Company NameAdtech Import Export Limited
Company StatusDissolved
Company Number07552308
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Directors

Director NameMr Rabi Mayur
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed27 January 2012(10 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Archers Road
Southampton
SO15 2LE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Amaresh Warsi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ashworth Court
Preston
PR1 4PS
Secretary NameMr Amaresh Warsi
StatusResigned
Appointed07 April 2011(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 2011)
RoleCompany Director
Correspondence Address8 Ashworth Court
Preston
PR1 4PS
Secretary NameMr Amaresh Warsi
StatusResigned
Appointed07 April 2011(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 2011)
RoleCompany Director
Correspondence Address8 Ashworth Court
Preston
PR1 4PS
Director NameMr Mohatish Irshad
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Sprowston Mews
London
E7 9AE
Director NameMr Namid Gulfa
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2011(8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Sandbach Road South
Stoke-On-Trent
ST7 2LP

Location

Registered Address24 Capitol Close
Bolton
BL1 6LU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
29 January 2012Registered office address changed from 74 New Town Row Birmingham B6 4HA England on 29 January 2012 (1 page)
29 January 2012Registered office address changed from 74 New Town Row Birmingham B6 4HA England on 29 January 2012 (1 page)
29 January 2012Termination of appointment of Namid Gulfa as a director on 27 January 2012 (1 page)
29 January 2012Appointment of Mr Rabi Mayur as a director (2 pages)
29 January 2012Appointment of Mr Rabi Mayur as a director on 27 January 2012 (2 pages)
29 January 2012Termination of appointment of Namid Gulfa as a director (1 page)
17 December 2011Registered office address changed from 11 Lance Lane Liverpool L15 6TS United Kingdom on 17 December 2011 (1 page)
17 December 2011Registered office address changed from 11 Lance Lane Liverpool L15 6TS United Kingdom on 17 December 2011 (1 page)
8 November 2011Appointment of Mr Namid Gulfa as a director (2 pages)
8 November 2011Termination of appointment of Mohatish Irshad as a director (1 page)
8 November 2011Registered office address changed from 48 Clements Road London E6 2DF United Kingdom on 8 November 2011 (1 page)
8 November 2011Termination of appointment of Mohatish Irshad as a director on 1 November 2011 (1 page)
8 November 2011Registered office address changed from 48 Clements Road London E6 2DF United Kingdom on 8 November 2011 (1 page)
8 November 2011Appointment of Mr Namid Gulfa as a director on 1 November 2011 (2 pages)
8 November 2011Registered office address changed from 48 Clements Road London E6 2DF United Kingdom on 8 November 2011 (1 page)
9 September 2011Registered office address changed from 102 Claremont Heights Colchester CO1 1ZX United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 102 Claremont Heights Colchester CO1 1ZX United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 102 Claremont Heights Colchester CO1 1ZX United Kingdom on 9 September 2011 (1 page)
7 September 2011Registered office address changed from 104 First Avenue Sudbury CO10 1QT United Kingdom on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 104 First Avenue Sudbury CO10 1QT United Kingdom on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 104 First Avenue Sudbury CO10 1QT United Kingdom on 7 September 2011 (1 page)
4 September 2011Registered office address changed from 19 Layzell Croft Sudbury CO10 0JY United Kingdom on 4 September 2011 (1 page)
4 September 2011Registered office address changed from 19 Layzell Croft Sudbury CO10 0JY United Kingdom on 4 September 2011 (1 page)
4 September 2011Registered office address changed from 19 Layzell Croft Sudbury CO10 0JY United Kingdom on 4 September 2011 (1 page)
19 July 2011Appointment of Mr Mohatish Irshad as a director (2 pages)
19 July 2011Termination of appointment of Amaresh Warsi as a director (1 page)
19 July 2011Termination of appointment of Amaresh Warsi as a secretary (1 page)
19 July 2011Termination of appointment of Amaresh Warsi as a secretary (1 page)
19 July 2011Termination of appointment of Amaresh Warsi as a secretary (1 page)
19 July 2011Registered office address changed from 120 Quinton Road Birmingham B17 0QA United Kingdom on 19 July 2011 (1 page)
19 July 2011Termination of appointment of Amaresh Warsi as a director (1 page)
19 July 2011Appointment of Mr Mohatish Irshad as a director (2 pages)
19 July 2011Registered office address changed from 120 Quinton Road Birmingham B17 0QA United Kingdom on 19 July 2011 (1 page)
19 July 2011Termination of appointment of Amaresh Warsi as a secretary (1 page)
14 April 2011Registered office address changed from 8 Ashworth Court Preston PR1 4PS England on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 8 Ashworth Court Preston PR1 4PS England on 14 April 2011 (1 page)
7 April 2011Appointment of Mr Amaresh Warsi as a director (2 pages)
7 April 2011Registered office address changed from 8 Ashworth Court Preston PR1 4PS England on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 7 April 2011 (1 page)
7 April 2011Appointment of Mr Amaresh Warsi as a secretary (2 pages)
7 April 2011Registered office address changed from 8 Ashworth Court Preston PR1 4PS England on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 7 April 2011 (1 page)
7 April 2011Appointment of Mr Amaresh Warsi as a director (2 pages)
7 April 2011Termination of appointment of Michael Clifford as a director (1 page)
7 April 2011Termination of appointment of Michael Clifford as a director (1 page)
7 April 2011Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 7 April 2011 (1 page)
7 April 2011Appointment of Mr Amaresh Warsi as a secretary (2 pages)
7 April 2011Registered office address changed from 8 Ashworth Court Preston PR1 4PS England on 7 April 2011 (1 page)
7 April 2011Appointment of Mr Amaresh Warsi as a secretary (2 pages)
7 April 2011Appointment of Mr Amaresh Warsi as a secretary (2 pages)
4 March 2011Incorporation
Statement of capital on 2011-03-04
  • GBP 1
(20 pages)
4 March 2011Incorporation
Statement of capital on 2011-03-04
  • GBP 1
(20 pages)