About

Registered Number: 03078641
Date of Incorporation: 11/07/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: Baker Tilly 2 Bloomsbury Street, London, WC1B 3ST

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAHAWI, Nadhim 19 July 1995 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 October 1996 Outstanding

N/A

Mortgage debenture 10 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.