ALLAHOO LIMITED
LONDON

Hellopages » Greater London » Southwark » SE22 8QR

Company number 04004778
Status Active - Proposal to Strike off
Incorporation Date 31 May 2000
Company Type Private Limited Company
Address WTP CONSULTANTS, 11 PLAYFIELD CRESCENT, LONDON, SE22 8QR
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Termination of appointment of David John Cunliffe as a director on 6 March 2017. The most likely internet sites of ALLAHOO LIMITED are www.allahoo.co.uk, and www.allahoo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Beckenham Hill Rail Station is 3.4 miles; to Barbican Rail Station is 4.5 miles; to Bickley Rail Station is 6.6 miles; to Brondesbury Park Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allahoo Limited is a Private Limited Company. The company registration number is 04004778. Allahoo Limited has been working since 31 May 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Allahoo Limited is Wtp Consultants 11 Playfield Crescent London Se22 8qr. The cash in hand is £0k. It is £0k against last year. . FITZPATRICK, David William is a Secretary of the company. CUNLIFFE, Joshua John is a Director of the company. Secretary MALAND, Oliver has been resigned. Secretary MATTINSON, Thomas Edward Jonathan has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director CUNLIFFE, David John has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Television programming and broadcasting activities".


allahoo Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FITZPATRICK, David William
Appointed Date: 01 November 2006

Director
CUNLIFFE, Joshua John
Appointed Date: 20 March 2015
51 years old

Resigned Directors

Secretary
MALAND, Oliver
Resigned: 09 June 2004
Appointed Date: 01 April 2002

Secretary
MATTINSON, Thomas Edward Jonathan
Resigned: 12 October 2001
Appointed Date: 31 May 2000

Secretary
MCS FORMATIONS LIMITED
Resigned: 12 September 2005
Appointed Date: 09 June 2004

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 31 May 2000
Appointed Date: 31 May 2000

Director
CUNLIFFE, David John
Resigned: 06 March 2017
Appointed Date: 31 May 2000
90 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 31 May 2000
Appointed Date: 31 May 2000

Persons With Significant Control

Mr David Cunliffe
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control as a member of a firm

ALLAHOO LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
21 Mar 2017
Application to strike the company off the register
09 Mar 2017
Termination of appointment of David John Cunliffe as a director on 6 March 2017
06 Mar 2017
Accounts for a dormant company made up to 30 September 2016
24 Aug 2016
Confirmation statement made on 4 August 2016 with updates
...
... and 52 more events
30 Jun 2000
New director appointed
30 Jun 2000
Registered office changed on 30/06/00 from: midlands company services LTD suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU
06 Jun 2000
Secretary resigned
06 Jun 2000
Director resigned
31 May 2000
Incorporation

ALLAHOO LIMITED Charges

2 May 2003
Charge over cash deposit and account
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: By way of first fixed charge the security account and the…
18 April 2001
Pledge agreement
Delivered: 21 April 2001
Status: Satisfied on 20 May 2003
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 4,638,940.75 deposited in account number…
13 November 2000
Charge
Delivered: 23 November 2000
Status: Satisfied on 18 January 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums from time to time standing to the credit of the…
6 November 2000
Debenture
Delivered: 10 November 2000
Status: Satisfied on 18 January 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…