Company NameAbode Properties Limited
Company StatusDissolved
Company Number06937735
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)
Previous NamesSavoy Associates Limited and Adobe Properties Limited

Business Activity

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

Directors

Director NameAmmir Chughtai
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ryan House
Sovereign Place
Harrow
Middlesex
HA1 2FL
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address66 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN

Location

Registered Address16 Ryan House
Sovereign Place
Harrow
Middlesex
HA1 2FL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Third Party Formations LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
8 January 2014Application to strike the company off the register (5 pages)
8 January 2014Application to strike the company off the register (5 pages)
22 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-22
  • GBP 1
(3 pages)
22 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-22
  • GBP 1
(3 pages)
27 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 July 2011Registered office address changed from 66 Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RN United Kingdom on 20 July 2011 (1 page)
20 July 2011Director's details changed for Ammir Chughtai on 18 June 2011 (2 pages)
20 July 2011Registered office address changed from 66 Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RN United Kingdom on 20 July 2011 (1 page)
20 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
20 July 2011Director's details changed for Ammir Chughtai on 18 June 2011 (2 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
25 October 2010Company name changed adobe properties LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2010Company name changed adobe properties LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2010Change of name notice (2 pages)
2 October 2010Company name changed \certificate issued on 02/10/10
  • RES15 ‐ Change company name resolution on 2010-08-23
(2 pages)
2 October 2010Company name changed \certificate issued on 02/10/10
  • RES15 ‐ Change company name resolution on 2010-08-23
(2 pages)
2 October 2010Change of name notice (2 pages)
23 August 2010Termination of appointment of Richard Jobling as a director (1 page)
23 August 2010Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 23 August 2010 (1 page)
23 August 2010Appointment of Ammir Chughtai as a director (2 pages)
23 August 2010Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 23 August 2010 (1 page)
23 August 2010Appointment of Ammir Chughtai as a director (2 pages)
23 August 2010Termination of appointment of Richard Jobling as a director (1 page)
3 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
27 November 2009Director's details changed for Richard Peter Jobling on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Richard Peter Jobling on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Richard Peter Jobling on 1 October 2009 (2 pages)
18 June 2009Incorporation (14 pages)
18 June 2009Incorporation (14 pages)