Company NameAdobe School Of English Limited
Company StatusDissolved
Company Number07315919
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 2010(13 years, 10 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arif Hanif
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdobe House 419 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB
Director NameMr Asam Hanif
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdobe House 419 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB
Director NameArif Hanif
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdobe House 419 Newcastle Road
Shavington
Crewe
Cheshire
CW2 5EB

Location

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

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013Application to strike the company off the register (3 pages)
28 May 2013Application to strike the company off the register (3 pages)
15 May 2013Appointment of Mr Arif Hanif as a director on 1 May 2013 (2 pages)
15 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 May 2013Termination of appointment of Arif Hanif as a director (1 page)
15 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 May 2013Termination of appointment of Arif Hanif as a director on 1 May 2013 (1 page)
15 May 2013Termination of appointment of Asam Hanif as a director on 1 May 2013 (1 page)
15 May 2013Appointment of Mr Arif Hanif as a director (2 pages)
15 May 2013Termination of appointment of Asam Hanif as a director (1 page)
4 September 2012Annual return made up to 15 July 2012 no member list (2 pages)
4 September 2012Annual return made up to 15 July 2012 no member list (2 pages)
3 September 2012Appointment of Arif Hanif as a director on 3 September 2012 (2 pages)
3 September 2012Termination of appointment of Abid Hanif as a director on 1 September 2012 (1 page)
3 September 2012Appointment of Arif Hanif as a director (2 pages)
3 September 2012Termination of appointment of Abid Hanif as a director (1 page)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 July 2011Annual return made up to 15 July 2011 no member list (2 pages)
29 July 2011Registered office address changed from Unit 2 Cecil House Hightown Crewe Cheshire CW1 3BZ United Kingdom on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Unit 2 Cecil House Hightown Crewe Cheshire CW1 3BZ United Kingdom on 29 July 2011 (1 page)
29 July 2011Annual return made up to 15 July 2011 no member list (2 pages)
28 July 2011Director's details changed for Mr Asam Hanif on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Abid Hanif on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Abid Hanif on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Asam Hanif on 28 July 2011 (2 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)