Company NameHilal International (U.K.) Limited
Company StatusDissolved
Company Number01460563
CategoryPrivate Limited Company
Incorporation Date12 November 1979(44 years, 6 months ago)
Dissolution Date3 August 2013 (10 years, 9 months ago)
Previous NameCrescent Publications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameTara Cecilia Culhane
NationalityBritish
StatusClosed
Appointed01 October 1991(11 years, 10 months after company formation)
Appointment Duration21 years, 10 months (closed 03 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46a Thames Street
Sunbury On Thames
Middlesex
TW16 6AF
Director NameMr Anwar Mohammed Abdul-Rahman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBahraini
StatusResigned
Appointed01 October 1991(11 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressPO Box 224
Manama
Bahrain
Foreign
Director NameTara Cecilia Culhane
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 29 June 2012)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address46a Thames Street
Sunbury On Thames
Middlesex
TW16 6AF

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

100 at £1Al Hilal Publishing & Ma
100.00%
Ordinary

Financials

Year2014
Net Worth-£790,871
Cash£53,035
Current Liabilities£25,819

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
3 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
29 June 2012Termination of appointment of Tara Culhane as a director (1 page)
29 June 2012Termination of appointment of Tara Cecilia Culhane as a director on 29 June 2012 (1 page)
28 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-26
(1 page)
28 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2012Statement of affairs with form 4.19 (5 pages)
28 June 2012Appointment of a voluntary liquidator (2 pages)
28 June 2012Appointment of a voluntary liquidator (2 pages)
28 June 2012Statement of affairs with form 4.19 (5 pages)
26 June 2012Registered office address changed from Crescent Court 102 Victor Road Teddington Middlesex TW11 8SS on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from Crescent Court 102 Victor Road Teddington Middlesex TW11 8SS on 26 June 2012 (2 pages)
25 January 2012Termination of appointment of Anwar Abdul-Rahman as a director (1 page)
25 January 2012Termination of appointment of Anwar Mohammed Abdul-Rahman as a director on 25 January 2012 (1 page)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 100
(5 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 100
(5 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 100
(5 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Anwar Mohammed Abdul-Rahman on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Tara Culhane on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Anwar Mohammed Abdul-Rahman on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Tara Culhane on 5 October 2009 (2 pages)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for Anwar Mohammed Abdul-Rahman on 5 October 2009 (2 pages)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for Tara Culhane on 5 October 2009 (2 pages)
26 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 January 2009Return made up to 01/10/08; full list of members (3 pages)
15 January 2009Director and secretary's change of particulars / tara culhane / 01/06/2008 (1 page)
15 January 2009Director and Secretary's Change of Particulars / tara culhane / 01/06/2008 / HouseName/Number was: , now: 46A; Street was: 20 mulberry trees, now: thames street; Post Town was: shepperton, now: sunbury-on-thames; Post Code was: TW17 8JN, now: TW16 6AF; Country was: , now: united kingdom (1 page)
15 January 2009Return made up to 01/10/08; full list of members (3 pages)
24 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 October 2007Return made up to 01/10/07; no change of members (7 pages)
25 October 2007Return made up to 01/10/07; no change of members (7 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 October 2006Return made up to 01/10/06; full list of members (7 pages)
17 October 2006Return made up to 01/10/06; full list of members (7 pages)
7 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 October 2005Return made up to 01/10/05; full list of members (7 pages)
10 October 2005Return made up to 01/10/05; full list of members (7 pages)
31 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 October 2004Return made up to 01/10/04; full list of members (7 pages)
7 October 2004Return made up to 01/10/04; full list of members (7 pages)
29 July 2004Full accounts made up to 31 December 2003 (9 pages)
29 July 2004Full accounts made up to 31 December 2003 (9 pages)
9 October 2003Return made up to 01/10/03; full list of members (7 pages)
9 October 2003Return made up to 01/10/03; full list of members (7 pages)
26 July 2003Full accounts made up to 31 December 2002 (9 pages)
26 July 2003Full accounts made up to 31 December 2002 (9 pages)
3 October 2002Return made up to 01/10/02; full list of members (7 pages)
3 October 2002Return made up to 01/10/02; full list of members (7 pages)
28 August 2002Full accounts made up to 31 December 2001 (9 pages)
28 August 2002Full accounts made up to 31 December 2001 (9 pages)
3 October 2001Return made up to 01/10/01; full list of members (6 pages)
3 October 2001Return made up to 01/10/01; full list of members (6 pages)
7 August 2001Full accounts made up to 31 December 2000 (9 pages)
7 August 2001Full accounts made up to 31 December 2000 (9 pages)
27 September 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2000Return made up to 01/10/00; full list of members (6 pages)
24 August 2000Full accounts made up to 31 December 1999 (9 pages)
24 August 2000Full accounts made up to 31 December 1999 (9 pages)
6 December 1999Return made up to 01/10/99; full list of members (6 pages)
6 December 1999Return made up to 01/10/99; full list of members (6 pages)
22 September 1999Full accounts made up to 31 December 1998 (9 pages)
22 September 1999Full accounts made up to 31 December 1998 (9 pages)
7 October 1998Return made up to 01/10/98; full list of members (6 pages)
7 October 1998Return made up to 01/10/98; full list of members (6 pages)
16 July 1998Full accounts made up to 31 December 1997 (9 pages)
16 July 1998Full accounts made up to 31 December 1997 (9 pages)
21 October 1997Full accounts made up to 31 December 1996 (9 pages)
21 October 1997Full accounts made up to 31 December 1996 (9 pages)
8 October 1997Return made up to 01/10/97; no change of members (4 pages)
8 October 1997Return made up to 01/10/97; no change of members (4 pages)
17 October 1996Return made up to 01/10/96; no change of members (4 pages)
17 October 1996Return made up to 01/10/96; no change of members (4 pages)
12 September 1996Full accounts made up to 31 December 1995 (9 pages)
12 September 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
10 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 1995Return made up to 01/10/95; full list of members (6 pages)
8 March 1983Company name changed\certificate issued on 08/03/83 (2 pages)
8 March 1983Company name changed\certificate issued on 08/03/83 (2 pages)
12 November 1979Incorporation (17 pages)
12 November 1979Incorporation (17 pages)