Company NameAnnadale Management Company Limited
Company StatusDissolved
Company Number00958529
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 1969(54 years, 9 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameYousef Sohrabi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityStateless
StatusClosed
Appointed30 April 1991(21 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 15 December 1998)
RoleInsurance Broker
Correspondence Address5 Annadale
143 Palmerston Road
London
N22 8RJ
Director NameMrs Donacella Toomey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityItalian
StatusClosed
Appointed30 April 1991(21 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 15 December 1998)
RoleTeacher
Correspondence Address52 Lonsdale Drive
Enfield
Middlesex
EN2 7LH
Director NameChampa Saha
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(24 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 15 December 1998)
RoleHousewife
Correspondence Address2 Bexhill Road
London
N11 2RG
Director NameMichael Davies
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1996(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 15 December 1998)
RoleOperator
Correspondence Address3 Annadale
143 Palmerston Road
London
N22 4RJ
Director NameChristine Conway
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1996(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 15 December 1998)
RoleHousewife
Correspondence Address2 Annadale
143 Palmerston Road
London
N22 4RJ
Director NameMr Christopher Christofi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 1992)
RoleSelf Employed
Correspondence Address3 Annadale
London
N22 4RJ
Director NameMr Francis Grey Conway
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 1996)
RoleRetired Naval Architect
Correspondence Address2 Annadale
London
N22 4RJ
Director NameMr Martin Illett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 1994)
RoleTelephone Engineer
Correspondence Address1 Annadale
London
N22 4RJ
Director NameMiss Elaine Flora Musson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 1994)
RoleAssistant Bank Manager
Correspondence Address4 Annadale
London
N22 4RJ
Secretary NameMiss Elaine Flora Musson
NationalityBritish
StatusResigned
Appointed30 April 1991(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address4 Annadale
London
N22 4RJ
Director NameMiss Franka Saia
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(23 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 1996)
RoleStock Controller (Buyer)
Correspondence Address154 Albany Park Avenue
Enfield
London
EN3 5NY
Secretary NameYousef Sohrabi
NationalityStateless
StatusResigned
Appointed22 August 1994(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 1995)
RoleCompany Director
Correspondence Address5 Annadale
143 Palmerston Road
London
N22 8RJ
Director NameSusan Karakoc
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1994(25 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 1997)
RoleComputer Consultant
Correspondence Address4 Annadale
143 Palmerston Road
London
N22 4RJ
Secretary NameSusan Karakoc
NationalityBritish
StatusResigned
Appointed02 November 1995(26 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 1997)
RoleComputer Consultant
Correspondence Address4 Annadale
143 Palmerston Road
London
N22 4RJ

Location

Registered Address4 Annadale
143 Palmerston Road
London
N22 4RJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
12 June 1997Secretary resigned;director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996Annual return made up to 11/03/96
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995Secretary resigned;new director appointed (2 pages)
11 December 1995Director's particulars changed (2 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 1 annadale 143 palmerston road london N22 4RJ (1 page)
11 December 1995Annual return made up to 31/03/95 (6 pages)
15 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)