About

Registered Number: 05657531
Date of Incorporation: 19/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Adobe House, 419 Newcastle Road, Crewe, Cheshire, CW2 5EB,

 

Adobe (UK) Ltd was founded on 19 December 2005 and are based in Crewe in Cheshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. This organisation has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANIF, Arif 01 October 2012 - 1
HANIF, Abid 22 November 2010 30 September 2012 1
HANIF, Asam 19 December 2005 31 December 2012 1
HANIF, Mohammed 22 November 2010 19 August 2011 1
Secretary Name Appointed Resigned Total Appointments
HANIF, Arif 16 July 2012 - 1
ASHRAF, Ayaaz 19 December 2005 24 December 2009 1
HANIF, Abid 24 December 2009 16 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
DISS16(SOAS) - N/A 21 May 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 04 January 2013
TM01 - Termination of appointment of director 03 January 2013
AD01 - Change of registered office address 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 01 October 2012
AP03 - Appointment of secretary 16 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 16 January 2012
TM01 - Termination of appointment of director 23 August 2011
SH01 - Return of Allotment of shares 19 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 25 January 2011
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AD01 - Change of registered office address 01 November 2010
AD01 - Change of registered office address 06 October 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AP03 - Appointment of secretary 24 December 2009
TM02 - Termination of appointment of secretary 24 December 2009
363a - Annual Return 29 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 2008
AA - Annual Accounts 02 December 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 13 November 2007
363s - Annual Return 16 July 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 09 October 2006
225 - Change of Accounting Reference Date 27 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.