Company NameAdoofa Solutions Limited
Company StatusDissolved
Company Number04344514
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameClare Michelle Johnson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address52 St. Johns Lane
Halifax
West Yorkshire
HX1 2BW
Secretary NameMr Michael Bedford Hughes
NationalityEnglish
StatusClosed
Appointed01 December 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hartford Close
Harborne
Birmingham
West Midlands
B17 8AU
Secretary NameMr Marcus Conrad Green
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 New Park Street
Morley
Leeds
LS27 0PT

Location

Registered Address52 St. Johns Lane
Halifax
West Yorkshire
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
2 March 2012Application to strike the company off the register (3 pages)
2 March 2012Application to strike the company off the register (3 pages)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 100
(3 pages)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 100
(3 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 January 2011Director's details changed for Clare Michelle Johnson on 13 January 2011 (2 pages)
14 January 2011Director's details changed for Clare Michelle Johnson on 13 January 2011 (2 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
2 November 2010Registered office address changed from 4 Nathans Folly Millbank Sowerby Bridge West Yorkshire HX6 3HD on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 4 Nathans Folly Millbank Sowerby Bridge West Yorkshire HX6 3HD on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 4 Nathans Folly Millbank Sowerby Bridge West Yorkshire HX6 3HD on 2 November 2010 (1 page)
19 January 2010Director's details changed for Clare Michelle Johnson on 1 December 2009 (2 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Clare Michelle Johnson on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Clare Michelle Johnson on 1 December 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2009Return made up to 21/12/08; full list of members (3 pages)
19 January 2009Return made up to 21/12/08; full list of members (3 pages)
29 September 2008Accounts made up to 31 March 2008 (1 page)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 March 2008Accounts made up to 31 March 2007 (1 page)
1 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
6 February 2007Accounts made up to 31 March 2006 (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 January 2007Return made up to 21/12/06; full list of members (7 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007Return made up to 21/12/06; full list of members (7 pages)
15 January 2007New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
25 January 2006Accounts made up to 31 March 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 January 2006Return made up to 21/12/05; full list of members (6 pages)
9 January 2006Return made up to 21/12/05; full list of members (6 pages)
31 January 2005Accounts made up to 31 March 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 January 2005Return made up to 21/12/04; full list of members (6 pages)
29 January 2005Return made up to 21/12/04; full list of members (6 pages)
19 January 2004Secretary's particulars changed (1 page)
19 January 2004Return made up to 21/12/03; full list of members (6 pages)
19 January 2004Return made up to 21/12/03; full list of members (6 pages)
19 January 2004Secretary's particulars changed (1 page)
22 October 2003Accounts made up to 31 March 2003 (1 page)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 January 2003Return made up to 21/12/02; full list of members (6 pages)
21 January 2003Return made up to 21/12/02; full list of members (6 pages)
2 August 2002Director's particulars changed (1 page)
2 August 2002Registered office changed on 02/08/02 from: 19 saint davids court sherborne street manchester lancashire M8 8ND (1 page)
2 August 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
2 August 2002Registered office changed on 02/08/02 from: 19 saint davids court sherborne street manchester lancashire M8 8ND (1 page)
2 August 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
2 August 2002Director's particulars changed (1 page)
21 December 2001Incorporation (14 pages)