Company NameAllen & Allen (Highgate) Limited
Company StatusDissolved
Company Number00544489
CategoryPrivate Limited Company
Incorporation Date11 February 1955(69 years, 3 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAnthony Dennis Martin Allen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(36 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 14 December 2004)
RoleInsurance Broker
Correspondence AddressWhite Lodge Cottage Sheen Common
London
SW14 7ER
Director NameKim Allen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleInsurance Broker
Correspondence Address4 Ailsa Avenue
Twickenham
Middlesex
TW1 1NG
Secretary NameKim Allen
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address4 Ailsa Avenue
Twickenham
Middlesex
TW1 1NG
Director NameMrs Nigar Ali Riza
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(36 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2002)
RoleInsurance Agent
Correspondence Address28 Crofton Grove
London
E4 6NY
Secretary NameMrs Nigar Ali Riza
NationalityBritish
StatusResigned
Appointed31 March 1995(40 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address28 Crofton Grove
London
E4 6NY

Location

Registered AddressGarrick House
161 High Street
Hampton Hill
Middlesex
TW12 1NL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£240,593
Cash£9,744
Current Liabilities£743,807

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
22 July 2004Application for striking-off (1 page)
19 March 2004Return made up to 31/12/03; full list of members (7 pages)
5 January 2004Return made up to 31/12/01; full list of members (7 pages)
5 January 2004Registered office changed on 05/01/04 from: 1 waterloo gardens milner square london N1 1TY (1 page)
5 January 2004Return made up to 31/12/02; full list of members (7 pages)
5 January 2004Secretary resigned;director resigned (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 April 1999 (7 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 March 1997Ad 22/01/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
14 February 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
14 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 February 1997£ nc 100/100000 22/01/97 (1 page)
10 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1996Registered office changed on 16/06/96 from: 152 upper street islington london N1 1RA (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
25 February 1996Secretary resigned (1 page)
25 February 1996New secretary appointed (2 pages)
17 February 1996Director resigned (1 page)
12 June 1995Accounts for a small company made up to 17 April 1994 (7 pages)
15 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)