About

Registered Number: 08110874
Date of Incorporation: 19/06/2012 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 5 months ago)
Registered Address: 19 Mill Plat Avenue, Isleworth, TW7 6RD,

 

Adobe Construction London Ltd was established in 2012, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. This company has 3 directors listed as Proctor, Elaine, Power, William, Power, Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTOR, Elaine 02 February 2013 - 1
POWER, Patrick 19 June 2012 02 February 2013 1
Secretary Name Appointed Resigned Total Appointments
POWER, William 19 June 2012 02 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 October 2017
CH01 - Change of particulars for director 30 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2017
AD01 - Change of registered office address 30 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 06 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 19 June 2015
AD01 - Change of registered office address 15 June 2015
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 14 March 2014
AD01 - Change of registered office address 27 February 2014
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 20 June 2013
AD01 - Change of registered office address 20 June 2013
AD01 - Change of registered office address 20 June 2013
AD01 - Change of registered office address 11 March 2013
CERTNM - Change of name certificate 08 March 2013
TM02 - Termination of appointment of secretary 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
NEWINC - New incorporation documents 19 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.