Company NameAllahoo Limited
Company StatusDissolved
Company Number04004778
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Secretary NameMr David William Fitzpatrick
NationalityBritish
StatusClosed
Appointed01 November 2006(6 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 13 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Playfield Crescent
London
SE22 8QR
Director NameMr Joshua John Cunliffe
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 13 June 2017)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address23 Oakfield Court
Haslemere Road
London
N8 9RA
Director NameMr David John Cunliffe
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address2 Cedar Drive
London
N2 0PS
Secretary NameMr Thomas Edward Jonathan Mattinson
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lyndhurst Grove
London
SE15 5AL
Secretary NameMr Oliver Maland
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 7 3 Palmeira Square
Hove
East Sussex
BN3 2JA
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed09 June 2004(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2005)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Telephone020 84443337
Telephone regionLondon

Location

Registered Address11 Playfield Crescent
London
SE22 8QR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Goldsmith
50.00%
Ordinary
1 at £1Own 2 Feet Productions LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

2 May 2003Delivered on: 13 May 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the company to film first partners or all monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the security account and the deposit (all as defined therein). See the mortgage charge document for full details.
Outstanding
18 April 2001Delivered on: 21 April 2001
Satisfied on: 20 May 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the pledge agreement and the deposit agreement.
Particulars: The sum of gbp 4,638,940.75 deposited in account number 56.54.84.834 with the bank.
Fully Satisfied
13 November 2000Delivered on: 23 November 2000
Satisfied on: 18 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: A sum of (£2,635,900.00) for the production and completion of the film provisionally entitled victoria and albert (the film) due or to become due from the company to the chargee.
Particulars: All sums from time to time standing to the credit of the producer in the account by way of floating chatge and all rights and interest detailed in (1) above if and to the extent that the first fixed charge. See the mortgage charge document for full details.
Fully Satisfied
6 November 2000Delivered on: 10 November 2000
Satisfied on: 18 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
9 March 2017Termination of appointment of David John Cunliffe as a director on 6 March 2017 (1 page)
6 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
21 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 May 2015Appointment of Mr Joshua John Cunliffe as a director on 20 March 2015 (2 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
19 June 2014Registered office address changed from 2 Cedar Drive London N2 0PS on 19 June 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
4 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
5 August 2009Return made up to 04/08/09; full list of members (3 pages)
19 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
1 August 2008Return made up to 31/05/08; full list of members (6 pages)
30 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
24 January 2008Return made up to 31/05/07; no change of members (6 pages)
17 December 2007Registered office changed on 17/12/07 from: c/o OWN2FEET productions 21-25 st anne's court london W1F 0BJ (1 page)
6 March 2007Accounts for a dormant company made up to 30 September 2006 (9 pages)
10 November 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
1 August 2006Full accounts made up to 30 September 2005 (12 pages)
4 July 2006Return made up to 31/05/06; full list of members (6 pages)
26 August 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(6 pages)
3 August 2005Full accounts made up to 30 September 2004 (10 pages)
14 July 2004Return made up to 31/05/04; full list of members (6 pages)
5 July 2004Accounts for a medium company made up to 30 September 2003 (9 pages)
29 June 2004New secretary appointed (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
27 May 2004ML28 aa 02 entered as 03 (1 page)
19 October 2003Full accounts made up to 30 September 2002 (12 pages)
26 June 2003Return made up to 31/05/03; full list of members (6 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Particulars of mortgage/charge (7 pages)
19 February 2003Auditor's resignation (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 July 2002New secretary appointed (2 pages)
14 May 2002Full accounts made up to 30 September 2001 (12 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: 2 cedar drive london N2 0PS (1 page)
1 October 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
26 June 2001Return made up to 31/05/01; full list of members (6 pages)
21 April 2001Particulars of mortgage/charge (4 pages)
23 November 2000Particulars of mortgage/charge (4 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
5 July 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: midlands company services LTD suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
31 May 2000Incorporation (15 pages)