Company NameAllen Hill International Limited
Company StatusDissolved
Company Number03566607
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameAllan Hill International Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameGerard Peter Allen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(3 days after company formation)
Appointment Duration5 years, 11 months (closed 20 April 2004)
RoleTV Producer
Correspondence AddressSt. Kitts
Forge Lane, Egerton
Ashford
Kent
TN27 9EJ
Director NameVanessa Hill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(3 days after company formation)
Appointment Duration5 years, 11 months (closed 20 April 2004)
RoleTV Producer
Correspondence AddressSt. Kitts
Forge Lane, Egerton
Ashford
Kent
TN27 9EJ
Secretary NameVanessa Hill
NationalityBritish
StatusClosed
Appointed22 May 1998(3 days after company formation)
Appointment Duration5 years, 11 months (closed 20 April 2004)
RoleTV Producer
Correspondence AddressSt. Kitts
Forge Lane, Egerton
Ashford
Kent
TN27 9EJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2nd Floor
45 Mortimer Street
London
W1W 8HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£443,061
Cash£451,522
Current Liabilities£8,530

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
19 November 2003Application for striking-off (1 page)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 May 2003Return made up to 19/05/03; full list of members (7 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 May 2002Return made up to 19/05/02; full list of members (7 pages)
31 May 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
22 May 2001Full accounts made up to 31 December 2000 (10 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 June 2000Return made up to 19/05/00; no change of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
10 May 2000Registered office changed on 10/05/00 from: 1 conduit street london W1R 9TG (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 August 1999Registered office changed on 08/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
13 July 1999Return made up to 19/05/99; full list of members (5 pages)
17 June 1999Director's particulars changed (1 page)
18 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
5 June 1998Company name changed allan hill international LIMITED\certificate issued on 08/06/98 (2 pages)
29 May 1998Director resigned (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998New secretary appointed;new director appointed (2 pages)
29 May 1998Secretary resigned (1 page)
19 May 1998Incorporation (17 pages)