Company NameAdtech Publications & Exhibitions Limited
Company StatusDissolved
Company Number02837281
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Bazzy
Date of BirthAugust 1920 (Born 103 years ago)
NationalityAmerican
StatusClosed
Appointed25 October 1993(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 02 April 2002)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address133 Berwick Place
Norwood
Massachusetts 02062
Foreign
Secretary NameAndrew Parisi
NationalityBritish
StatusClosed
Appointed25 October 1993(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 02 April 2002)
RoleBusiness Executive
Correspondence Address35 Orleans Road
Norwood
Massachusetts 02062 Usa
Foreign
Director NameWilliam Michael Bazzy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed11 January 1994(5 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 02 April 2002)
RolePublisher
Country of ResidenceUnited States
Correspondence Address8e Sherman Street
Cambridge
Massachusetts
Ma 02138
Director NameJoan Bazzy Egan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed11 January 1994(5 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 02 April 2002)
RoleBusiness Executive
Correspondence Address42 Crescent Lane
Sudbury
Massachusetts
Ma 01776
Director NameJonathan Mark Cape Ashbridge
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(3 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 October 1993)
RoleSolicitor
Correspondence AddressThe Manor Houses
The Green
Datchet
Berkshire
SL3 9EL
Secretary NameMr Ian William Robert McIntyre
NationalityBritish
StatusResigned
Appointed11 August 1993(3 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Claremont Road
London
N6 5BY
Director NameWilliam Bazzy
Date of BirthAugust 1920 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1993(3 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 January 1994)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address133 Berwick Place
Norwood
Massachusetts 02062
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGillingham House
46 Gillingham Street
London
SW1V 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£11,015
Gross Profit£11,015
Net Worth-£105,964
Cash£1,043
Current Liabilities£118,022

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
28 July 2001Return made up to 19/07/01; full list of members (7 pages)
17 November 2000Full accounts made up to 31 December 1999 (10 pages)
8 August 2000Return made up to 19/07/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
23 July 1999Return made up to 19/07/99; full list of members (6 pages)
22 January 1999Registered office changed on 22/01/99 from: portland house stag place london SW1E 5XT (1 page)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
18 August 1998Return made up to 19/07/98; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
24 September 1997Return made up to 19/07/97; full list of members (6 pages)
14 August 1996Return made up to 19/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 1995Full accounts made up to 31 December 1994 (10 pages)
3 August 1995Return made up to 19/07/95; no change of members (6 pages)
16 May 1995Particulars of mortgage/charge (6 pages)