Company NameAdash Tdash Limited
Company StatusDissolved
Company Number03560100
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameAutomated Telecommunications Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMatthew Torbati
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 Staveley Road
London
W4 3ES
Secretary NameMatthew Torbati
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleAccountant
Correspondence Address54 Staveley Road
London
W4 3ES
Director NameJoseph Ortega
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 28 August 2007)
RoleCompany Director
Correspondence Address221 Aragon Road
Morden
Surrey
SM4 4QW
Director NameGeoffrey Liley
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
Burfield Road
Chorley Wood
Hertfordshire
WD3 5NS
Director NameMr Keith Buchan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookview Lodge
Turners Green
Upper Bucklebury
Berkshire
RG7 6RD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£213,895
Cash£13,595
Current Liabilities£244,158

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
9 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (18 pages)
22 October 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
13 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Accounts for a small company made up to 30 June 2002 (9 pages)
10 June 2002Return made up to 08/05/02; full list of members (7 pages)
18 March 2002Accounts for a small company made up to 30 June 2001 (9 pages)
12 June 2001Return made up to 08/05/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 June 2000Return made up to 08/05/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
14 October 1999Ad 30/06/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
14 October 1999Registered office changed on 14/10/99 from: 5 heath road weybridge surrey KT13 8SX (1 page)
15 June 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
5 June 1998Registered office changed on 05/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
8 May 1998Incorporation (16 pages)