Crewe
Cheshire
CW2 5EB
Director Name | Mr Arif Hanif |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adobe House 419 Newcastle Road Shavington Crewe Cheshire CW2 5EB |
Secretary Name | Ayaaz Ashraf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Green Pastures Stockport Cheshire SK4 3RA |
Secretary Name | Mr Abid Hanif |
---|---|
Status | Resigned |
Appointed | 24 December 2009(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 July 2012) |
Role | Company Director |
Correspondence Address | Adobe House 419 Newcastle Road Shavington Crewe Cheshire CW2 5EB |
Director Name | Mr Abid Hanif |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2012) |
Role | Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adobe House 419 Newcastle Road Shavington Crewe Cheshire CW2 5EB |
Director Name | Mr Mohammed Hanif |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adobe House 419 Newcastle Road Shavington Crewe Cheshire CW2 5EB |
Website | www.kdsappliancesonline.com |
---|
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 |
500 at £1 | Asam Hanif 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£116,111 |
Cash | £700 |
Current Liabilities | £89,617 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2014 | Compulsory strike-off action has been suspended (1 page) |
21 May 2014 | Compulsory strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders Statement of capital on 2013-01-04
|
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders Statement of capital on 2013-01-04
|
3 January 2013 | Termination of appointment of Asam Hanif as a director (1 page) |
3 January 2013 | Termination of appointment of Asam Hanif as a director (1 page) |
3 January 2013 | Termination of appointment of Asam Hanif as a director (1 page) |
3 January 2013 | Registered office address changed from Adobe House 419 Newcastle Road Shavington Crewe Cheshire CW2 5EB United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Adobe House 419 Newcastle Road Shavington Crewe Cheshire CW2 5EB United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Adobe House 419 Newcastle Road Shavington Crewe Cheshire CW2 5EB United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Termination of appointment of Asam Hanif as a director (1 page) |
2 October 2012 | Appointment of Arif Hanif as a director (2 pages) |
2 October 2012 | Appointment of Arif Hanif as a director (2 pages) |
1 October 2012 | Termination of appointment of Abid Hanif as a director (1 page) |
1 October 2012 | Termination of appointment of Abid Hanif as a director (1 page) |
16 July 2012 | Termination of appointment of Abid Hanif as a secretary (1 page) |
16 July 2012 | Termination of appointment of Abid Hanif as a secretary (1 page) |
16 July 2012 | Appointment of Arif Hanif as a secretary (1 page) |
16 July 2012 | Appointment of Arif Hanif as a secretary (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Termination of appointment of Mohammed Hanif as a director (1 page) |
23 August 2011 | Termination of appointment of Mohammed Hanif as a director (1 page) |
19 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 January 2011 | Registered office address changed from Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Registered office address changed from Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Appointment of Mr Mohammed Hanif as a director (2 pages) |
22 November 2010 | Appointment of Mr Abid Hanif as a director (2 pages) |
22 November 2010 | Appointment of Mr Mohammed Hanif as a director (2 pages) |
22 November 2010 | Appointment of Mr Abid Hanif as a director (2 pages) |
1 November 2010 | Registered office address changed from the Gables 20 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from the Gables 20 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from the Gables 20 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 1 November 2010 (1 page) |
6 October 2010 | Registered office address changed from Unit 2 - 3 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Unit 2 - 3 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Unit 2 - 3 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 6 October 2010 (1 page) |
24 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 December 2009 | Director's details changed for Mr Asam Hanif on 24 December 2009 (2 pages) |
24 December 2009 | Appointment of Mr Abid Hanif as a secretary (1 page) |
24 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Mr Asam Hanif on 24 December 2009 (2 pages) |
24 December 2009 | Termination of appointment of Ayaaz Ashraf as a secretary (1 page) |
24 December 2009 | Appointment of Mr Abid Hanif as a secretary (1 page) |
24 December 2009 | Termination of appointment of Ayaaz Ashraf as a secretary (1 page) |
24 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
29 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
12 December 2008 | Ad 12/12/08\gbp si 250@1=250\gbp ic 1/251\ (1 page) |
12 December 2008 | Ad 12/12/08\gbp si 250@1=250\gbp ic 1/251\ (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 July 2007 | Return made up to 19/12/06; full list of members; amend (6 pages) |
16 July 2007 | Return made up to 19/12/06; full list of members; amend (6 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
27 September 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
27 September 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: unit 2-3 cecil house 41 hightown crewe cheshire CW1 3BZ (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: unit 2-3 cecil house 41 hightown crewe cheshire CW1 3BZ (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: unit 2 cecil house 41 hightown crewe CW1 3BZ (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: unit 2 cecil house 41 hightown crewe CW1 3BZ (1 page) |
19 December 2005 | Incorporation (15 pages) |
19 December 2005 | Incorporation (15 pages) |