Company NameA & D Technologies Pvt Limited
Company StatusDissolved
Company Number08372758
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

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

Director

Director NameMr Anish Abraham
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleSystem Administrator
Country of ResidenceEngland
Correspondence Address99 South Park Road
Macclesfield
Cheshire
SK11 6RS

Contact

Websitewww.adtechno.co.uk

Location

Registered Address99 South Park Road
Macclesfield
Cheshire
SK11 6RS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

100 at £1Anish Abraham
100.00%
Ordinary

Financials

Year2014
Net Worth£5,891
Cash£7,969
Current Liabilities£2,078

Accounts

Latest Accounts14 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End14 April

Filing History

30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 14 April 2016 (3 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 14 April 2015 (3 pages)
29 October 2015Previous accounting period extended from 31 January 2015 to 14 April 2015 (1 page)
13 October 2015Director's details changed for Mr Anish Abraham on 21 September 2015 (2 pages)
13 October 2015Registered office address changed from 33 Boden Street Macclesfield Cheshire SK11 6LL to 99 South Park Road Macclesfield Cheshire SK11 6RS on 13 October 2015 (1 page)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Director's details changed for Mr Anish Abraham on 24 January 2013 (2 pages)
1 July 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Registered office address changed from 823 the Blenheim Centre Prince Regent Road Hounslow Middlesex TW3 1NN United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 823 the Blenheim Centre Prince Regent Road Hounslow Middlesex TW3 1NN United Kingdom on 1 July 2014 (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)