 page) |
24 December 2012 | Termination of appointment of Asam Hanif as a director (1 page) |
20 June 2012 | Termination of appointment of Fletcher Matthew Strickland as a director on 20 June 2012 (1 page) |
20 June 2012 | Termination of appointment of Fletcher Strickland as a director (1 page) |
20 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 March 2012 | Appointment of Mr Fletcher Matthew Strickland as a director (2 pages) |
28 March 2012 | Appointment of Mr Fletcher Matthew Strickland as a director on 28 March 2012 (2 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Registered office address changed from the Gables 20 Crewe Road Sandbach Cheshire CW11 4NE on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from The Gables 20 Crewe Road Sandbach Cheshire CW11 4NE on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from the Gables 20 Crewe Road Sandbach Cheshire CW11 4NE on 1 November 2010 (1 page) |
13 October 2010 | Company name changed adobe developments LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Registered office address changed from Unit 2 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Unit 2 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Unit 2 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 6 October 2010 (1 page) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Asam Hanif on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Abid Hanif on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Abid Hanif on 27 October 2009 (1 page) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Asam Hanif on 27 October 2009 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 July 2009 | Accounts made up to 31 October 2008 (2 pages) |
28 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
27 December 2007 | Accounts made up to 31 October 2007 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
29 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
27 July 2007 | Accounts made up to 31 October 2006 (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 26 ruskin road manchester M16 9GS (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 26 ruskin road manchester M16 9GS (1 page) |
8 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 27/10/06; full list of members
|
27 October 2005 | Incorporation (15 pages) |
27 October 2005 | Incorporation (15 pages) |