Company NameAllegra Hicks Limited
Company StatusDissolved
Company Number04652714
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date11 April 2011 (13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Marina Hicks
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed11 February 2003(1 week, 5 days after company formation)
Appointment Duration8 years, 2 months (closed 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Walpole Street
London
SW3 4QS
Director NameMrs Pia Luisa Marocco
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustrian
StatusClosed
Appointed11 February 2003(1 week, 5 days after company formation)
Appointment Duration8 years, 2 months (closed 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lennox Gardens
London
SW1X 0DE
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Secretary NameManilo Marocco
NationalityBritish
StatusResigned
Appointed01 February 2003(2 days after company formation)
Appointment Duration5 years, 8 months (resigned 10 October 2008)
RoleCompany Director
Correspondence Address29 Lennox Gardens
London
SW1X 0DE

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,145,762
Cash£4,017
Current Liabilities£2,305,489

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 April 2011Final Gazette dissolved following liquidation (1 page)
11 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
11 January 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
18 November 2010Liquidators statement of receipts and payments to 25 October 2010 (9 pages)
18 November 2010Liquidators' statement of receipts and payments to 25 October 2010 (9 pages)
26 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
26 October 2009Administrator's progress report to 21 October 2009 (16 pages)
26 October 2009Administrator's progress report to 21 October 2009 (16 pages)
26 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
16 June 2009Administrator's progress report to 13 May 2009 (12 pages)
16 June 2009Administrator's progress report to 13 May 2009 (12 pages)
13 January 2009Statement of administrator's proposal (34 pages)
13 January 2009Statement of administrator's proposal (34 pages)
10 January 2009Statement of affairs with form 2.14B (12 pages)
10 January 2009Statement of affairs with form 2.14B (12 pages)
19 November 2008Appointment of an administrator (1 page)
19 November 2008Registered office changed on 19/11/2008 from 10 norwich street london EC4A 1BD (1 page)
19 November 2008Appointment of an administrator (1 page)
19 November 2008Registered office changed on 19/11/2008 from 10 norwich street london EC4A 1BD (1 page)
4 November 2008Appointment terminated secretary manilo marocco (1 page)
4 November 2008Appointment Terminated Secretary manilo marocco (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 March 2008Memorandum and Articles of Association (24 pages)
31 March 2008Memorandum and Articles of Association (24 pages)
13 March 2008Capitals not rolled up (2 pages)
13 March 2008Capitals not rolled up (2 pages)
12 March 2008Nc inc already adjusted 29/02/08 (1 page)
12 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
12 March 2008Return made up to 30/01/08; full list of members (4 pages)
12 March 2008Return made up to 30/01/08; full list of members (4 pages)
12 March 2008Nc inc already adjusted 29/02/08 (1 page)
12 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
28 February 2007Return made up to 30/01/07; full list of members (2 pages)
28 February 2007Return made up to 30/01/07; full list of members (2 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 February 2006Return made up to 30/01/06; full list of members (2 pages)
27 February 2006Return made up to 30/01/06; full list of members (2 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
16 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
2 March 2005Return made up to 30/01/05; full list of members (7 pages)
2 March 2005Return made up to 30/01/05; full list of members (7 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
23 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 May 2004Return made up to 30/01/04; full list of members (7 pages)
24 May 2004Return made up to 30/01/04; full list of members (7 pages)
22 December 2003Ad 12/12/03--------- £ si 266@1=266 £ ic 734/1000 (2 pages)
22 December 2003Ad 12/12/03--------- £ si 266@1=266 £ ic 734/1000 (2 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Ad 11/02/03--------- £ si 733@1=733 £ ic 1/734 (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 February 2003Ad 11/02/03--------- £ si 733@1=733 £ ic 1/734 (2 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 February 2003Director resigned (1 page)
30 January 2003Incorporation (17 pages)
30 January 2003Incorporation (17 pages)