Company NameHollywood Distributions Limited
Company StatusDissolved
Company Number03548994
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Bibi Ameenah Al-Mufachi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Chase Road
Southgate
London
N14 4LA
Secretary NameMohammed Ally Jamil Dookhee
NationalityMauritian
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address97 Chase Road
Southgate
London
N14 4LA
Secretary NameMrs Reem Houlihan
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2009)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address933 Great Cambridge Road
Enfield
Middlesex
EN1 4BY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone020 88827000
Telephone regionLondon

Location

Registered Address97 Chase Road
Southgate
London
N14 4LA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Mr Mohamade Ally Nooroodin Dookhee
50.00%
Ordinary
50k at £1Mrs Bibi Ameenah Al Mufachi
50.00%
Ordinary

Financials

Year2014
Net Worth-£553,660
Current Liabilities£20,574

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 June 1999Delivered on: 5 June 1999
Satisfied on: 24 May 2005
Persons entitled: Dcd Factors PLC

Classification: Facility letter dated 25TH may 1999 and seal
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the said facility letter.
Particulars: By way of fixed charge all and every sum or sums of money standing to the credit of an account k/a the retention account and a floating charge all and every sum standing to the credit of an account k/a the current account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100,000
(3 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100,000
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100,000
(3 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100,000
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mrs Bibi Ameenah Al-Mufachi on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mrs Bibi Ameenah Al-Mufachi on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mrs Bibi Ameenah Al-Mufachi on 1 October 2009 (2 pages)
22 May 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
22 May 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
4 May 2009Return made up to 30/04/09; full list of members (3 pages)
4 May 2009Appointment terminated secretary reem houlihan (1 page)
4 May 2009Appointment terminated secretary reem houlihan (1 page)
4 May 2009Return made up to 30/04/09; full list of members (3 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
27 May 2008Return made up to 30/04/08; full list of members (3 pages)
27 May 2008Return made up to 30/04/08; full list of members (3 pages)
23 May 2008Appointment terminated secretary mohammed dookhee (1 page)
23 May 2008Secretary appointed mrs reem houlihan (1 page)
23 May 2008Secretary appointed mrs reem houlihan (1 page)
23 May 2008Appointment terminated secretary mohammed dookhee (1 page)
10 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
2 June 2007Return made up to 30/04/07; no change of members (6 pages)
2 June 2007Return made up to 30/04/07; no change of members (6 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
7 June 2006Return made up to 30/04/06; full list of members (6 pages)
7 June 2006Return made up to 30/04/06; full list of members (6 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Return made up to 30/04/05; full list of members (6 pages)
19 May 2005Return made up to 30/04/05; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
30 July 2004Return made up to 30/04/04; full list of members (6 pages)
30 July 2004Return made up to 30/04/04; full list of members (6 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
10 May 2003Return made up to 30/04/03; full list of members (6 pages)
10 May 2003Return made up to 30/04/03; full list of members (6 pages)
27 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
27 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
14 May 2002Return made up to 20/04/02; full list of members (6 pages)
14 May 2002Return made up to 20/04/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
20 June 2001Return made up to 20/04/01; full list of members (6 pages)
20 June 2001Return made up to 20/04/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (11 pages)
3 May 2001Full accounts made up to 31 March 2000 (11 pages)
22 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2000Full accounts made up to 31 March 1999 (12 pages)
4 May 2000Full accounts made up to 31 March 1999 (12 pages)
9 June 1999Return made up to 20/04/99; full list of members (6 pages)
9 June 1999Return made up to 20/04/99; full list of members (6 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
15 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
15 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 November 1998Ad 01/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 November 1998Ad 01/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 November 1998£ nc 1000/1000000 30/10/98 (1 page)
13 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1998£ nc 1000/1000000 30/10/98 (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
20 April 1998Incorporation (16 pages)
20 April 1998Incorporation (16 pages)