Company NameAdtech Consulting Services Ltd
Company StatusDissolved
Company Number04350074
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)
Previous NamesI.T.E. Corporation Ltd and Digital Pathways Consulting Services Ltd

Business Activity

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

Directors

Director NameMr Teddy Noel Theanne
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
The Avenue
Bushey
Hertfordshire
WD23 2LL
Secretary NameJean Paul Emmerson Theanne
NationalityBritish
StatusClosed
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOaklands
The Avenue
Bushey
Hertfordshire
WD23 2LL
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
West Midlands
B24 9ND

Location

Registered AddressThe Old Surgery
15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2009Return made up to 09/01/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 March 2009Withdrawal of application for striking off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
27 October 2008Application for striking-off (1 page)
18 April 2008Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 April 2008Return made up to 09/01/08; full list of members (3 pages)
2 May 2007Return made up to 09/01/07; full list of members (2 pages)
21 September 2006Return made up to 09/01/06; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 July 2005Return made up to 09/01/05; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 March 2004Registered office changed on 29/03/04 from: oaklands the avenue bushey hertfordshire WD23 2LL (1 page)
20 January 2004Return made up to 09/01/04; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
13 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2002Registered office changed on 27/01/02 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Director resigned (1 page)
9 January 2002Incorporation (12 pages)