Allen (Hinckley) Ltd was registered on 11 July 1995 and has its registered office in the United Kingdom, it has a status of "Dissolved". We don't currently know the number of employees at this company. Zahawi, Nadhim is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZAHAWI, Nadhim | 19 July 1995 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 April 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 January 2020 | |
287 - Change in situation or address of Registered Office | 04 November 1999 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 01 November 1999 | |
COCOMP - Order to wind up | 01 March 1999 | |
F14 - Notice of wind up | 26 January 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 November 1998 | |
363s - Annual Return | 01 October 1998 | |
AA - Annual Accounts | 13 March 1998 | |
225 - Change of Accounting Reference Date | 27 November 1997 | |
363s - Annual Return | 14 July 1997 | |
395 - Particulars of a mortgage or charge | 23 October 1996 | |
363s - Annual Return | 10 October 1996 | |
225 - Change of Accounting Reference Date | 08 July 1996 | |
RESOLUTIONS - N/A | 18 June 1996 | |
RESOLUTIONS - N/A | 18 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 1996 | |
123 - Notice of increase in nominal capital | 18 June 1996 | |
RESOLUTIONS - N/A | 07 September 1995 | |
RESOLUTIONS - N/A | 07 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 1995 | |
123 - Notice of increase in nominal capital | 07 September 1995 | |
395 - Particulars of a mortgage or charge | 18 August 1995 | |
288 - N/A | 31 July 1995 | |
288 - N/A | 31 July 1995 | |
287 - Change in situation or address of Registered Office | 31 July 1995 | |
CERTNM - Change of name certificate | 27 July 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 July 1995 | |
NEWINC - New incorporation documents | 11 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 18 October 1996 | Outstanding |
N/A |
Mortgage debenture | 10 August 1995 | Outstanding |
N/A |