Company NameAdobe (UK) Limited
Company StatusDissolved
Company Number05657531
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameArif Hanif
StatusClosed
Appointed16 July 2012(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 26 April 2016)
RoleCompany Director
Correspondence AddressAdobe House 419 Newcastle Road
Crewe
Cheshire
CW2 5EB
Director NameMr Arif Hanif
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdobe House 419 Newcastle Road
Crewe
Cheshire
CW2 5EB
Director NameMr Asam Hanif
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdobe House 419 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB
Secretary NameAyaaz Ashraf
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Green Pastures
Stockport
Cheshire
SK4 3RA
Secretary NameMr Abid Hanif
StatusResigned
Appointed24 December 2009(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 2012)
RoleCompany Director
Correspondence AddressAdobe House 419 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB
Director NameMr Abid Hanif
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2012)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdobe House 419 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB
Director NameMr Mohammed Hanif
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(4 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdobe House 419 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB

Contact

Websitewww.kdsappliancesonline.com

Location

Registered AddressAdobe House
419 Newcastle Road
Crewe
Cheshire
CW2 5EB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishShavington cum Gresty
WardShavington
Built Up AreaCrewe

Shareholders

500 at £1Asam Hanif
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,111
Cash£700
Current Liabilities£89,617

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2014Compulsory strike-off action has been suspended (1 page)
21 May 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 1
(4 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 1
(4 pages)
3 January 2013Termination of appointment of Asam Hanif as a director (1 page)
3 January 2013Termination of appointment of Asam Hanif as a director (1 page)
3 January 2013Termination of appointment of Asam Hanif as a director (1 page)
3 January 2013Registered office address changed from Adobe House 419 Newcastle Road Shavington Crewe Cheshire CW2 5EB United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Adobe House 419 Newcastle Road Shavington Crewe Cheshire CW2 5EB United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Adobe House 419 Newcastle Road Shavington Crewe Cheshire CW2 5EB United Kingdom on 3 January 2013 (1 page)
3 January 2013Termination of appointment of Asam Hanif as a director (1 page)
2 October 2012Appointment of Arif Hanif as a director (2 pages)
2 October 2012Appointment of Arif Hanif as a director (2 pages)
1 October 2012Termination of appointment of Abid Hanif as a director (1 page)
1 October 2012Termination of appointment of Abid Hanif as a director (1 page)
16 July 2012Termination of appointment of Abid Hanif as a secretary (1 page)
16 July 2012Termination of appointment of Abid Hanif as a secretary (1 page)
16 July 2012Appointment of Arif Hanif as a secretary (1 page)
16 July 2012Appointment of Arif Hanif as a secretary (1 page)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
23 August 2011Termination of appointment of Mohammed Hanif as a director (1 page)
23 August 2011Termination of appointment of Mohammed Hanif as a director (1 page)
19 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 750
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 750
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 750
(4 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 January 2011Registered office address changed from Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB United Kingdom on 25 January 2011 (1 page)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
25 January 2011Registered office address changed from Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB United Kingdom on 25 January 2011 (1 page)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
22 November 2010Appointment of Mr Mohammed Hanif as a director (2 pages)
22 November 2010Appointment of Mr Abid Hanif as a director (2 pages)
22 November 2010Appointment of Mr Mohammed Hanif as a director (2 pages)
22 November 2010Appointment of Mr Abid Hanif as a director (2 pages)
1 November 2010Registered office address changed from the Gables 20 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from the Gables 20 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from the Gables 20 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 1 November 2010 (1 page)
6 October 2010Registered office address changed from Unit 2 - 3 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Unit 2 - 3 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Unit 2 - 3 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 6 October 2010 (1 page)
24 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 December 2009Director's details changed for Mr Asam Hanif on 24 December 2009 (2 pages)
24 December 2009Appointment of Mr Abid Hanif as a secretary (1 page)
24 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Mr Asam Hanif on 24 December 2009 (2 pages)
24 December 2009Termination of appointment of Ayaaz Ashraf as a secretary (1 page)
24 December 2009Appointment of Mr Abid Hanif as a secretary (1 page)
24 December 2009Termination of appointment of Ayaaz Ashraf as a secretary (1 page)
24 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
29 December 2008Return made up to 19/12/08; full list of members (3 pages)
29 December 2008Return made up to 19/12/08; full list of members (3 pages)
12 December 2008Ad 12/12/08\gbp si 250@1=250\gbp ic 1/251\ (1 page)
12 December 2008Ad 12/12/08\gbp si 250@1=250\gbp ic 1/251\ (1 page)
2 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
2 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 July 2007Return made up to 19/12/06; full list of members; amend (6 pages)
16 July 2007Return made up to 19/12/06; full list of members; amend (6 pages)
4 January 2007Return made up to 19/12/06; full list of members (6 pages)
4 January 2007Return made up to 19/12/06; full list of members (6 pages)
9 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
9 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
27 September 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
27 September 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
15 September 2006Registered office changed on 15/09/06 from: unit 2-3 cecil house 41 hightown crewe cheshire CW1 3BZ (1 page)
15 September 2006Registered office changed on 15/09/06 from: unit 2-3 cecil house 41 hightown crewe cheshire CW1 3BZ (1 page)
12 September 2006Registered office changed on 12/09/06 from: unit 2 cecil house 41 hightown crewe CW1 3BZ (1 page)
12 September 2006Registered office changed on 12/09/06 from: unit 2 cecil house 41 hightown crewe CW1 3BZ (1 page)
19 December 2005Incorporation (15 pages)
19 December 2005Incorporation (15 pages)