Company NameAnadd Holdings Limited
Company StatusDissolved
Company Number00350379
CategoryPrivate Limited Company
Incorporation Date9 March 1939(85 years, 2 months ago)
Dissolution Date8 June 1999 (24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLeo Grahame
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(51 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 08 June 1999)
RoleFinancial Consultant & Company
Correspondence AddressFlat 6 32 Bracknell Gardens
Hampstead
London
NW3 7EH
Director NameAlan Grahame
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(53 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Holders Hill Road
Hendon
London
NW4 1LN
Secretary NameMrs Goldie Grahame
NationalityBritish
StatusClosed
Appointed07 July 1997(58 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 08 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Holders Hill Road
London
NW4 1LN
Director NameMr Harold Peter Murray Organ
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(51 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1992)
RoleChartered Accountant
Correspondence Address5 Coastguard Cottages
Kingsdown
Deal
Kent
CT14 8ET
Secretary NameMr Harold Peter Murray Organ
NationalityBritish
StatusResigned
Appointed31 December 1990(51 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address5 Coastguard Cottages
Kingsdown
Deal
Kent
CT14 8ET
Secretary NameMrs Fru Segal
NationalityBritish
StatusResigned
Appointed30 September 1992(53 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 July 1997)
RoleCompany Director
Correspondence Address2 Hillcrest Gardens
London
N3 3EY

Location

Registered Address19 Hatton Garden
London.
EC1N 8BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
29 December 1998Application for striking-off (1 page)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned (1 page)
19 December 1996Return made up to 31/12/96; no change of members (5 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
24 January 1996Return made up to 31/12/95; full list of members (7 pages)