Shavington
Crewe
Cheshire
CW2 5EB
Secretary Name | Arif Hanif |
---|---|
Status | Closed |
Appointed | 16 October 2012(5 years, 10 months after company formation) |
Appointment Duration | 4 months (closed 19 February 2013) |
Role | Company Director |
Correspondence Address | Adobe House 419 Newcastle Road Shavington 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 2006(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 | Geraldine Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Elm Drive Crewe Cheshire CW1 4EL |
Secretary Name | Mr Abid Hanif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 October 2012) |
Role | Company Director |
Correspondence Address | Adobe House 419 Newcastle Road Shavington Crewe Cheshire CW2 5EB |
Registered Address | Adobe House 419 Newcastle Road Shavington Crewe Cheshire CW2 5EB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Shavington cum Gresty |
Ward | Shavington |
Built Up Area | Crewe |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
16 October 2012 | Appointment of Arif Hanif as a director on 16 October 2012 (2 pages) |
16 October 2012 | Termination of appointment of Abid Hanif as a secretary (1 page) |
16 October 2012 | Termination of appointment of Abid Hanif as a secretary on 16 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Asam Hanif as a director on 16 October 2012 (1 page) |
16 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 October 2012 | Appointment of Arif Hanif as a secretary (1 page) |
16 October 2012 | Appointment of Arif Hanif as a director (2 pages) |
16 October 2012 | Appointment of Arif Hanif as a secretary on 16 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Asam Hanif as a director (1 page) |
16 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders Statement of capital on 2012-01-16
|
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 January 2011 | Registered office address changed from Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Registered office address changed from Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB on 25 January 2011 (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) |
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) |
14 October 2010 | Company name changed adobe LIMITED\certificate issued on 14/10/10
|
14 October 2010 | Change of name notice (2 pages) |
14 October 2010 | Change of name notice (2 pages) |
14 October 2010 | Company name changed adobe LIMITED\certificate issued on 14/10/10
|
8 October 2010 | Registered office address changed from Unit 2 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Unit 2 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Unit 2 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 8 October 2010 (1 page) |
28 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Secretary's details changed for Mr Abid Hanif on 24 December 2009 (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 | Secretary's details changed for Mr Abid Hanif on 24 December 2009 (1 page) |
24 December 2009 | Director's details changed for Mr Asam Hanif on 24 December 2009 (2 pages) |
19 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
7 January 2009 | Accounts made up to 31 December 2008 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 January 2008 | Accounts made up to 31 December 2007 (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
19 December 2006 | Incorporation (16 pages) |